Company NameWhite House Drive Residents Association Limited
DirectorsBhavish Shah and Ashwin Amarshi Mandalia
Company StatusActive
Company Number00823165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 1964(59 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bhavish Shah
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(50 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Ashwin Amarshi Mandalia
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(58 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameLouis Fabian Bresh
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleRetired
Correspondence Address13 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameDavid Butvenick
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1992)
RoleRetired
Correspondence Address11 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameAlbert Felix
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 1996)
RoleRetired
Correspondence Address7 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameLazarus Friedentag
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 7 months after company formation)
Appointment Duration14 years (resigned 26 May 2005)
RoleRetired
Correspondence Address6 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameEmanuel Hiller
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1997)
RoleRetired
Correspondence Address14 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameJoseph Wolmark
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 White House Drive
Stanmore
Middlesex
HA7 4NQ
Secretary NameLilian Hiller
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address14 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameLilian Hiller
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(32 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2002)
RoleRetired
Correspondence Address14 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameElaine Moss
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(32 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMichael Rechnic
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(32 years, 7 months after company formation)
Appointment Duration11 years (resigned 08 June 2008)
RoleSemi Retired
Correspondence Address19 White House Drive
Stanmore
Middlesex
HA7 4NQ
Secretary NameLois Freedman
NationalityBritish
StatusResigned
Appointed20 May 1997(32 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameLois Freedman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(34 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameBeryl Rose
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(34 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 July 2010)
RoleRetired
Correspondence Address2 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameDavina Evelyn Bennett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2003(38 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 June 2009)
RoleRetired
Correspondence Address14 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameThirsa Balen Goodman
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(39 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameLeslie Caplin
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(39 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 2009)
RoleRetired
Correspondence Address16 White House Drive
Stanmore
Middlesex
HA7 4NQ
Director NameWatraut Butvenick
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2008(43 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameElvin Samson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2010(45 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJonathan Bruce Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2013(48 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2015)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameShirley Ruth Steinman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2013(48 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr David Busse
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(50 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£8,024
Cash£8,595
Current Liabilities£571

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Filing History

21 December 2020Termination of appointment of Shirley Ruth Steinman as a director on 8 October 2020 (1 page)
27 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
15 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
10 May 2017Termination of appointment of Lois Freedman as a secretary on 31 March 2017 (1 page)
10 May 2017Termination of appointment of Lois Freedman as a secretary on 31 March 2017 (1 page)
25 April 2017Termination of appointment of Lois Freedman as a director on 31 March 2017 (1 page)
25 April 2017Termination of appointment of Lois Freedman as a director on 31 March 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 19 April 2016 no member list (4 pages)
27 April 2016Annual return made up to 19 April 2016 no member list (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Appointment of Mr David Busse as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr David Busse as a director on 28 September 2015 (2 pages)
8 September 2015Appointment of Mr Bhavish Shah as a director on 28 August 2015 (2 pages)
8 September 2015Appointment of Mr Bhavish Shah as a director on 28 August 2015 (2 pages)
11 August 2015Termination of appointment of Jonathan Bruce Taylor as a director on 1 July 2015 (1 page)
11 August 2015Termination of appointment of Jonathan Bruce Taylor as a director on 1 July 2015 (1 page)
11 August 2015Termination of appointment of Jonathan Bruce Taylor as a director on 1 July 2015 (1 page)
28 April 2015Annual return made up to 19 April 2015 no member list (3 pages)
28 April 2015Annual return made up to 19 April 2015 no member list (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 19 April 2014 no member list (3 pages)
13 May 2014Annual return made up to 19 April 2014 no member list (3 pages)
7 April 2014Termination of appointment of Elvin Samson as a director (1 page)
7 April 2014Termination of appointment of Elvin Samson as a director (1 page)
7 April 2014Termination of appointment of Thirsa Goodman as a director (1 page)
7 April 2014Termination of appointment of Thirsa Goodman as a director (1 page)
7 April 2014Termination of appointment of Thirsa Goodman as a director (1 page)
7 April 2014Termination of appointment of Elaine Moss as a director (1 page)
7 April 2014Termination of appointment of Watraut Butvenick as a director (1 page)
7 April 2014Termination of appointment of Watraut Butvenick as a director (1 page)
7 April 2014Termination of appointment of Thirsa Goodman as a director (1 page)
7 April 2014Termination of appointment of Elaine Moss as a director (1 page)
31 December 2013Appointment of Jonathan Bruce Taylor as a director (2 pages)
31 December 2013Appointment of Shirley Ruth Steinman as a director (2 pages)
31 December 2013Appointment of Jonathan Bruce Taylor as a director (2 pages)
31 December 2013Appointment of Shirley Ruth Steinman as a director (2 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 19 April 2013 no member list (4 pages)
15 May 2013Annual return made up to 19 April 2013 no member list (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 19 April 2012 no member list (4 pages)
11 June 2012Annual return made up to 19 April 2012 no member list (4 pages)
8 June 2012Director's details changed for Thirsa Balen Goodman on 19 April 2012 (2 pages)
8 June 2012Secretary's details changed for Lois Freedman on 19 April 2012 (1 page)
8 June 2012Director's details changed for Elaine Moss on 19 April 2012 (2 pages)
8 June 2012Director's details changed for Lois Freedman on 19 April 2012 (2 pages)
8 June 2012Director's details changed for Elvin Samson on 19 April 2012 (2 pages)
8 June 2012Director's details changed for Elaine Moss on 19 April 2012 (2 pages)
8 June 2012Director's details changed for Thirsa Balen Goodman on 19 April 2012 (2 pages)
8 June 2012Director's details changed for Watraut Butvenick on 19 April 2012 (2 pages)
8 June 2012Director's details changed for Elvin Samson on 19 April 2012 (2 pages)
8 June 2012Termination of appointment of Joseph Wolmark as a director (1 page)
8 June 2012Secretary's details changed for Lois Freedman on 19 April 2012 (1 page)
8 June 2012Termination of appointment of Joseph Wolmark as a director (1 page)
8 June 2012Director's details changed for Lois Freedman on 19 April 2012 (2 pages)
8 June 2012Director's details changed for Watraut Butvenick on 19 April 2012 (2 pages)
9 August 2011Appointment of Elvin Samson as a director (3 pages)
9 August 2011Appointment of Elvin Samson as a director (3 pages)
8 August 2011Director's details changed for Elaine Moss on 19 April 2011 (2 pages)
8 August 2011Director's details changed for Elaine Moss on 19 April 2011 (2 pages)
8 August 2011Director's details changed for Joseph Wolmark on 19 April 2011 (2 pages)
8 August 2011Annual return made up to 19 April 2011 no member list (7 pages)
8 August 2011Director's details changed for Lois Freedman on 19 April 2011 (2 pages)
8 August 2011Director's details changed for Thirsa Balen Goodman on 19 April 2011 (2 pages)
8 August 2011Director's details changed for Lois Freedman on 19 April 2011 (2 pages)
8 August 2011Director's details changed for Thirsa Balen Goodman on 19 April 2011 (2 pages)
8 August 2011Annual return made up to 19 April 2011 no member list (7 pages)
8 August 2011Director's details changed for Watraut Butvenick on 19 April 2011 (2 pages)
8 August 2011Director's details changed for Watraut Butvenick on 19 April 2011 (2 pages)
8 August 2011Director's details changed for Joseph Wolmark on 19 April 2011 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2010Termination of appointment of Beryl Rose as a director (3 pages)
5 October 2010Termination of appointment of Beryl Rose as a director (3 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 19 April 2010 (16 pages)
21 May 2010Annual return made up to 19 April 2010 (16 pages)
31 December 2009Termination of appointment of Leslie Caplin as a director (2 pages)
31 December 2009Termination of appointment of Davina Bennett as a director (1 page)
31 December 2009Termination of appointment of Leslie Caplin as a director (2 pages)
31 December 2009Termination of appointment of Davina Bennett as a director (1 page)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Annual return made up to 19/04/09 (7 pages)
5 May 2009Annual return made up to 19/04/09 (7 pages)
9 September 2008Appointment terminated director michael rechnic (1 page)
9 September 2008Director appointed watraut butvenick (1 page)
9 September 2008Appointment terminated director michael rechnic (1 page)
9 September 2008Director appointed watraut butvenick (1 page)
6 June 2008Annual return made up to 19/04/08 (7 pages)
6 June 2008Annual return made up to 19/04/08 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Annual return made up to 19/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Annual return made up to 19/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2006Annual return made up to 19/04/06 (7 pages)
31 May 2006Annual return made up to 19/04/06 (7 pages)
27 March 2006Registered office changed on 27/03/06 from: po box 173 199 pinner road northwood middlesex HA6 2JJ (1 page)
27 March 2006Registered office changed on 27/03/06 from: po box 173 199 pinner road northwood middlesex HA6 2JJ (1 page)
17 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 November 2005Director resigned (1 page)
17 November 2005Annual return made up to 19/04/05 (7 pages)
17 November 2005Director resigned (1 page)
17 November 2005Annual return made up to 19/04/05 (7 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Annual return made up to 19/04/04 (6 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Annual return made up to 19/04/04 (6 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 May 2003Annual return made up to 19/04/03 (6 pages)
30 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 May 2003Annual return made up to 19/04/03 (6 pages)
30 May 2003Director resigned (1 page)
6 June 2002Annual return made up to 19/04/02 (5 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 June 2002Annual return made up to 19/04/02 (5 pages)
19 July 2001Full accounts made up to 31 March 2000 (9 pages)
19 July 2001Full accounts made up to 31 March 2001 (9 pages)
19 July 2001Annual return made up to 19/04/01 (5 pages)
19 July 2001Annual return made up to 19/04/01 (5 pages)
19 July 2001Full accounts made up to 31 March 2000 (9 pages)
19 July 2001Full accounts made up to 31 March 2001 (9 pages)
10 May 2001Annual return made up to 19/04/00 (5 pages)
10 May 2001Annual return made up to 19/04/00 (5 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Annual return made up to 19/04/99 (6 pages)
21 July 1999Annual return made up to 19/04/99 (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (9 pages)
24 August 1998Annual return made up to 19/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Annual return made up to 19/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Full accounts made up to 31 March 1998 (9 pages)
13 August 1997Registered office changed on 13/08/97 from: suite 1 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
13 August 1997Registered office changed on 13/08/97 from: suite 1 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Annual return made up to 19/04/97
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Annual return made up to 19/04/97
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
7 June 1996Annual return made up to 19/04/96
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1996Full accounts made up to 31 March 1996 (10 pages)
7 June 1996Full accounts made up to 31 March 1996 (10 pages)
7 June 1996Annual return made up to 19/04/96
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1995Full accounts made up to 31 March 1995 (18 pages)
15 May 1995Full accounts made up to 31 March 1995 (18 pages)