Coldharbour
Dorking
Surrey
RH5 6HQ
Secretary Name | Mr John Peter Delliere |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1997(17 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitland Cottage Coldharbour Dorking Surrey RH5 6HQ |
Director Name | Christian John Delliere |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2000(20 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatfolds Bognor Road Warnham West Sussex RH12 3SH |
Director Name | Mr David Alan Adams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 June 1997) |
Role | Company Director |
Correspondence Address | 1 Kings Oak Close Monks Risborough Princes Risborough Buckinghamshire HP27 9LB |
Director Name | Monsieur Labbe Marie Fernand Chapey |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 1993) |
Role | Doctor Of Theology |
Correspondence Address | 4 Rue De Beuvray 71400 Autun S-Et-Loire Foreign |
Director Name | Robert Fernand George Delliere |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | Flat 5s Lythe Hill Park Haslemere Surrey GU27 3TE |
Director Name | Mrs Pamela Hudson Woods |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussexdown Washington Road Storrington Pulborough West Sussex RH20 4DA |
Secretary Name | Mr David Alan Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 June 1997) |
Role | Company Director |
Correspondence Address | 1 Kings Oak Close Monks Risborough Princes Risborough Buckinghamshire HP27 9LB |
Director Name | Mr John Eric Parham Wiltshier |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 November 2002) |
Role | Businessman |
Correspondence Address | The Willows Church Lane Petham Canterbury Kent CT4 5RD |
Director Name | Susan Lindsay Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 1999) |
Role | Retail |
Correspondence Address | 12 Village Mount Perrins Court London NW3 1QU |
Website | thewhitehouse-restaurant.com |
---|
Registered Address | Unit B36 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.6k at £1 | Christian John Delliere 7.57% Ordinary |
---|---|
7.5k at £1 | James Peter Delliere 7.47% Ordinary |
7.5k at £1 | Michael Robert Gordon Delliere 7.47% Ordinary |
6.9k at £1 | Nina Anne Jackson 6.88% Ordinary |
6.9k at £1 | Susan Wellesley Hume 6.88% Ordinary |
58.7k at £1 | John Peter Delliere 58.70% Ordinary |
2.8k at £1 | Elaine Edith Gorton Delliere 2.83% Ordinary |
2.2k at £1 | Stanley Edwin Towner 2.20% Ordinary |
1 at £1 | Elizabeth Joan Delliere 0.00% Ordinary |
1 at £1 | Executors Of Estate Of Robert Fernand George Delliere 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,976 |
Cash | £85 |
Current Liabilities | £369 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
2 April 2004 | Delivered on: 8 April 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 November 1994 | Delivered on: 2 December 1994 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
11 August 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
---|---|
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Termination of appointment of Pamela Woods as a director (1 page) |
21 June 2012 | Termination of appointment of Pamela Woods as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Director's details changed for Christian John Delliere on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Christian John Delliere on 1 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Director's details changed for Christian John Delliere on 1 June 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 May 2010 | Director's details changed for Mrs Pamela Hudson Woods on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Pamela Hudson Woods on 19 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
16 June 2009 | Director's change of particulars / pamela woods / 28/02/2008 (1 page) |
16 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
16 June 2009 | Director's change of particulars / pamela woods / 28/02/2008 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 August 2008 | Return made up to 19/05/08; full list of members (9 pages) |
13 August 2008 | Return made up to 19/05/08; full list of members (9 pages) |
13 August 2008 | Appointment terminated director robert delliere (1 page) |
13 August 2008 | Appointment terminated director robert delliere (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 June 2007 | Return made up to 19/05/07; change of members
|
11 June 2007 | Return made up to 19/05/07; change of members
|
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (13 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (13 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
2 September 2005 | Return made up to 19/05/05; full list of members
|
2 September 2005 | Return made up to 19/05/05; full list of members
|
3 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 102 waterford road fulham london SW6 2HA (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 102 waterford road fulham london SW6 2HA (1 page) |
7 July 2004 | Return made up to 19/05/04; full list of members (13 pages) |
7 July 2004 | Return made up to 19/05/04; full list of members (13 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
8 April 2004 | Particulars of mortgage/charge (9 pages) |
8 April 2004 | Particulars of mortgage/charge (9 pages) |
19 September 2003 | Auditor's resignation (1 page) |
19 September 2003 | Auditor's resignation (1 page) |
18 August 2003 | Return made up to 19/05/03; full list of members (13 pages) |
18 August 2003 | Return made up to 19/05/03; full list of members (13 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
27 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
27 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
2 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
29 May 2002 | Return made up to 19/05/02; full list of members (10 pages) |
29 May 2002 | Return made up to 19/05/02; full list of members (10 pages) |
2 August 2001 | Return made up to 19/05/01; full list of members (9 pages) |
2 August 2001 | Return made up to 19/05/01; full list of members (9 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
13 November 2000 | Return made up to 19/05/00; full list of members (8 pages) |
13 November 2000 | Return made up to 19/05/00; full list of members (8 pages) |
18 August 2000 | New director appointed (3 pages) |
18 August 2000 | New director appointed (3 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
9 September 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 September 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
22 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
18 June 1998 | Return made up to 19/05/98; change of members
|
18 June 1998 | Return made up to 19/05/98; change of members
|
28 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 September 1997 | Return made up to 19/05/97; full list of members
|
1 September 1997 | Return made up to 19/05/97; full list of members
|
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 51 new bond street london W1Y 0BY 11 3BS (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 51 new bond street london W1Y 0BY 11 3BS (1 page) |
18 March 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
18 March 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | Memorandum and Articles of Association (15 pages) |
25 November 1996 | Memorandum and Articles of Association (15 pages) |
25 November 1996 | Resolutions
|
1 July 1996 | Return made up to 19/05/96; full list of members (10 pages) |
1 July 1996 | Return made up to 19/05/96; full list of members (10 pages) |
1 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Return made up to 19/05/95; full list of members (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 May 1995 | Return made up to 19/05/95; full list of members (8 pages) |
10 April 1980 | Incorporation (26 pages) |
10 April 1980 | Incorporation (26 pages) |