Company NameThe White House Limited
DirectorsJohn Peter Delliere and Christian John Delliere
Company StatusActive
Company Number01490183
CategoryPrivate Limited Company
Incorporation Date10 April 1980(44 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Peter Delliere
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitland Cottage
Coldharbour
Dorking
Surrey
RH5 6HQ
Secretary NameMr John Peter Delliere
NationalityBritish
StatusCurrent
Appointed15 June 1997(17 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitland Cottage
Coldharbour
Dorking
Surrey
RH5 6HQ
Director NameChristian John Delliere
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(20 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatfolds Bognor Road
Warnham
West Sussex
RH12 3SH
Director NameMr David Alan Adams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 June 1997)
RoleCompany Director
Correspondence Address1 Kings Oak Close
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LB
Director NameMonsieur Labbe Marie Fernand Chapey
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 1993)
RoleDoctor Of Theology
Correspondence Address4 Rue De Beuvray
71400 Autun
S-Et-Loire
Foreign
Director NameRobert Fernand George Delliere
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(11 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 11 October 2007)
RoleCompany Director
Correspondence AddressFlat 5s
Lythe Hill Park
Haslemere
Surrey
GU27 3TE
Director NameMrs Pamela Hudson Woods
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(11 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussexdown Washington Road
Storrington
Pulborough
West Sussex
RH20 4DA
Secretary NameMr David Alan Adams
NationalityBritish
StatusResigned
Appointed19 May 1991(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 June 1997)
RoleCompany Director
Correspondence Address1 Kings Oak Close
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LB
Director NameMr John Eric Parham Wiltshier
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 08 November 2002)
RoleBusinessman
Correspondence AddressThe Willows Church Lane
Petham
Canterbury
Kent
CT4 5RD
Director NameSusan Lindsay Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 1999)
RoleRetail
Correspondence Address12 Village Mount
Perrins Court
London
NW3 1QU

Contact

Websitethewhitehouse-restaurant.com

Location

Registered AddressUnit B36 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.6k at £1Christian John Delliere
7.57%
Ordinary
7.5k at £1James Peter Delliere
7.47%
Ordinary
7.5k at £1Michael Robert Gordon Delliere
7.47%
Ordinary
6.9k at £1Nina Anne Jackson
6.88%
Ordinary
6.9k at £1Susan Wellesley Hume
6.88%
Ordinary
58.7k at £1John Peter Delliere
58.70%
Ordinary
2.8k at £1Elaine Edith Gorton Delliere
2.83%
Ordinary
2.2k at £1Stanley Edwin Towner
2.20%
Ordinary
1 at £1Elizabeth Joan Delliere
0.00%
Ordinary
1 at £1Executors Of Estate Of Robert Fernand George Delliere
0.00%
Ordinary

Financials

Year2014
Net Worth£183,976
Cash£85
Current Liabilities£369

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

2 April 2004Delivered 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 1994Delivered 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

Filing History

11 August 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(6 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 September 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
30 September 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(6 pages)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(6 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 June 2012Termination of appointment of Pamela Woods as a director (1 page)
21 June 2012Termination of appointment of Pamela Woods as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
19 July 2011Director's details changed for Christian John Delliere on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Christian John Delliere on 1 June 2011 (2 pages)
19 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
19 July 2011Director's details changed for Christian John Delliere on 1 June 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 May 2010Director's details changed for Mrs Pamela Hudson Woods on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Pamela Hudson Woods on 19 May 2010 (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 June 2009Return made up to 19/05/09; full list of members (7 pages)
16 June 2009Director's change of particulars / pamela woods / 28/02/2008 (1 page)
16 June 2009Return made up to 19/05/09; full list of members (7 pages)
16 June 2009Director's change of particulars / pamela woods / 28/02/2008 (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 August 2008Return made up to 19/05/08; full list of members (9 pages)
13 August 2008Return made up to 19/05/08; full list of members (9 pages)
13 August 2008Appointment terminated director robert delliere (1 page)
13 August 2008Appointment terminated director robert delliere (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 June 2007Return made up to 19/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/07
(8 pages)
11 June 2007Return made up to 19/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/07
(8 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 July 2006Return made up to 19/05/06; full list of members (13 pages)
4 July 2006Return made up to 19/05/06; full list of members (13 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
2 September 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 September 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
3 June 2005Full accounts made up to 31 July 2004 (14 pages)
3 June 2005Full accounts made up to 31 July 2004 (14 pages)
20 January 2005Registered office changed on 20/01/05 from: 102 waterford road fulham london SW6 2HA (1 page)
20 January 2005Registered office changed on 20/01/05 from: 102 waterford road fulham london SW6 2HA (1 page)
7 July 2004Return made up to 19/05/04; full list of members (13 pages)
7 July 2004Return made up to 19/05/04; full list of members (13 pages)
3 June 2004Full accounts made up to 31 July 2003 (15 pages)
3 June 2004Full accounts made up to 31 July 2003 (15 pages)
8 April 2004Particulars of mortgage/charge (9 pages)
8 April 2004Particulars of mortgage/charge (9 pages)
19 September 2003Auditor's resignation (1 page)
19 September 2003Auditor's resignation (1 page)
18 August 2003Return made up to 19/05/03; full list of members (13 pages)
18 August 2003Return made up to 19/05/03; full list of members (13 pages)
21 July 2003Registered office changed on 21/07/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
21 July 2003Registered office changed on 21/07/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
27 May 2003Full accounts made up to 31 July 2002 (15 pages)
27 May 2003Full accounts made up to 31 July 2002 (15 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
2 June 2002Full accounts made up to 31 July 2001 (14 pages)
2 June 2002Full accounts made up to 31 July 2001 (14 pages)
29 May 2002Return made up to 19/05/02; full list of members (10 pages)
29 May 2002Return made up to 19/05/02; full list of members (10 pages)
2 August 2001Return made up to 19/05/01; full list of members (9 pages)
2 August 2001Return made up to 19/05/01; full list of members (9 pages)
29 May 2001Full accounts made up to 31 July 2000 (15 pages)
29 May 2001Full accounts made up to 31 July 2000 (15 pages)
13 November 2000Return made up to 19/05/00; full list of members (8 pages)
13 November 2000Return made up to 19/05/00; full list of members (8 pages)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (3 pages)
25 May 2000Full accounts made up to 31 July 1999 (14 pages)
25 May 2000Full accounts made up to 31 July 1999 (14 pages)
9 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 July 1999Return made up to 19/05/99; no change of members (4 pages)
22 July 1999Return made up to 19/05/99; no change of members (4 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
18 June 1998Return made up to 19/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 June 1998Return made up to 19/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
1 September 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 51 new bond street london W1Y 0BY 11 3BS (1 page)
20 May 1997Registered office changed on 20/05/97 from: 51 new bond street london W1Y 0BY 11 3BS (1 page)
18 March 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
18 March 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Memorandum and Articles of Association (15 pages)
25 November 1996Memorandum and Articles of Association (15 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Return made up to 19/05/96; full list of members (10 pages)
1 July 1996Return made up to 19/05/96; full list of members (10 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Return made up to 19/05/95; full list of members (8 pages)
16 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 May 1995Return made up to 19/05/95; full list of members (8 pages)
10 April 1980Incorporation (26 pages)
10 April 1980Incorporation (26 pages)