Company NameWhite Lodge Residents Ealing Limited
DirectorsStuart Thomson and Karen Squire
Company StatusActive
Company Number01900918
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Thomson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Karen Squire
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed09 March 2020(34 years, 11 months after company formation)
Appointment Duration4 years
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameNeil Rodgers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 1996)
RoleDepartmental Manager
Correspondence Address17 White Lodge
Castlebar Park
London
W5 1BX
Director NameJoanna Louise Farmery
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 White Lodge
Castlebar Park
London
W5 1BX
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 White Lodge
Castlebar Park
London
W5 1BX
Director NameRichard Cole Millard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address16 White Lodge Castlebar Park
London
W5 1BX
Director NameAlexander Pierce
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2000)
RoleProject Manager
Correspondence Address10 White Lodge Castlebar Park
Ealing
London
W5 1BX
Secretary NameAlexander Pierce
NationalityBritish
StatusResigned
Appointed29 April 1996(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2000)
RoleProject Manager
Correspondence Address10 White Lodge Castlebar Park
Ealing
London
W5 1BX
Director NameElaine Murphy
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 June 2000)
RoleScientist
Correspondence Address46 Selby Road
London
W5 1LX
Director NameRussell Collyer Hone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 February 2008)
RoleAirline Employee
Correspondence Address3 Corringway
Ealing
London
W5 3AB
Director NameRose-Marie Adams
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2001)
RoleFrench Teacher
Correspondence Address30 Peerless Drive
Harefield
Uxbridge
Middlesex
UB9 6JG
Secretary NameRussell Collyer Hone
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 February 2008)
RoleAirline Employee
Correspondence Address3 Corringway
Ealing
London
W5 3AB
Director NameHonor Amelia Ryan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2003)
RoleTrading Standards Officer
Correspondence Address14 White Lodge
Castlebar Park
Ealing
London
W5 1BX
Director NameDr Pantea Etessami
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(16 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 October 2020)
RoleHead Of Biology
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 White Lodge
Castlebar Park Ealing
London
W5 1BX
Director NameDonald James Headrick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(18 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2010)
RoleAirline
Country of ResidenceUnited Kingdom
Correspondence Address9 White Lodge
Castlebar Park
London
W5 1BX
Director NameJimmy Nicholas Umrigar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(22 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lynton Avenue
Ealing
London
W13 0EB
Secretary NameJimmy Nicholas Umrigar
NationalityBritish
StatusResigned
Appointed18 February 2008(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lynton Avenue
Ealing
London
W13 0EB
Secretary NameMrs Anindita Doig
StatusResigned
Appointed07 December 2011(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 December 2013)
RoleCompany Director
Correspondence Address23 Clarence Gate Gardens
Glentworth Street
London
NW1 6BA
Director NameMr Avinesh Ajit Vasant Govind
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(28 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Fairfields Road
Basingstoke
Hampshire
RG21 3DR
Secretary NameMr Avinesh Ajit Vasant Govind
StatusResigned
Appointed16 December 2013(28 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2020)
RoleCompany Director
Correspondence Address11 Fairfields Road
Basingstoke
Hampshire
RG21 3DR
Director NameMiss Fiona Sakwa
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address6 White Lodge
Castlebar Park
London
W5 1BX
Director NameMr Michael John Conway
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Graeme Thomas
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(33 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£10,948
Cash£15,494
Current Liabilities£7,660

Accounts

Latest Accounts24 June 2023 (8 months, 4 weeks ago)
Next Accounts Due24 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return26 March 2023 (11 months, 4 weeks ago)
Next Return Due9 April 2024 (2 weeks, 6 days from now)

Filing History

27 October 2020Termination of appointment of Pantea Etessami as a director on 26 October 2020 (1 page)
27 October 2020Termination of appointment of Michael John Conway as a director on 26 October 2020 (1 page)
21 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 24 June 2019 (5 pages)
9 January 2020Termination of appointment of Avinesh Ajit Vasant Govind as a director on 9 January 2020 (1 page)
8 April 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
25 March 2019Appointment of Mr Graeme Thomas as a director on 18 February 2019 (2 pages)
21 March 2019Micro company accounts made up to 24 June 2018 (5 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
21 March 2018Micro company accounts made up to 24 June 2017 (5 pages)
18 January 2018Appointment of Mr Michael John Conway as a director on 15 January 2018 (2 pages)
18 January 2018Appointment of Mr Michael John Conway as a director on 15 January 2018 (2 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
20 February 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
1 April 2016Termination of appointment of Fiona Sakwa as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Fiona Sakwa as a director on 31 March 2016 (1 page)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 901
(9 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 901
(9 pages)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 901
(9 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 901
(9 pages)
18 March 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
7 April 2014Termination of appointment of Anindita Doig as a secretary on 16 December 2013 (1 page)
7 April 2014Termination of appointment of Anindita Doig as a secretary on 16 December 2013 (1 page)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 901
(9 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 901
(9 pages)
7 April 2014Appointment of Mr Avinesh Ajit Vasant Govind as a director on 16 December 2013 (2 pages)
7 April 2014Appointment of Mr Avinesh Ajit Vasant Govind as a secretary on 16 December 2013 (2 pages)
7 April 2014Appointment of Mr Avinesh Ajit Vasant Govind as a secretary on 16 December 2013 (2 pages)
7 April 2014Appointment of Mr Avinesh Ajit Vasant Govind as a director on 16 December 2013 (2 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
21 January 2014Termination of appointment of Graeme Thomas as a director on 31 December 2013 (1 page)
21 January 2014Termination of appointment of Graeme Thomas as a director on 31 December 2013 (1 page)
13 January 2014Appointment of Miss Fiona Sakwa as a director on 13 January 2014 (2 pages)
13 January 2014Appointment of Miss Fiona Sakwa as a director on 13 January 2014 (2 pages)
7 May 2013Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 7 May 2013 (1 page)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
7 May 2013Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 204 Northfield Avenue London W13 9SJ England on 7 May 2013 (1 page)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
7 May 2013Registered office address changed from 204 Northfield Avenue London W13 9SJ England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 204 Northfield Avenue London W13 9SJ England on 7 May 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
30 April 2012Termination of appointment of Jimmy Nicholas Umrigar as a secretary on 7 December 2011 (1 page)
30 April 2012Appointment of Mrs Anindita Doig as a secretary on 7 December 2011 (2 pages)
30 April 2012Appointment of Mrs Anindita Doig as a secretary on 7 December 2011 (2 pages)
30 April 2012Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 30 April 2012 (1 page)
30 April 2012Appointment of Mrs Anindita Doig as a secretary on 7 December 2011 (2 pages)
30 April 2012Termination of appointment of Jimmy Nicholas Umrigar as a secretary on 7 December 2011 (1 page)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
30 April 2012Termination of appointment of Jimmy Nicholas Umrigar as a secretary on 7 December 2011 (1 page)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
30 April 2012Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 30 April 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 24 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 24 June 2011 (6 pages)
21 July 2011Registered office address changed from 42 Copperfield Street London SE1 0DY on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 42 Copperfield Street London SE1 0DY on 21 July 2011 (1 page)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
11 May 2011Termination of appointment of Donald Headrick as a director (1 page)
11 May 2011Termination of appointment of Donald Headrick as a director (1 page)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
7 March 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
7 March 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
1 June 2010Director's details changed for Donald James Headrick on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Graeme Thomas on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Donald James Headrick on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Graeme Thomas on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (13 pages)
1 June 2010Director's details changed for Donald James Headrick on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (13 pages)
1 June 2010Director's details changed for Graeme Thomas on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
30 April 2009Return made up to 26/03/09; full list of members (12 pages)
30 April 2009Return made up to 26/03/09; full list of members (12 pages)
23 April 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
13 March 2009Appointment terminated director and secretary russell hone (1 page)
13 March 2009Director and secretary appointed jimmy umrigar (1 page)
13 March 2009Director and secretary appointed jimmy umrigar (1 page)
13 March 2009Director appointed graeme thomas (1 page)
13 March 2009Director appointed graeme thomas (1 page)
13 March 2009Appointment terminated director and secretary russell hone (1 page)
3 February 2009Return made up to 26/03/08; full list of members (11 pages)
3 February 2009Return made up to 26/03/08; full list of members (11 pages)
27 February 2008Total exemption small company accounts made up to 24 June 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 24 June 2007 (3 pages)
2 May 2007Total exemption small company accounts made up to 24 June 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 24 June 2006 (3 pages)
18 April 2007Return made up to 26/03/07; change of members (10 pages)
18 April 2007Return made up to 26/03/07; change of members (10 pages)
23 May 2006Return made up to 26/03/06; full list of members (11 pages)
23 May 2006Return made up to 26/03/06; full list of members (11 pages)
21 December 2005Total exemption small company accounts made up to 24 June 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 24 June 2005 (3 pages)
9 April 2005Return made up to 26/03/05; change of members (7 pages)
9 April 2005Return made up to 26/03/05; change of members (7 pages)
18 February 2005Total exemption small company accounts made up to 24 June 2004 (3 pages)
18 February 2005Total exemption small company accounts made up to 24 June 2004 (3 pages)
20 October 2004Total exemption small company accounts made up to 24 June 2003 (3 pages)
20 October 2004Total exemption small company accounts made up to 24 June 2003 (3 pages)
17 April 2004Return made up to 26/03/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 2004Return made up to 26/03/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
23 June 2003Return made up to 26/03/02; full list of members (8 pages)
23 June 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 June 2003Return made up to 26/03/02; full list of members (8 pages)
23 June 2003Total exemption full accounts made up to 24 June 2002 (11 pages)
23 June 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 June 2003Total exemption full accounts made up to 24 June 2002 (11 pages)
21 January 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
21 January 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
11 April 2001Return made up to 26/03/01; no change of members (6 pages)
11 April 2001Return made up to 26/03/01; no change of members (6 pages)
8 November 2000Accounts for a small company made up to 24 June 2000 (3 pages)
8 November 2000Accounts for a small company made up to 24 June 2000 (3 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Secretary resigned;director resigned (1 page)
20 April 2000Accounts for a small company made up to 24 June 1999 (3 pages)
20 April 2000Return made up to 26/03/00; change of members (6 pages)
20 April 2000Accounts for a small company made up to 24 June 1999 (3 pages)
20 April 2000Registered office changed on 20/04/00 from: 11 dan leno walk london SW6 2HN (1 page)
20 April 2000Registered office changed on 20/04/00 from: 11 dan leno walk london SW6 2HN (1 page)
20 April 2000Return made up to 26/03/00; change of members (6 pages)
14 April 2000Accounts for a small company made up to 24 June 1998 (3 pages)
14 April 2000Accounts for a small company made up to 24 June 1998 (3 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
21 April 1999Return made up to 26/03/99; full list of members (4 pages)
21 April 1999Return made up to 26/03/99; full list of members (4 pages)
22 April 1998Accounts for a small company made up to 24 June 1997 (3 pages)
22 April 1998Return made up to 26/03/98; change of members (6 pages)
22 April 1998Accounts for a small company made up to 24 June 1997 (3 pages)
22 April 1998Return made up to 26/03/98; change of members (6 pages)
21 April 1997Full accounts made up to 24 June 1996 (12 pages)
21 April 1997Full accounts made up to 24 June 1996 (12 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 12 white lodge castlebar park london W5 1BX (1 page)
22 May 1996Registered office changed on 22/05/96 from: 12 white lodge castlebar park london W5 1BX (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
28 April 1996Return made up to 26/03/96; full list of members (8 pages)
28 April 1996Return made up to 26/03/96; full list of members (8 pages)
26 April 1996Full accounts made up to 24 June 1995 (12 pages)
26 April 1996Full accounts made up to 24 June 1995 (12 pages)
26 April 1995Return made up to 26/03/95; change of members (6 pages)
26 April 1995Return made up to 26/03/95; change of members (6 pages)
6 April 1995Accounts for a small company made up to 24 June 1994 (11 pages)
6 April 1995Accounts for a small company made up to 24 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 March 1985Incorporation (12 pages)
29 March 1985Incorporation (12 pages)