Company NameWhite Lion Courtyard (Ringwood) Retirement Homes Limited
Company StatusActive
Company Number02006673
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)
Previous NameWhite Lion Court (Ringwood) Retirement Homes Limited

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 Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed20 December 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMichael John Atkin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 08 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLangness
Woodgaston Lane
Hayling Island
Hampshire
PO11 0RL
Director NamePhilip Brian Gooch
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 08 January 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address16 The Gorseway
St Georges Road
Hayling Island
Hampshire
Secretary NameMichael John Atkin
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangness
Woodgaston Lane
Hayling Island
Hampshire
PO11 0RL
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed08 January 2016(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressUnit 120, Mill Hill House 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr Simon Joseph Gubbay
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(33 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 120, Mill Hill House 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameViaport Limited (Corporation)
StatusResigned
Appointed08 January 2016(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 2019)
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4AU

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Philip Brian Gooch
100.00%
Ordinary

Financials

Year2014
Net Worth£7,282
Cash£9,920
Current Liabilities£24,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

20 December 2019Delivered on: 20 December 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

9 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
8 January 2020Registered office address changed from Unit 120, Mill Hill House 6 the Broadway Mill Hill London NW7 3LL England to Berkeley House 304 Regents Park Road London N3 2JX on 8 January 2020 (1 page)
8 January 2020Appointment of Mr Paul Hallam as a director on 20 December 2019 (2 pages)
7 January 2020Termination of appointment of Simon Joseph Gubbay as a director on 20 December 2019 (1 page)
7 January 2020Appointment of Mr Daniel Lau as a secretary on 20 December 2019 (2 pages)
7 January 2020Appointment of Mr William Kenneth Procter as a director on 20 December 2019 (2 pages)
7 January 2020Withdrawal of a person with significant control statement on 7 January 2020 (2 pages)
7 January 2020Appointment of Mr Christopher Charles Mcgill as a director on 20 December 2019 (2 pages)
7 January 2020Notification of Rockwell Gr Limited as a person with significant control on 20 December 2019 (2 pages)
4 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 January 2020Memorandum and Articles of Association (7 pages)
20 December 2019Registration of charge 020066730001, created on 20 December 2019 (59 pages)
9 December 2019Termination of appointment of Viaport Limited as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Mr Simon Joseph Gubbay as a director on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Michael David Gubbay as a director on 9 December 2019 (1 page)
9 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU England to Unit 120, Mill Hill House 6 the Broadway Mill Hill London NW7 3LL on 15 April 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
29 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Termination of appointment of Michael John Atkin as a secretary on 8 January 2016 (1 page)
9 March 2016Termination of appointment of Philip Brian Gooch as a director on 8 January 2016 (1 page)
9 March 2016Appointment of Viaport Limited as a director on 8 January 2016 (2 pages)
9 March 2016Termination of appointment of Michael John Atkin as a secretary on 8 January 2016 (1 page)
9 March 2016Termination of appointment of Michael John Atkin as a director on 8 January 2016 (1 page)
9 March 2016Appointment of Viaport Limited as a director on 8 January 2016 (2 pages)
9 March 2016Appointment of Mr Michael David Gubbay as a director on 8 January 2016 (2 pages)
9 March 2016Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX to Stirling House 9 Burroughs Gardens London NW4 4AU on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Philip Brian Gooch as a director on 8 January 2016 (1 page)
9 March 2016Appointment of Mr Michael David Gubbay as a director on 8 January 2016 (2 pages)
9 March 2016Termination of appointment of Michael John Atkin as a director on 8 January 2016 (1 page)
9 March 2016Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX to Stirling House 9 Burroughs Gardens London NW4 4AU on 9 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
18 August 2015Registered office address changed from 99/101 London Road, Cowplain Waterlooville Hampshire PO8 8XJ to The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 99/101 London Road, Cowplain Waterlooville Hampshire PO8 8XJ to The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX on 18 August 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Philip Brian Gooch on 1 October 2009 (2 pages)
4 January 2011Director's details changed for Philip Brian Gooch on 1 October 2009 (2 pages)
4 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Philip Brian Gooch on 1 October 2009 (2 pages)
4 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Philip Brian Gooch on 19 November 2009 (2 pages)
4 December 2009Director's details changed for Philip Brian Gooch on 19 November 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 19/11/08; full list of members (4 pages)
22 December 2008Return made up to 19/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 19/11/07; full list of members (2 pages)
10 December 2007Return made up to 19/11/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Return made up to 19/11/06; full list of members (2 pages)
15 December 2006Return made up to 19/11/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Registered office changed on 01/12/05 from: latchmore house 99-101 london road cowplain hampshire PO8 8XJ (1 page)
1 December 2005Return made up to 19/11/05; full list of members (2 pages)
1 December 2005Location of debenture register (1 page)
1 December 2005Location of register of members (1 page)
1 December 2005Location of debenture register (1 page)
1 December 2005Location of register of members (1 page)
1 December 2005Registered office changed on 01/12/05 from: latchmore house 99-101 london road cowplain hampshire PO8 8XJ (1 page)
1 December 2005Return made up to 19/11/05; full list of members (2 pages)
23 November 2005Registered office changed on 23/11/05 from: 5 seagrove avenue hayling island hants PO11 9EU (1 page)
23 November 2005Registered office changed on 23/11/05 from: 5 seagrove avenue hayling island hants PO11 9EU (1 page)
25 November 2004Return made up to 19/11/04; full list of members (7 pages)
25 November 2004Return made up to 19/11/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2003Return made up to 19/11/03; full list of members (7 pages)
25 November 2003Return made up to 19/11/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 November 2001Return made up to 19/11/01; full list of members (6 pages)
16 November 2001Return made up to 19/11/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 December 1999Return made up to 19/11/99; full list of members (6 pages)
30 December 1999Return made up to 19/11/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 March 1998 (10 pages)
31 March 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Return made up to 19/11/98; full list of members (6 pages)
19 January 1999Return made up to 19/11/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 December 1997Return made up to 19/11/97; no change of members (4 pages)
29 December 1997Return made up to 19/11/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (13 pages)
15 January 1997Full accounts made up to 31 March 1996 (13 pages)
17 December 1996Return made up to 19/11/96; no change of members (4 pages)
17 December 1996Return made up to 19/11/96; no change of members (4 pages)
30 November 1995Return made up to 19/11/95; full list of members (8 pages)
30 November 1995Return made up to 19/11/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 April 1986Incorporation (15 pages)
4 April 1986Incorporation (15 pages)