Company NameWhiteswan (Worldwide) Limited
Company StatusDissolved
Company Number03014529
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(12 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed22 August 2018(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleAccountant/Company Director
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Secretary/Company Dire
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(2 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed05 March 1997(2 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(3 years, 7 months after company formation)
Appointment Duration13 years (resigned 27 September 2011)
RoleAccountant Company Director
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDavid Leon Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Nottingham Terrace
Regents Park
London
NW1 4QB
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2004(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 October 2007)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Distantview LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 December 2006Delivered on: 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings at meridien house 42-43 upper berkeley street and 54 to 64 (even) edgware road london t/no ln 230626. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 February 2003Delivered on: 19 February 2003
Persons entitled: Tfb (Mortgages) Limited

Classification: Debenture
Secured details: All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge.
Particulars: Meridien house upper berkeley street london t/no LN230626. 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. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
17 January 2023Application to strike the company off the register (1 page)
16 January 2023Satisfaction of charge 2 in full (2 pages)
16 January 2023Satisfaction of charge 1 in full (1 page)
13 October 2022Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 (1 page)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
23 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
23 August 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages)
26 January 2018Registered office address changed from 1238-1248 High Road Whetstone London N20 0LH to 73 Cornhill London England EC3V 3QQ on 26 January 2018 (1 page)
26 January 2018Registered office address changed from 1238-1248 High Road Whetstone London N20 0LH to 73 Cornhill London England EC3V 3QQ on 26 January 2018 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Mr Michael David Gubbay on 1 January 2010 (2 pages)
15 February 2011Director's details changed for Mr Michael David Gubbay on 1 January 2010 (2 pages)
15 February 2011Director's details changed for Mr Michael David Gubbay on 1 January 2010 (2 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
4 September 2007Full accounts made up to 31 December 2006 (9 pages)
4 September 2007Full accounts made up to 31 December 2006 (9 pages)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 26/01/06; full list of members (2 pages)
13 February 2006Return made up to 26/01/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (6 pages)
5 February 2005Return made up to 26/01/05; full list of members (6 pages)
5 February 2005Return made up to 26/01/05; full list of members (6 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director's particulars changed (1 page)
7 June 2004Full accounts made up to 31 December 2003 (6 pages)
7 June 2004Full accounts made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 26/01/04; full list of members (6 pages)
5 February 2004Return made up to 26/01/04; full list of members (6 pages)
14 October 2003Full accounts made up to 31 December 2002 (6 pages)
14 October 2003Full accounts made up to 31 December 2002 (6 pages)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (3 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
21 February 2003Return made up to 26/01/03; full list of members (5 pages)
21 February 2003Return made up to 26/01/03; full list of members (5 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
9 April 2002Full accounts made up to 31 December 2001 (6 pages)
9 April 2002Full accounts made up to 31 December 2001 (6 pages)
5 February 2002Return made up to 26/01/02; full list of members (5 pages)
5 February 2002Return made up to 26/01/02; full list of members (5 pages)
11 October 2001Full accounts made up to 31 December 2000 (6 pages)
11 October 2001Full accounts made up to 31 December 2000 (6 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
7 February 2001Return made up to 26/01/01; full list of members (5 pages)
7 February 2001Return made up to 26/01/01; full list of members (5 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
29 September 2000Full accounts made up to 31 December 1998 (5 pages)
29 September 2000Full accounts made up to 31 December 1998 (5 pages)
8 February 2000Return made up to 26/01/00; full list of members (6 pages)
8 February 2000Return made up to 26/01/00; full list of members (6 pages)
26 February 1999Return made up to 26/01/99; no change of members (5 pages)
26 February 1999Return made up to 26/01/99; no change of members (5 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
10 February 1998Return made up to 26/01/98; full list of members (8 pages)
10 February 1998Return made up to 26/01/98; full list of members (8 pages)
27 May 1997Full accounts made up to 31 December 1996 (7 pages)
27 May 1997Full accounts made up to 31 December 1995 (7 pages)
27 May 1997Full accounts made up to 31 December 1995 (7 pages)
27 May 1997Full accounts made up to 31 December 1996 (7 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997New director appointed (3 pages)
18 March 1997Director resigned (1 page)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (3 pages)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997New secretary appointed (2 pages)
18 February 1997Return made up to 26/01/97; no change of members (11 pages)
18 February 1997Return made up to 26/01/97; no change of members (11 pages)
13 February 1996Return made up to 26/01/96; full list of members (11 pages)
13 February 1996Return made up to 26/01/96; full list of members (11 pages)
20 September 1995Accounting reference date notified as 31/12 (1 page)
20 September 1995Accounting reference date notified as 31/12 (1 page)
2 February 1995Registered office changed on 02/02/95 from: 83 leonard street london EC2A 4QS (1 page)
2 February 1995Registered office changed on 02/02/95 from: 83 leonard street london EC2A 4QS (1 page)
26 January 1995Incorporation (16 pages)
26 January 1995Incorporation (16 pages)