Company NameWhitehouse Securities Ltd
DirectorsChaskel Rand and Schloime Rand
Company StatusActive
Company Number03457516
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed30 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(11 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,394,148
Cash£2,132
Current Liabilities£231,024

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due21 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

1 July 2015Delivered on: 2 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 2 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1) all that freehold land known as 148 broadway, bexleyheath, DA6 7DW registered at the land registry with title absolute under title number SGL10775. 2) all that freehold land known as 14, 14A, 20 and 20A victoria road, farnborough, GU14 7NY registered at the land registry with title absolute under title number HP441420. 3) all that freehold land known as 674, 676, 676A, 678 and 678A christchurch road, bournemouth, BH6 7BT registered at the land registry with title absolute under title number DT276733.
Outstanding
2 June 2010Delivered on: 4 June 2010
Satisfied on: 9 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14-22 victoria road, farnborough t/no HP441420 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
2 June 2010Delivered on: 4 June 2010
Satisfied on: 28 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 674, 676, 676A, 678 & 678A christchurch road, bournemouth t/no. DT276733 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
2 June 2010Delivered on: 4 June 2010
Satisfied on: 9 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 broadway bexleyheath t/no SGL10775; any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
19 November 1999Delivered on: 26 November 1999
Satisfied on: 23 June 2015
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 674, 676 & 678 christchurch road boscombe bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 1999Delivered on: 11 November 1999
Satisfied on: 23 June 2015
Persons entitled: Samuel Montagu & Co. Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking property & uncalled capital.
Fully Satisfied
16 April 1999Delivered on: 17 April 1999
Satisfied on: 23 June 2015
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 broadway bexleyheath kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 March 1999Delivered on: 15 April 1999
Satisfied on: 23 June 2015
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 and 20 victoria road farnborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 1997Delivered on: 5 January 1998
Satisfied on: 23 June 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to the northern rock PLC commercial mortgage conditions 1997 or otherwise.
Particulars: By way of legal charge 10 & 12 crown street halifax carderdale west yorkshire. 46 the broadway tolworth kingston upon thames. 12/12A church road ashford spellthorne surrey. T/nos: WYK532498, TGL136960 and SY630325. And assigns the goodwill of the business. By way of floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future including the properties in so far as the charge shall not be or shall for any reason be ineffective as a fixed charge.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
15 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
17 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
9 September 2015Satisfaction of charge 6 in full (4 pages)
9 September 2015Satisfaction of charge 8 in full (4 pages)
9 September 2015Satisfaction of charge 6 in full (4 pages)
9 September 2015Satisfaction of charge 8 in full (4 pages)
28 August 2015Satisfaction of charge 7 in full (1 page)
28 August 2015Satisfaction of charge 7 in full (1 page)
2 July 2015Registration of charge 034575160009, created on 1 July 2015 (15 pages)
2 July 2015Registration of charge 034575160010, created on 1 July 2015 (4 pages)
2 July 2015Registration of charge 034575160010, created on 1 July 2015 (4 pages)
2 July 2015Registration of charge 034575160009, created on 1 July 2015 (15 pages)
2 July 2015Registration of charge 034575160009, created on 1 July 2015 (15 pages)
2 July 2015Registration of charge 034575160010, created on 1 July 2015 (4 pages)
23 June 2015Satisfaction of charge 4 in full (5 pages)
23 June 2015Satisfaction of charge 5 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 4 in full (5 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
23 June 2015Satisfaction of charge 5 in full (4 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
3 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
28 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
28 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 February 2010Appointment of Mr Schloime Rand as a director (1 page)
18 February 2010Appointment of Mr Schloime Rand as a director (1 page)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
4 December 2008Return made up to 29/10/08; full list of members (3 pages)
4 December 2008Return made up to 29/10/08; full list of members (3 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (7 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (7 pages)
21 December 2007Return made up to 29/10/07; full list of members (2 pages)
21 December 2007Return made up to 29/10/07; full list of members (2 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
8 December 2006Return made up to 29/10/06; full list of members (6 pages)
8 December 2006Return made up to 29/10/06; full list of members (6 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
14 December 2005Return made up to 29/10/05; full list of members (6 pages)
14 December 2005Return made up to 29/10/05; full list of members (6 pages)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
15 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
15 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
12 January 2005Return made up to 29/10/04; full list of members (6 pages)
12 January 2005Return made up to 29/10/04; full list of members (6 pages)
26 August 2004Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page)
26 August 2004Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
17 January 2004Return made up to 29/10/03; full list of members (6 pages)
17 January 2004Return made up to 29/10/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
18 November 2002Return made up to 29/10/02; full list of members (6 pages)
18 November 2002Return made up to 29/10/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
12 November 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
12 November 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
8 November 2001Return made up to 29/10/01; full list of members (6 pages)
8 November 2001Return made up to 29/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 December 1998 (11 pages)
10 January 2000Full accounts made up to 31 December 1998 (11 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
9 August 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 August 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 29/10/98; full list of members (8 pages)
19 January 1999Return made up to 29/10/98; full list of members (8 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 43 wellington avenue london N15 6AX (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 43 wellington avenue london N15 6AX (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
29 October 1997Incorporation (14 pages)
29 October 1997Incorporation (14 pages)