Company NameWhitegates (Essex) Limited
DirectorsBarry Tydeman and Pamela Lilian Tydeman
Company StatusActive
Company Number03776027
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Tydeman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address460 Dorset House
25 Duke Street
Chelmsford
CM1 1TB
Director NamePamela Lilian Tydeman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(4 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address460 Dorset House
25 Duke Street
Chelmsford
CM1 1TB
Secretary NamePamela Lilian Tydeman
NationalityBritish
StatusCurrent
Appointed14 January 2004(4 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address460 Dorset House
25 Duke Street
Chelmsford
CM1 1TB
Director NameMr Roger Tydeman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Heath Park Road
Romford
Essex
RM2 5XH
Secretary NameBarry Tydeman
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address96 Heath Park Road
Romford
Essex
RM2 5XH
Director NameElaine Tydeman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2004)
RoleSecretary
Correspondence Address96 Heath Park Road
Romford
Essex
RM2 5XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address112a North Street
Hornchurch
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Barry Tydeman
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

17 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
17 June 2020Registered office address changed from 346 High Street North Manor Park London E12 6PH England to 112a North Street Hornchurch RM11 1SU on 17 June 2020 (1 page)
9 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
15 March 2019Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to 346 High Street North Manor Park London E12 6PH on 15 March 2019 (1 page)
16 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
17 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
17 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
17 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 3
(5 pages)
25 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 3
(5 pages)
20 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 3
(5 pages)
20 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 3
(5 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
18 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 September 2012Director's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages)
12 September 2012Director's details changed for Barry Tydeman on 1 July 2012 (2 pages)
12 September 2012Director's details changed for Barry Tydeman on 1 July 2012 (2 pages)
12 September 2012Director's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages)
12 September 2012Director's details changed for Barry Tydeman on 1 July 2012 (2 pages)
12 September 2012Director's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages)
12 September 2012Secretary's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages)
12 September 2012Secretary's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages)
12 September 2012Secretary's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages)
18 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
18 August 2012Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 18 August 2012 (1 page)
18 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 August 2012Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 18 August 2012 (1 page)
18 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
2 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
2 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Barry Tydeman on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Pamela Lilian Tydeman on 1 January 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Pamela Lilian Tydeman on 1 January 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 July 2010Director's details changed for Barry Tydeman on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Barry Tydeman on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Pamela Lilian Tydeman on 1 January 2010 (2 pages)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
27 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 September 2009Return made up to 24/05/09; full list of members (3 pages)
27 September 2009Return made up to 24/05/09; full list of members (3 pages)
27 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Return made up to 24/05/08; full list of members (3 pages)
7 November 2008Return made up to 24/05/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 July 2007Return made up to 24/05/07; no change of members (7 pages)
15 July 2007Return made up to 24/05/07; no change of members (7 pages)
15 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
15 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
7 August 2006Return made up to 24/05/06; full list of members (7 pages)
7 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
7 August 2006Return made up to 24/05/06; full list of members (7 pages)
7 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
7 September 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
7 September 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 July 2004Director resigned (1 page)
26 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 August 2003Return made up to 24/05/03; full list of members (7 pages)
4 August 2003Return made up to 24/05/03; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
2 July 2002Return made up to 24/05/02; full list of members (7 pages)
2 July 2002Return made up to 24/05/02; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
16 August 2001Return made up to 24/05/01; full list of members (7 pages)
16 August 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
16 August 2001Return made up to 24/05/01; full list of members (7 pages)
16 August 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
28 July 2000Return made up to 24/05/00; full list of members (7 pages)
28 July 2000Return made up to 24/05/00; full list of members (7 pages)
12 July 2000Ad 22/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 July 2000Ad 22/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New director appointed (2 pages)
24 May 1999Incorporation (16 pages)
24 May 1999Incorporation (16 pages)