Company NameWhite Druce & Brown Limited
DirectorsJonathan Louis Green and Ian Franklin
Company StatusActive
Company Number03777124
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Previous NameFinlaw 152 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Louis Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2nd Floor
201 Haverstock Hill
London
NW3 4QG
Director NameMr Ian Franklin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
201 Haverstock Hill
London
NW3 4QG
Director NameMr Martin John Eve
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Westbury Road
Brentwood
Essex
CM14 4JS
Secretary NameShama Joshi
NationalityBritish
StatusResigned
Appointed22 June 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address119 Fairfield Crescent
Edgware
Middlesex
HA8 9AL
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed17 October 2002(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2009)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Contact

Websitewww.whitedrucebrown.com
Email address[email protected]
Telephone020 74675997
Telephone regionLondon

Location

Registered Address2nd Floor
201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,871
Cash£61,413
Current Liabilities£338,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

16 December 2010Delivered on: 6 January 2011
Persons entitled: Barry Malcolm Slavin, Jeffrey Howard Zamet & Nss Trustees Limited-the Lch Group Pension Fund

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,600.00.
Outstanding
16 December 2010Delivered on: 6 January 2011
Persons entitled: Barry Malcolm Slavin, Jeffrey Howard Zamet & Nss Trustees Limited-Lch Group Pension Fund

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,600.00.
Outstanding
3 July 2002Delivered on: 10 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
26 March 2001Delivered on: 5 April 2001
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company formerly known as finlaw 152 limited to the chargee under the provisions of a lease dated 26 november 1998.
Particulars: £25,000 and all income and interest thereon deriving therefrom.
Outstanding

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
3 September 2018Accounts for a small company made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
8 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 150
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 150
(4 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150
(4 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150
(4 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (9 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150
(4 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Jonathan Green on 1 October 2009 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Jonathan Green on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Ian Franklin on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Ian Franklin on 1 October 2009 (2 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Director's details changed for Jonathan Green on 1 October 2009 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Ian Franklin on 1 October 2009 (2 pages)
4 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
4 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 26/05/08; full list of members (4 pages)
1 April 2009Return made up to 26/05/08; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
27 September 2007Return made up to 26/05/07; full list of members (3 pages)
27 September 2007Return made up to 26/05/07; full list of members (3 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 26/05/06; full list of members (3 pages)
3 July 2006Return made up to 26/05/06; full list of members (3 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
14 November 2005Return made up to 26/05/05; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 26/05/05; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
2 November 2004Accounts for a small company made up to 31 March 2004 (10 pages)
2 November 2004Accounts for a small company made up to 31 March 2004 (10 pages)
6 August 2004Return made up to 26/05/04; full list of members (7 pages)
6 August 2004Return made up to 26/05/04; full list of members (7 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (9 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (9 pages)
19 August 2003Return made up to 30/04/03; full list of members (7 pages)
19 August 2003Return made up to 30/04/03; full list of members (7 pages)
29 October 2002New secretary appointed (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (1 page)
29 October 2002Secretary resigned (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/02
(7 pages)
25 October 2002Return made up to 26/05/01; no change of members (6 pages)
25 October 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/02
(7 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Return made up to 26/05/01; no change of members (6 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 September 2002Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page)
24 September 2002Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 August 2001Registered office changed on 02/08/01 from: 73-75 marylebone high street london W1M 3AR (1 page)
2 August 2001Registered office changed on 02/08/01 from: 73-75 marylebone high street london W1M 3AR (1 page)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 March 2001Company name changed finlaw 152 LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed finlaw 152 LIMITED\certificate issued on 27/03/01 (2 pages)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
19 February 2001Ad 14/02/01--------- £ si 149@1=149 £ ic 1/150 (2 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
19 February 2001Ad 14/02/01--------- £ si 149@1=149 £ ic 1/150 (2 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
19 February 2001Return made up to 23/06/00; full list of members (6 pages)
19 February 2001Return made up to 23/06/00; full list of members (6 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 179 great portland street london W1N 6LS (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 179 great portland street london W1N 6LS (1 page)
26 May 1999Incorporation (21 pages)
26 May 1999Incorporation (21 pages)