Company NameWhitehouse South London Limited
Company StatusDissolved
Company Number03927234
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Lee Anthony Fulford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMr Lee Anthony Fulford
NationalityBritish
StatusClosed
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(5 days after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFlanders Oast, Reed Court Farm
Hunton Road, Marden
Tonbridge
Kent
TN12 9SX
Director NamePatrick Christopher Conway
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressSt. Marys
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Director NameMichael Rennie Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2006)
RoleAccountant
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameCraig Bensted
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Allens Allens Lane
Plaxtol
Kent
TN15 0QZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Whitehouse Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1,000,000
(4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1,000,000
(4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1,000,000
(4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 September 2011Termination of appointment of Craig Bensted as a director (1 page)
20 September 2011Termination of appointment of Craig Bensted as a director on 24 August 2011 (1 page)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
15 April 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF England on 15 April 2011 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 08/06/09; full list of members (3 pages)
7 July 2009Return made up to 08/06/09; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page)
28 May 2009Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
1 August 2008Full accounts made up to 31 March 2007 (20 pages)
1 August 2008Full accounts made up to 31 March 2007 (20 pages)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 June 2008Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 June 2008Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Return made up to 08/06/07; full list of members (2 pages)
15 August 2007Return made up to 08/06/07; full list of members (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (21 pages)
3 February 2007Full accounts made up to 31 March 2006 (21 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: c/o whitehouse group LTD 138 blendon road, bexley kent DA5 1BZ (1 page)
30 June 2006Registered office changed on 30/06/06 from: c/o whitehouse group LTD 138 blendon road, bexley kent DA5 1BZ (1 page)
23 June 2006Return made up to 08/06/06; full list of members (3 pages)
23 June 2006Return made up to 08/06/06; full list of members (3 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (18 pages)
13 January 2006Full accounts made up to 31 March 2005 (18 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
4 July 2005Return made up to 08/06/05; full list of members (3 pages)
4 July 2005Return made up to 08/06/05; full list of members (3 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
26 November 2003Particulars of mortgage/charge (11 pages)
26 November 2003Particulars of mortgage/charge (11 pages)
16 September 2003Full accounts made up to 31 March 2003 (17 pages)
16 September 2003Full accounts made up to 31 March 2003 (17 pages)
12 June 2003Return made up to 09/05/03; full list of members (8 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 March 2001Return made up to 16/02/01; full list of members (6 pages)
15 March 2001Return made up to 16/02/01; full list of members (6 pages)
6 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 November 2000Ad 23/11/00--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
28 November 2000Ad 23/11/00--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
27 September 2000Ad 31/08/00--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
27 September 2000Ad 31/08/00--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
16 February 2000Incorporation (18 pages)
16 February 2000Incorporation (18 pages)