Company NameWhitehall Gallery Ltd
DirectorJonah Perelman
Company StatusActive
Company Number04022224
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Secretary NameTanya Perelman
NationalityBritish
StatusCurrent
Appointed28 February 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Secretary NameMrs Hannah Ehrentreu
NationalityBritish
StatusResigned
Appointed21 February 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
M7 4GN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43 Linthorpe Road
London
N16 5QT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£69,152
Cash£7,463
Current Liabilities£85,370

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

8 March 2001Delivered on: 23 March 2001
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the f/h property k/a 40 king street bacup lancashire together with the perpetual yearly rent charge comprised in t/no;-LA679906.
Outstanding
8 March 2001Delivered on: 23 March 2001
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 king street backup lancashire all buildings erections fixtures fittings fixed plant and machinery and materials thereon or to erected thereon fixed to or incorporated in all buildings erected or to be erected and all improvements and additions thereto together with perpetual yearly rent charges comprised in t/no;-LA679906.
Outstanding
8 March 2001Delivered on: 23 March 2001
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all undertaking property and assets of the company.
Outstanding

Filing History

19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
9 January 2018Change of details for Mr Jonah Perelman as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 January 2018Change of details for Mr Jonah Perelman as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
11 April 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
11 April 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
20 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
20 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL on 4 July 2012 (1 page)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL on 4 July 2012 (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 22 September 2011 (1 page)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Registered office changed on 15/07/2009 from bridge house mellor street rochdale lancashire OL12 6AA (1 page)
15 July 2009Registered office changed on 15/07/2009 from bridge house mellor street rochdale lancashire OL12 6AA (1 page)
15 July 2009Return made up to 27/06/09; no change of members (8 pages)
15 July 2009Return made up to 27/06/09; no change of members (8 pages)
9 January 2009Return made up to 27/06/08; full list of members (6 pages)
9 January 2009Return made up to 27/06/08; full list of members (6 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 February 2008Return made up to 27/06/07; no change of members (6 pages)
8 February 2008Return made up to 27/06/07; no change of members (6 pages)
4 August 2006Return made up to 27/06/06; full list of members (6 pages)
4 August 2006Return made up to 27/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 August 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
26 August 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
7 September 2004Compulsory strike-off action has been discontinued (1 page)
7 September 2004Compulsory strike-off action has been discontinued (1 page)
2 September 2004Return made up to 27/06/04; full list of members (6 pages)
2 September 2004Return made up to 27/06/04; full list of members (6 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
20 June 2003Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
20 June 2003Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 August 2002Return made up to 27/06/02; full list of members (6 pages)
18 August 2002Return made up to 27/06/02; full list of members (6 pages)
12 June 2002New director appointed (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
8 August 2001Ad 01/01/01-28/02/01 £ si 99@1 (2 pages)
8 August 2001Ad 01/01/01-28/02/01 £ si 99@1 (2 pages)
20 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
20 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
2 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
2 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
13 March 2001Registered office changed on 13/03/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
3 August 2000Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
27 June 2000Incorporation (12 pages)
27 June 2000Incorporation (12 pages)