Lincoln Road
Enfield
Middlesex
EN1 1SP
Director Name | Mr Benjamin James Collins |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Mrs Megan Sarah Collins |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Mrs Susan Charlotte Collins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Miss Jodie Collins |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Mr Peter David Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 05 June 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 05 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Michael Rennie Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Director Name | Mr Lee Michael Richard Camp |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Secretary Name | Mr Lee Michael Richard Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Director Name | Mr Steve Breese |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Secretary Name | Mr Steve Breese |
---|---|
Status | Resigned |
Appointed | 01 December 2011(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dc Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,692,720 |
Current Liabilities | £8,942,303 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 June 2013 | Delivered on: 28 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 July 2006 | Delivered on: 2 August 2006 Persons entitled: Bmw Financial Services (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 84 hayes street, hayes in the london borough of bromley t/no K102348 and all that f/h land on the west side of hayes street, hayes in the london borough of bromley t/no SGL580569 and now as whitehouse mini, 84 hayes street, bromley, kent. Outstanding |
27 July 2006 | Delivered on: 2 August 2006 Persons entitled: Bmw Financial Services (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north of bickley road in the london borough of bromley t/no SGL129395 and f/h 4 bickley road in the london borough of bromley t/no SGL410374 and f/h land on the north side of bickley road in the london borough of bromley t/no SGL556321. Outstanding |
27 July 2006 | Delivered on: 2 August 2006 Persons entitled: Bmw Financial Services (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ruxley garage, maidstone road, ruxley in the london borough of bromley t/no SGL263169 and k/a whitehouse bmw and mini, maidstone road, ruxley, sidcup, kent. Outstanding |
27 July 2006 | Delivered on: 2 August 2006 Persons entitled: Bmw Financial Services (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H cedars garage, lee terrace in the london borough of bromley t/no 248951 and 340514 and now k/a whitehouse bmw, lee terrace, blackheath, london. Outstanding |
27 July 2006 | Delivered on: 2 August 2006 Persons entitled: Bmw Financial Services (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H keston mark garage, 1 and 2 leonard place, westerham road, keston in the london borough of bromley t/no SGL110147 and now k/a whitehouse bmw after sales, 1 westerham road, keston, kent. Outstanding |
27 July 2006 | Delivered on: 1 August 2006 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 |
17 July 2017 | Delivered on: 25 July 2017 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: All that freehold property being land and buildings known as 208 lincoln road enfield registered at the land registry with title absolute under title number AGL86261. Outstanding |
30 March 2016 | Delivered on: 6 April 2016 Persons entitled: Bmw Financial Services (GB) Liimited Classification: A registered charge Particulars: All that leasehold property known as unit 10, the io centre, the royal arsenal, woolwich, london SE18 6SR being registered at the land registry with title absolute under the title number TGL211728. Outstanding |
24 June 2013 | Delivered on: 6 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the north side of lincoln road, known as 208 lincoln road, enfield. Outstanding |
17 November 2014 | Delivered on: 22 November 2014 Persons entitled: Bmw Financial Services Limited Classification: A registered charge Particulars: F/H 150 great cambridge road, enfield. F/h 196 great cambridge road, enfield. L/h unit 1, 196 cambridge road, enfield. Outstanding |
6 April 2001 | Delivered on: 12 April 2001 Satisfied on: 1 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold properties known as 84 hayes street and land on the west side of hayes street kent title numbers K102348 and SGL580569 keston mark garage 1 and 2 leonard place watersham road keston bromley title number SGL110147 4 bickley road and land on the north side of bickley road and land lying to the north of bickley road title numbers SGL410374 SGL607730 SGL129395 and SGL556321. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 April 2001 | Delivered on: 12 April 2001 Satisfied on: 1 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
25 July 2017 | Registration of charge 041734020013, created on 17 July 2017 (27 pages) |
---|---|
18 July 2017 | Satisfaction of charge 041734020011 in full (1 page) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
25 May 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 April 2016 | Registration of charge 041734020012, created on 30 March 2016 (29 pages) |
8 March 2016 | Appointment of Mrs Susan Charlotte Collins as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mrs Megan Sarah Collins as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Miss Jodie Collins as a director on 1 March 2016 (2 pages) |
13 February 2016 | Satisfaction of charge 3 in full (6 pages) |
8 December 2015 | Auditor's resignation (1 page) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 March 2015 | Registration of acquisition 041734020011, acquired on 16 February 2015 (25 pages) |
22 November 2014 | Registration of charge 041734020010, created on 17 November 2014 (38 pages) |
30 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 June 2013 | Registration of charge 041734020009 (32 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 December 2011 | Appointment of Mr Steve Breese as a secretary (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Appointment of Steve Breese as a director (3 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 July 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 January 2010 | Termination of appointment of Lee Camp as a director (2 pages) |
20 January 2010 | Termination of appointment of Lee Camp as a secretary (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 July 2009 | Director's change of particulars / benjamin collins / 20/07/2009 (1 page) |
20 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
27 January 2009 | Appointment terminated secretary michael smith (1 page) |
27 January 2009 | Director and secretary appointed lee michael richard camp (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
29 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Company name changed whitehouse four LIMITED\certificate issued on 31/08/06 (2 pages) |
7 August 2006 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: c/o whitehouse group LTD 138 blendon road bexley kent DA5 1BZ (1 page) |
7 August 2006 | Director resigned (1 page) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
19 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
22 February 2006 | Director resigned (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
1 June 2005 | Director's particulars changed (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
16 December 2003 | New director appointed (2 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members
|
14 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 July 2002 | Return made up to 08/06/02; no change of members (7 pages) |
5 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (6 pages) |
19 March 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
6 March 2001 | Incorporation (19 pages) |