Company NameWhitefell Estates Ltd
DirectorMorris Herzog
Company StatusActive
Company Number04425593
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Morris Herzog
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Linthorpe Road
London
N16 5RF
Secretary NameMrs Suzanne Herzog
NationalityBritish
StatusCurrent
Appointed17 June 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Linthorpe Road
London
N16 5RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address10 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Morris Herzog
50.00%
Ordinary
1 at £1Mrs Suzanne Herzog
50.00%
Ordinary

Financials

Year2014
Net Worth£168,574
Cash£66,472
Current Liabilities£264,657

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due3 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 May

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

21 March 2006Delivered on: 5 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 48 edward road, walthamstow, london t/no EGL495956. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 March 2006Delivered on: 5 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 53A car road, walthamstow, london EGL4955. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 July 2004Delivered on: 24 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £86,620.00 due or to become due from the company to the chargee.
Particulars: 16 horsham court lansdowne road tottenham.
Outstanding
25 February 2004Delivered on: 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 76 the avenue, tottenham, london t/no MX34450. 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.
Outstanding
25 February 2004Delivered on: 28 February 2004
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. See the mortgage charge document for full details.
Outstanding
14 June 2003Delivered on: 2 July 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 36 st loys road tottenham london N17 t/no NGL173708.
Outstanding
22 October 2002Delivered on: 25 October 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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: L/Hold property known as 309 west green road tottenham london N15 3PA; EGL257160.
Outstanding
12 October 2022Delivered on: 28 October 2022
Persons entitled: Lloyds Bank UK PLC

Classification: A registered charge
Particulars: Flat 16 horsham court 17 lansdowne road london N17 0LP.
Outstanding
22 May 2018Delivered on: 22 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property - 13 newgate street, bishop auckland, DL14 7EP - title no: DU137136.
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property - 46 bridge street, swindon, wiltshire, SN1 1BL - title no: WT85215.
Outstanding
7 October 2016Delivered on: 11 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H - 76 the avenue, london, N17 6TD - title no: MX34450, f/h - 36 st loys road, london, N17 6TD - title no: NGL173708. L/h - 21 carr road, london, E17 5ER - title no: AGL263695, l/h - 48 edward road, london, E17 6LU - title no: EGL495956, l/h - 54 claremont south avenue, london, NE8 1RJ - title no: TY279326, l/h - 16 horsham court, lansdowne road, london, N17 0LP - title no: AGL323915.
Outstanding
15 September 2016Delivered on: 16 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 July 2006Delivered on: 21 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 carr road walthamstow london (t/no EGL42555). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 March 2006Delivered on: 5 April 2006
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
21 March 2006Delivered on: 5 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 309 west green road, tottenham t/no EGL257160. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
14 June 2003Delivered on: 2 July 2003
Satisfied on: 2 May 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
22 October 2002Delivered on: 25 October 2002
Satisfied on: 2 May 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold and freehold property,undertaking,assets including uncalled capital under any mortgage charge or other deed.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
23 April 2020Current accounting period shortened from 24 April 2019 to 23 April 2019 (1 page)
24 January 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
28 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
18 April 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
25 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
22 May 2018Registration of charge 044255930016, created on 22 May 2018 (39 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
23 April 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
26 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
29 August 2017Registration of charge 044255930015, created on 25 August 2017 (39 pages)
29 August 2017Registration of charge 044255930015, created on 25 August 2017 (39 pages)
20 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
11 October 2016Registration of charge 044255930014, created on 7 October 2016 (40 pages)
11 October 2016Registration of charge 044255930014, created on 7 October 2016 (40 pages)
16 September 2016Registration of charge 044255930013, created on 15 September 2016 (42 pages)
16 September 2016Registration of charge 044255930013, created on 15 September 2016 (42 pages)
5 July 2016Satisfaction of charge 10 in full (2 pages)
5 July 2016Satisfaction of charge 11 in full (1 page)
5 July 2016Satisfaction of charge 10 in full (2 pages)
5 July 2016Satisfaction of charge 11 in full (1 page)
24 June 2016Satisfaction of charge 5 in full (4 pages)
24 June 2016Satisfaction of charge 6 in full (4 pages)
24 June 2016Satisfaction of charge 5 in full (4 pages)
24 June 2016Satisfaction of charge 6 in full (4 pages)
24 June 2016Satisfaction of charge 3 in full (4 pages)
24 June 2016Satisfaction of charge 7 in full (4 pages)
24 June 2016Satisfaction of charge 7 in full (4 pages)
24 June 2016Satisfaction of charge 3 in full (4 pages)
1 June 2016Satisfaction of charge 12 in full (2 pages)
1 June 2016Satisfaction of charge 12 in full (2 pages)
1 June 2016Satisfaction of charge 8 in full (2 pages)
1 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Satisfaction of charge 9 in full (2 pages)
1 June 2016Satisfaction of charge 8 in full (2 pages)
1 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Satisfaction of charge 9 in full (2 pages)
22 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
22 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 July 2015Secretary's details changed for Suzanne Herzog on 23 July 2015 (1 page)
23 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Secretary's details changed for Suzanne Herzog on 23 July 2015 (1 page)
23 July 2015Director's details changed for Mr Morris Herzog on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Morris Herzog on 23 July 2015 (2 pages)
23 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
29 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
2 September 2014Registered office address changed from 115 Craven Park Road London N15 6BL to 10 Linthorpe Road London N16 5RF on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 115 Craven Park Road London N15 6BL to 10 Linthorpe Road London N16 5RF on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 115 Craven Park Road London N15 6BL to 10 Linthorpe Road London N16 5RF on 2 September 2014 (2 pages)
10 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
30 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
22 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 26/04/09; full list of members (3 pages)
2 June 2009Return made up to 26/04/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 August 2008Return made up to 26/04/08; full list of members (3 pages)
21 August 2008Return made up to 26/04/08; full list of members (3 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 September 2007Return made up to 26/04/07; full list of members (2 pages)
4 September 2007Return made up to 26/04/07; full list of members (2 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Return made up to 26/04/04; full list of members (6 pages)
5 July 2004Return made up to 26/04/04; full list of members (6 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
28 February 2004Particulars of mortgage/charge (5 pages)
28 February 2004Particulars of mortgage/charge (5 pages)
14 February 2004Ad 27/01/03--------- £ si 1@1 (2 pages)
14 February 2004Ad 27/01/03--------- £ si 1@1 (2 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
4 June 2003Registered office changed on 04/06/03 from: 10 lippa court 29 reisel close london N16 (1 page)
4 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003Registered office changed on 04/06/03 from: 10 lippa court 29 reisel close london N16 (1 page)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
18 September 2002Registered office changed on 18/09/02 from: 42 stamford lodge amhurst park london N16 5LT (1 page)
18 September 2002Registered office changed on 18/09/02 from: 42 stamford lodge amhurst park london N16 5LT (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 2002Registered office changed on 24/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
26 April 2002Incorporation (9 pages)
26 April 2002Incorporation (9 pages)