Company NameWhiteacre Properties Limited
DirectorsMartin Laryea and Ruth Sabelo Ndiweni
Company StatusLiquidation
Company Number04455942
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Laryea
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Walnut Tree Avenue
Mithcam
Surrey
CR4 3AB
Director NameMs Ruth Sabelo Ndiweni
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address13 Maryland Road
Thornton Heath
Surrey
CR7 8DG
Director NameMr Alec John Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 months after company formation)
Appointment Duration5 months (resigned 11 March 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalamat
Deepdene Avenue Road
Dorking
Surrey
RH4 1ST
Secretary NameJason Dale McConomy
NationalityBritish
StatusResigned
Appointed10 October 2002(4 months after company formation)
Appointment Duration5 months (resigned 11 March 2003)
RoleAccountant
Correspondence Address31 Detling Road
Crawley
West Sussex
RH11 9QL
Director NameMr Grahame Derek Ralph
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(9 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands
Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Secretary NameMr Alec John Hodgson
NationalityBritish
StatusResigned
Appointed11 March 2003(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2005)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSalamat
Deepdene Avenue Road
Dorking
Surrey
RH4 1ST
Secretary NameSamantha Gregory
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address39 Foxglove Way
Wallington
Surrey
SM6 7JU
Director NameMr Julian Charles Craig Woolcock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Chertsey Road
Chobham
Woking
Surrey
GU24 8PJ
Director NameMr Dean Vearncombe Upton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Carlton Road
South Godstone
Surrey
RH9 8LD
Director NameRobin John Wilson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orme Cottages
Tilburstowhill Road
South Godstone
Surrey
RH9 8NP
Director NameMr Pravin Sodha
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 12 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
Director NameAnthony McCalla
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2009)
RoleManaging Agent
Correspondence Address209-211 London Road
Mitcham
Surrey
CR4 2JD
Director NameDarren Pitcher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(6 years, 1 month after company formation)
Appointment Duration4 months (resigned 19 November 2008)
RoleCompany Director
Correspondence AddressSbc House Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMs Alicia Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(6 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2009)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address26 Adamsrill Road
Sydenham
London
SE26 4AN
Director NameMr Pravin Sodha
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(7 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 21 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKing And King Chartered Accountants
Roxburghe House 273-287
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due14 May 2017 (overdue)

Filing History

12 May 2010Termination of appointment of Grahame Ralph as a director (1 page)
12 May 2010Termination of appointment of Grahame Ralph as a director (1 page)
13 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
28 August 2009Order of court to wind up (2 pages)
28 August 2009Order of court to wind up (2 pages)
4 August 2009Appointment terminated director pravin sodha (1 page)
4 August 2009Appointment terminated director pravin sodha (1 page)
24 July 2009Order of court to wind up (1 page)
24 July 2009Order of court to wind up (1 page)
16 July 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 July 2009Director appointed mr pravin sodha (1 page)
7 July 2009Director appointed mr pravin sodha (1 page)
12 June 2009Registered office changed on 12/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ (1 page)
12 June 2009Registered office changed on 12/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Director appointed ruth ndiweni (2 pages)
11 May 2009Director appointed ruth ndiweni (2 pages)
21 April 2009Appointment terminated director anthony mccalla (1 page)
21 April 2009Appointment terminated director anthony mccalla (1 page)
12 March 2009Appointment terminated director pravin sodha (1 page)
12 March 2009Appointment terminated director pravin sodha (1 page)
20 February 2009Director appointed martin laryea (1 page)
20 February 2009Director appointed martin laryea (1 page)
17 February 2009Appointment terminated director alicia johnson (1 page)
17 February 2009Appointment terminated director alicia johnson (1 page)
21 December 2008Director appointed alicia johnson (1 page)
21 December 2008Director appointed alicia johnson (1 page)
21 November 2008Appointment terminated director darren pitcher (1 page)
21 November 2008Appointment terminated director darren pitcher (1 page)
9 October 2008Return made up to 30/04/08; full list of members (3 pages)
9 October 2008Return made up to 30/04/08; full list of members (3 pages)
14 August 2008Appointment terminated director robin wilson (1 page)
14 August 2008Appointment terminated director robin wilson (1 page)
14 August 2008Appointment terminated director dean upton (1 page)
14 August 2008Appointment terminated director dean upton (1 page)
8 August 2008Director appointed anthony mccalla (2 pages)
8 August 2008Director appointed anthony mccalla (2 pages)
8 August 2008Director appointed darren pitcher (2 pages)
8 August 2008Director appointed darren pitcher (2 pages)
31 July 2008Director appointed pravin sodha (1 page)
31 July 2008Director appointed pravin sodha (1 page)
21 July 2008Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ (1 page)
21 July 2008Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ (1 page)
11 March 2008Appointment terminated secretary samantha gregory (1 page)
11 March 2008Appointment terminated secretary samantha gregory (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2006Return made up to 06/06/06; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 06/06/06; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
27 April 2006Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page)
27 April 2006Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page)
6 February 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
6 February 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
29 July 2005Registered office changed on 29/07/05 from: pravin sodha & co 29 oaklands way wallington surrey SM6 9RR (1 page)
29 July 2005Return made up to 06/06/05; full list of members (2 pages)
29 July 2005Registered office changed on 29/07/05 from: pravin sodha & co 29 oaklands way wallington surrey SM6 9RR (1 page)
29 July 2005Return made up to 06/06/05; full list of members (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
14 October 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
13 August 2004Return made up to 06/06/04; full list of members (6 pages)
13 August 2004Return made up to 06/06/04; full list of members (6 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
11 March 2004Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2004Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2003Return made up to 06/06/03; full list of members (6 pages)
27 July 2003Return made up to 06/06/03; full list of members (6 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2002Registered office changed on 04/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2002Incorporation (6 pages)
6 June 2002Incorporation (6 pages)