Company NameFreehold Of White Lodge Limited
DirectorJimmy Nicholas Umrigar
Company StatusActive
Company Number05288868
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameJimmy Nicholas Umrigar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lynton Avenue
Ealing
London
W13 0EB
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed09 March 2020(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameKaren St Clair Squire
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 St Stephens Avenue
Ealing
London
W13 8ES
Director NameDr Pantea Etessami
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleHead Of Science And Maths
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 White Lodge
Castlebar Park Ealing
London
W5 1BX
Secretary NameMary Bernadette Umrigar
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Lynton Avenue
Ealing
London
W13 0EB
Director NameMrs Anindita Odeeti Doig
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clarence Gate Gardens
Glentworth Street
London
NW1 6BA
Secretary NameMrs Anindita Odeeti Doig
StatusResigned
Appointed09 November 2009(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2013)
RoleCompany Director
Correspondence Address23 Clarence Gate Gardens
Glentworth Street
London
NW1 6BA
Director NameMr Avinesh Ajit Vasant Govind
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Graeme Thomas
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Amelia Mckee & David Stuart Mckee
5.88%
Ordinary
1 at £1Anindita Doig
5.88%
Ordinary
1 at £1Avinesh Ajit Vasant Govind
5.88%
Ordinary
1 at £1Christine Sindall
5.88%
Ordinary
1 at £1Donald James Headrick
5.88%
Ordinary
1 at £1Dr Pantea Etessami
5.88%
Ordinary
1 at £1F.j. Sakwa
5.88%
Ordinary
1 at £1Fiona Mary Farmery
5.88%
Ordinary
1 at £1Furkan Javaid
5.88%
Ordinary
1 at £1Graeme Thomas
5.88%
Ordinary
1 at £1Karen St. Clair Squire
5.88%
Ordinary
1 at £1Mark Bullard
5.88%
Ordinary
1 at £1Mary Bernadette Umrigar & Jimmy Nicholas Umrigar
5.88%
Ordinary
1 at £1Michael John Conway
5.88%
Ordinary
1 at £1Peter James Willis & Nora Theresa Willis
5.88%
Ordinary
1 at £1S. Rabbani
5.88%
Ordinary
1 at £1Stephen Borg
5.88%
Ordinary

Financials

Year2014
Net Worth-£914
Current Liabilities£931

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
27 November 2023Micro company accounts made up to 24 June 2023 (5 pages)
22 March 2023Micro company accounts made up to 24 June 2022 (5 pages)
14 March 2023Director's details changed for Mr Stuart Thomson on 13 March 2023 (2 pages)
6 February 2023Appointment of Mr Stuart Thomson as a director on 1 August 2022 (2 pages)
30 January 2023Termination of appointment of Jimmy Nicholas Umrigar as a director on 25 January 2023 (1 page)
17 January 2023Appointment of Mrs Karen Squire as a director on 1 August 2022 (2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (5 pages)
22 March 2022Micro company accounts made up to 24 June 2021 (5 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
2 November 2021Termination of appointment of Graeme Thomas as a director on 22 October 2021 (1 page)
3 September 2021Appointment of Colin Bibra Estate Agents Ltd as a secretary on 9 March 2020 (2 pages)
24 March 2021Micro company accounts made up to 24 June 2020 (5 pages)
8 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Pantea Etessami as a director on 26 October 2020 (1 page)
24 March 2020Micro company accounts made up to 24 June 2019 (5 pages)
9 January 2020Termination of appointment of Avinesh Ajit Vasant Govind as a director on 9 January 2020 (1 page)
2 December 2019Confirmation statement made on 17 November 2019 with updates (6 pages)
25 March 2019Appointment of Mr Graeme Thomas as a director on 18 February 2019 (2 pages)
21 March 2019Micro company accounts made up to 24 June 2018 (5 pages)
10 January 2019Confirmation statement made on 17 November 2018 with updates (5 pages)
21 March 2018Micro company accounts made up to 24 June 2017 (5 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
20 November 2017Termination of appointment of Karen St Clair Squire as a director on 1 December 2014 (1 page)
20 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
20 November 2017Appointment of Mr Avinesh Ajit Vasant Govind as a director on 1 December 2014 (2 pages)
20 November 2017Appointment of Mr Avinesh Ajit Vasant Govind as a director on 1 December 2014 (2 pages)
20 November 2017Termination of appointment of Karen St Clair Squire as a director on 1 December 2014 (1 page)
20 February 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 17
(6 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 17
(6 pages)
23 December 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 17
(6 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 17
(6 pages)
17 February 2014Termination of appointment of Anindita Doig as a director (1 page)
17 February 2014Termination of appointment of Anindita Doig as a secretary (1 page)
17 February 2014Termination of appointment of Anindita Doig as a director (1 page)
17 February 2014Termination of appointment of Anindita Doig as a secretary (1 page)
9 January 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 17
(8 pages)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 17
(8 pages)
13 March 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
4 January 2013Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 4 January 2013 (1 page)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
4 January 2013Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 4 January 2013 (1 page)
16 January 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
28 November 2011Previous accounting period shortened from 30 November 2011 to 24 June 2011 (3 pages)
28 November 2011Previous accounting period shortened from 30 November 2011 to 24 June 2011 (3 pages)
21 July 2011Registered office address changed from 42 Copperfield Street London SE1 0DY on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 42 Copperfield Street London SE1 0DY on 21 July 2011 (1 page)
21 July 2011Secretary's details changed for Mrs Anindita Odeeti Doig on 1 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mrs Anindita Odeeti Doig on 1 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mrs Anindita Odeeti Doig on 1 July 2011 (2 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
10 February 2010Appointment of Mrs Anindita Odeeti Doig as a secretary (1 page)
10 February 2010Appointment of Mrs Anindita Odeeti Doig as a director (2 pages)
10 February 2010Appointment of Mrs Anindita Odeeti Doig as a secretary (1 page)
10 February 2010Appointment of Mrs Anindita Odeeti Doig as a director (2 pages)
9 February 2010Termination of appointment of Mary Umrigar as a secretary (1 page)
9 February 2010Termination of appointment of Mary Umrigar as a secretary (1 page)
8 February 2010Director's details changed for Karen St Clair Squire on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jimmy Nicholas Umrigar on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dr Pantea Etessami on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dr Pantea Etessami on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (11 pages)
8 February 2010Director's details changed for Karen St Clair Squire on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jimmy Nicholas Umrigar on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Karen St Clair Squire on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (11 pages)
8 February 2010Director's details changed for Jimmy Nicholas Umrigar on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dr Pantea Etessami on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
9 March 2009Return made up to 17/11/08; full list of members (10 pages)
9 March 2009Return made up to 17/11/08; full list of members (10 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
6 February 2008Return made up to 17/11/07; full list of members (11 pages)
6 February 2008Return made up to 17/11/07; full list of members (11 pages)
6 June 2007Registered office changed on 06/06/07 from: 11 conway street london W1T 6BL (1 page)
6 June 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 June 2007Registered office changed on 06/06/07 from: 11 conway street london W1T 6BL (1 page)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
15 January 2007Return made up to 17/11/06; full list of members (11 pages)
15 January 2007Return made up to 17/11/06; full list of members (11 pages)
19 December 2005Return made up to 17/11/05; full list of members (11 pages)
19 December 2005Return made up to 17/11/05; full list of members (11 pages)
1 August 2005Ad 11/02/05--------- £ si 14@1=14 £ ic 3/17 (4 pages)
1 August 2005Ad 11/02/05--------- £ si 14@1=14 £ ic 3/17 (4 pages)
17 November 2004Incorporation (16 pages)
17 November 2004Incorporation (16 pages)