Company NameWhitehill House Golf Club Limited
DirectorMargaret Ruth Rolwegan
Company StatusActive
Company Number05403330
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMs Margaret Ruth Rolwegan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMs Margaret Ruth Rolwegan
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Yogesh Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameJacqueline Cockroft
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleFinancial Accountant
Correspondence AddressThe Stables
Whitehill House
Rosewell
Midlothian
EH24 9EG
Scotland
Director NamePaul Cockroft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleGolf Professional
Correspondence AddressThe Stables
Whitehill House
Rosewell
Midlothian
EH24 9EG
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address20 Belgrave Mews West
London
SW1X 8HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£448,067
Cash£8,192
Current Liabilities£456,259

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Yogesh Patel as a director on 20 February 2020 (1 page)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr Yogesh Patel on 30 November 2011 (2 pages)
16 April 2012Director's details changed for Mr Yogesh Patel on 30 November 2011 (2 pages)
16 April 2012Secretary's details changed for Ms Margaret Ruth Rolwegan on 30 November 2011 (1 page)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 April 2012Secretary's details changed for Ms Margaret Ruth Rolwegan on 30 November 2011 (1 page)
16 April 2012Director's details changed for Ms Margaret Ruth Rolwegan on 30 November 2011 (2 pages)
16 April 2012Director's details changed for Ms Margaret Ruth Rolwegan on 30 November 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 24/03/09; full list of members (3 pages)
12 May 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page)
25 March 2009Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 July 2008Return made up to 24/03/08; full list of members (3 pages)
7 July 2008Return made up to 24/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 24/03/07; full list of members (2 pages)
18 April 2007Return made up to 24/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
11 May 2006Return made up to 24/03/06; full list of members (8 pages)
11 May 2006Return made up to 24/03/06; full list of members (8 pages)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 March 2005Incorporation (31 pages)
24 March 2005Incorporation (31 pages)