Company NameWhite Lion Gate Limited
Company StatusActive
Company Number05429700
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2005(19 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Nalini Hammond
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameSheila Jane Grob
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameBinesh Lad
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(3 years after company formation)
Appointment Duration15 years, 11 months
RoleSoftware Sales
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr David Howard Lusher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed18 August 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hollyhedge Road
Cobham
Surrey
KT11 3DG
Director NameMr Christopher Shaun Metcalfe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(8 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Barry Juniper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Hayley Mitchell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(11 years, 11 months after company formation)
Appointment Duration7 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Susan White
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Jayne Robson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRetail
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameTina Patricia Sell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleProject Manager
Correspondence Address6 White Lion Gate
Cobham
Surrey
KT11 1AQ
Director NameBarry Melton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleWine Consultant
Correspondence Address24 White Lion Gate
Cobham
Surrey
KT11 1AQ
Director NameMr Barry Juniper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleRetired Schoolmaster
Country of ResidenceEngland
Correspondence Address9 White Lion Gate
Cobham
Surrey
KT11 1AQ
Director NameMika Risto Juhani Hassinen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleFinance Director
Correspondence Address2 White Lion Gate
Cobham
Surrey
KT11 1AQ
Director NameMr Patrick Edward Carlisle Hamm
Date of BirthJuly 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPent House 7 White Lion Gate
Cobham
Surrey
KT11 1AQ
Director NameMr Martyn Brian Court
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 White Lion Gate
Cobham
Surrey
KT11 1AQ
Secretary NameRoger John Bowen
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBirchwood
Guilford Road
Littlebookham
Surrey
Director NameKaren Susan Arrowsmith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(2 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 September 2021)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address20 White Lion Gate
Cobham
KT11 1AQ
Director NameMr Patrick Edward Carlisle Hamm
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPent House 7 White Lion Gate
Cobham
Surrey
KT11 1AQ
Director NameMr Richard Alford Stevens
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23, Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMrs Nancy Evelyn Lewis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(6 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Kate Rebecca McGahan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address20 White Lion Gate
Cobham
KT11 1AQ
Director NameMr Anthony Michael Artist
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2017(12 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 White Lion Gate
Cobham
KT11 1AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed01 September 2005(4 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 August 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
24 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 November 2019Appointment of Mrs Jayne Robson as a director on 26 November 2019 (2 pages)
6 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 June 2018Appointment of Mrs Susan White as a director on 21 May 2018 (2 pages)
23 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 December 2017Termination of appointment of Anthony Michael Artist as a director on 7 December 2017 (1 page)
14 December 2017Termination of appointment of Anthony Michael Artist as a director on 7 December 2017 (1 page)
18 September 2017Appointment of Mr Anthony Michael Artist as a director on 17 September 2017 (2 pages)
18 September 2017Appointment of Mr Anthony Michael Artist as a director on 17 September 2017 (2 pages)
31 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
31 March 2017Appointment of Mrs Hayley Mitchell as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mrs Hayley Mitchell as a director on 30 March 2017 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 December 2016Appointment of Mr Barry Juniper as a director on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Barry Juniper as a director on 30 November 2016 (2 pages)
29 August 2016Termination of appointment of Kate Rebecca Mcgahan as a director on 3 May 2016 (1 page)
29 August 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 29 August 2016 (1 page)
29 August 2016Termination of appointment of Kate Rebecca Mcgahan as a director on 3 May 2016 (1 page)
29 August 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 29 August 2016 (1 page)
29 August 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O N Lewis, Director 20 White Lion Gate Cobham KT11 1AQ on 29 August 2016 (1 page)
29 August 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O N Lewis, Director 20 White Lion Gate Cobham KT11 1AQ on 29 August 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 no member list (6 pages)
20 April 2016Annual return made up to 20 April 2016 no member list (6 pages)
22 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 October 2015Registered office address changed from Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
21 April 2015Annual return made up to 20 April 2015 no member list (6 pages)
21 April 2015Annual return made up to 20 April 2015 no member list (6 pages)
14 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 April 2014Annual return made up to 20 April 2014 no member list (6 pages)
22 April 2014Annual return made up to 20 April 2014 no member list (6 pages)
28 March 2014Appointment of Mrs Kate Rebecca Mcgahan as a director (2 pages)
28 March 2014Appointment of Mr Christopher Shaun Metcalfe as a director (2 pages)
28 March 2014Appointment of Mrs Kate Rebecca Mcgahan as a director (2 pages)
28 March 2014Appointment of Mr Christopher Shaun Metcalfe as a director (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 April 2013Annual return made up to 20 April 2013 no member list (5 pages)
22 April 2013Annual return made up to 20 April 2013 no member list (5 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
24 April 2012Annual return made up to 20 April 2012 no member list (5 pages)
24 April 2012Annual return made up to 20 April 2012 no member list (5 pages)
21 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 November 2011Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
2 November 2011Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
26 October 2011Appointment of Mrs Nancy Evelyn Lewis as a director (2 pages)
26 October 2011Appointment of Mrs Nancy Evelyn Lewis as a director (2 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 June 2011Termination of appointment of Richard Stevens as a director (1 page)
23 June 2011Termination of appointment of Richard Stevens as a director (1 page)
20 April 2011Annual return made up to 20 April 2011 no member list (6 pages)
20 April 2011Annual return made up to 20 April 2011 no member list (6 pages)
8 September 2010Appointment of David Howard Lusher as a director (3 pages)
8 September 2010Appointment of David Howard Lusher as a director (3 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
4 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
4 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
29 April 2010Director's details changed for Binesh Lad on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Nalini Hammond on 19 April 2010 (2 pages)
29 April 2010Secretary's details changed for G C S Property Management Limited on 19 April 2010 (2 pages)
29 April 2010Secretary's details changed for G C S Property Management Limited on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Sheila Jane Grob on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Nalini Hammond on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Sheila Jane Grob on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Karen Susan Arrowsmith on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Binesh Lad on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Karen Susan Arrowsmith on 19 April 2010 (2 pages)
27 April 2010Termination of appointment of Martyn Court as a director (1 page)
27 April 2010Termination of appointment of Martyn Court as a director (1 page)
5 November 2009Appointment of Mr Richard Alford Stevens as a director (2 pages)
5 November 2009Appointment of Mr Richard Alford Stevens as a director (2 pages)
22 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 September 2009Appointment terminated director patrick hamm (1 page)
4 September 2009Appointment terminated director patrick hamm (1 page)
23 April 2009Annual return made up to 20/04/09 (4 pages)
23 April 2009Secretary's change of particulars / g c s property management LIMITED / 19/04/2009 (1 page)
23 April 2009Director's change of particulars / nalini chaku / 23/04/2009 (1 page)
23 April 2009Secretary's change of particulars / g c s property management LIMITED / 19/04/2009 (1 page)
23 April 2009Director's change of particulars / nalini chaku / 23/04/2009 (1 page)
23 April 2009Annual return made up to 20/04/09 (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
23 September 2008Registered office changed on 23/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
16 September 2008Director appointed mr patrick edward carlisle hamm (1 page)
16 September 2008Director appointed mr patrick edward carlisle hamm (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 May 2008Director appointed binesh lad (2 pages)
29 May 2008Director appointed binesh lad (2 pages)
13 May 2008Appointment terminated director barry melton (1 page)
13 May 2008Appointment terminated director barry melton (1 page)
13 May 2008Annual return made up to 20/04/08 (3 pages)
13 May 2008Annual return made up to 20/04/08 (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
5 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 May 2007Annual return made up to 20/04/07 (2 pages)
14 May 2007Annual return made up to 20/04/07 (2 pages)
4 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Annual return made up to 20/04/06 (2 pages)
19 May 2006Annual return made up to 20/04/06 (2 pages)
19 May 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: guillaumes ref rjb 2 st martins court 37 queens road weybridge surrey KT13 9UQ (1 page)
20 September 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
20 September 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
20 September 2005Registered office changed on 20/09/05 from: guillaumes ref rjb 2 st martins court 37 queens road weybridge surrey KT13 9UQ (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
20 April 2005Incorporation (18 pages)
20 April 2005Incorporation (18 pages)