Company NameWhite Hart Inn (Somerton) Limited
Company StatusDissolved
Company Number05449195
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusClosed
Appointed18 September 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr John Yeates Bailey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunindale
Hilliers Lane, Worth
Wells
Somerset
BA5 1LP
Director NameBrigadier (Retired) John Hale Lewin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhill House
Southfield Way
Tiverton
Devon
EX16 5AJ
Secretary NameMr John Yeates Bailey
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunindale
Hilliers Lane, Worth
Wells
Somerset
BA5 1LP
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameMr David Christopher Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMytten
Mytten Close
Cuckfield
West Sussex
RH17 5LK
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYokehurst Farm
South Chailey
East Sussex
BN8 4PY
Secretary NameMr Clive John Hayton
NationalityBritish
StatusResigned
Appointed29 August 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Andrew George Esmond Ovey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteretirementvillages.co.uk
Email address[email protected]

Location

Registered Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

4 July 2005Delivered on: 13 July 2005
Persons entitled: Innspired Pubs PLC

Classification: Rent deposit 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: Deposit of £3,000.00 together with interest credited thereto and any monies added thereto.
Outstanding
22 June 2005Delivered on: 27 June 2005
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Application to strike the company off the register (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (11 pages)
22 December 2017Full accounts made up to 31 March 2017 (11 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Memorandum and Articles of Association (7 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Memorandum and Articles of Association (7 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
16 April 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
16 April 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
5 March 2012Appointment of David Miller as a director (2 pages)
5 March 2012Appointment of David Miller as a director (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of debenture register (1 page)
15 December 2008Full accounts made up to 31 March 2008 (14 pages)
15 December 2008Full accounts made up to 31 March 2008 (14 pages)
10 November 2008Appointment terminated director david phillips (1 page)
10 November 2008Appointment terminated director david phillips (1 page)
28 August 2008Accounting reference date shortened from 29/08/2008 to 31/03/2008 (1 page)
28 August 2008Accounting reference date shortened from 29/08/2008 to 31/03/2008 (1 page)
4 June 2008Accounts for a small company made up to 29 August 2007 (7 pages)
4 June 2008Accounts for a small company made up to 29 August 2007 (7 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Location of register of members (1 page)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: the custom house, the strand barnstaple devon EX31 1EU (1 page)
9 October 2007New director appointed (6 pages)
9 October 2007New secretary appointed;new director appointed (8 pages)
9 October 2007New director appointed (4 pages)
9 October 2007New director appointed (5 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New director appointed (6 pages)
9 October 2007New director appointed (4 pages)
9 October 2007New secretary appointed;new director appointed (8 pages)
9 October 2007Accounting reference date shortened from 31/12/07 to 29/08/07 (1 page)
9 October 2007Registered office changed on 09/10/07 from: the custom house, the strand barnstaple devon EX31 1EU (1 page)
9 October 2007New director appointed (5 pages)
9 October 2007Director resigned (1 page)
9 October 2007Accounting reference date shortened from 31/12/07 to 29/08/07 (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
27 September 2007Auditor's resignation (1 page)
27 September 2007Auditor's resignation (1 page)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Registered office changed on 16/05/07 from: the offices of perrins LIMITED the custom house the strand, barnstaple devon EX31 1EU (1 page)
16 May 2007Registered office changed on 16/05/07 from: the offices of perrins LIMITED the custom house the strand, barnstaple devon EX31 1EU (1 page)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Location of debenture register (1 page)
6 June 2006Location of debenture register (1 page)
6 June 2006Return made up to 11/05/06; full list of members (2 pages)
6 June 2006Return made up to 11/05/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: the custom house, the strand barnstaple devon EX31 1EU (1 page)
6 June 2006Registered office changed on 06/06/06 from: the custom house, the strand barnstaple devon EX31 1EU (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Director's particulars changed (1 page)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2005Particulars of mortgage/charge (3 pages)
27 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
15 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
11 May 2005Incorporation (16 pages)
11 May 2005Incorporation (16 pages)