Company NameWhitehorse Glass Co. Limited
DirectorJohn William Jordan
Company StatusActive - Proposal to Strike off
Company Number05524739
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John William Jordan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address13/17 High Beech Road
Loughton
Essex
IG0 4BN
Secretary NameLawrence Cunningham
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Haydon Close
Maidstone
Kent
ME16 0WG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.whitehorseglass.co.uk
Telephone020 76131500
Telephone regionLondon

Location

Registered Address31 Grange Court, Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£311
Current Liabilities£40,030

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

12 August 2023Compulsory strike-off action has been discontinued (1 page)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
22 November 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2022Compulsory strike-off action has been discontinued (1 page)
1 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
15 February 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Compulsory strike-off action has been discontinued (1 page)
1 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
19 August 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
13 April 2018Termination of appointment of Lawrence Cunningham as a secretary on 13 April 2018 (1 page)
16 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 August 2017Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to 31 Grange Court, Upper Park Loughton Essex IG10 4QY on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to 31 Grange Court, Upper Park Loughton Essex IG10 4QY on 7 August 2017 (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Director's details changed for Mr John William Jordan on 25 May 2016 (2 pages)
5 October 2016Director's details changed for Mr John William Jordan on 25 May 2016 (2 pages)
26 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Amended accounts made up to 31 August 2011 (6 pages)
7 August 2012Amended accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for John William Jordan on 1 July 2010 (2 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for John William Jordan on 1 July 2010 (2 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for John William Jordan on 1 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 September 2009Return made up to 02/08/09; full list of members (3 pages)
4 September 2009Return made up to 02/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 September 2008Return made up to 02/08/08; full list of members (3 pages)
1 September 2008Return made up to 02/08/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
31 October 2007Return made up to 02/08/07; full list of members (2 pages)
31 October 2007Return made up to 02/08/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
2 August 2005Incorporation (16 pages)
2 August 2005Incorporation (16 pages)