Company NameWhitehouse Family Limited
DirectorLinda Gay Butterworth
Company StatusActive
Company Number05752588
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years ago)
Previous NameNixbay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Gay Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(2 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Secretary NameMr Stephen Ashley Corner
NationalityBritish
StatusCurrent
Appointed01 July 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Secretary NameMr Peter Reynolds
NationalityBritish
StatusResigned
Appointed24 March 2006(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameCraig Bensted
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Allens Allens Lane
Plaxtol
Kent
TN15 0QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

11 June 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 March 2020Change of details for Mrs Linda Gay Butterworth as a person with significant control on 22 March 2020 (2 pages)
19 August 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
28 March 2018Secretary's details changed for Mr Stephen Ashley Corner on 28 March 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
19 February 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 February 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 September 2011Termination of appointment of Craig Bensted as a director (1 page)
20 September 2011Termination of appointment of Craig Bensted as a director (1 page)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
10 May 2011Termination of appointment of Peter Reynolds as a secretary (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a secretary (1 page)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
15 April 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 15 April 2011 (1 page)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 22/03/07; full list of members (3 pages)
13 April 2007Return made up to 22/03/07; full list of members (3 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (5 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (5 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Memorandum and Articles of Association (12 pages)
5 April 2006Memorandum and Articles of Association (12 pages)
31 March 2006Company name changed nixbay LIMITED\certificate issued on 31/03/06 (3 pages)
31 March 2006Registered office changed on 31/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
31 March 2006Company name changed nixbay LIMITED\certificate issued on 31/03/06 (3 pages)
31 March 2006Registered office changed on 31/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)