Company NameThe White House Practice Limited
DirectorsMary Cliona O'Sullivan and Patrick O'Sullivan
Company StatusActive
Company Number07198610
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Previous NameCosmet Designs Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Mary Cliona O'Sullivan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2010(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Patrick O'Sullivan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameMary Cliona O'Sullivan
StatusCurrent
Appointed29 August 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 72336133
Telephone regionLondon

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£581,603
Cash£1,290
Current Liabilities£593,727

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

16 January 2017Delivered on: 25 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 August 2012Delivered on: 31 August 2012
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 June 2023Micro company accounts made up to 31 July 2022 (4 pages)
21 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 July 2021 (4 pages)
21 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
1 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 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)
24 February 2017Satisfaction of charge 1 in full (4 pages)
24 February 2017Satisfaction of charge 1 in full (4 pages)
25 January 2017Registration of charge 071986100002, created on 16 January 2017 (18 pages)
25 January 2017Registration of charge 071986100002, created on 16 January 2017 (18 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 August 2015Registered office address changed from C/O Arthur G Mead Adam House, 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Arthur G Mead Adam House, 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
1 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2012Appointment of Mary Cliona O'sullivan as a secretary (1 page)
29 August 2012Appointment of Mary Cliona O'sullivan as a secretary (1 page)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for Mr Partrick O'sullivan on 22 March 2010 (2 pages)
21 April 2011Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
(3 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
(3 pages)
21 April 2011Director's details changed for Mr Partrick O'sullivan on 22 March 2010 (2 pages)
9 June 2010Company name changed cosmet designs LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
9 June 2010Company name changed cosmet designs LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
3 June 2010Appointment of Mrs Mary Cliona O'sullivan as a director (2 pages)
3 June 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 June 2010 (1 page)
3 June 2010Appointment of Mr Partrick O'sullivan as a director (2 pages)
3 June 2010Current accounting period shortened from 31 March 2011 to 31 July 2010 (1 page)
3 June 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 June 2010 (1 page)
3 June 2010Appointment of Mr Partrick O'sullivan as a director (2 pages)
3 June 2010Appointment of Mrs Mary Cliona O'sullivan as a director (2 pages)
3 June 2010Current accounting period shortened from 31 March 2011 to 31 July 2010 (1 page)
12 May 2010Termination of appointment of Ela Shah as a director (1 page)
12 May 2010Termination of appointment of Ela Shah as a director (1 page)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)