Company NameWhite Hart Property Limited
DirectorsAnup Pankhania and Rajendra Parshottam Pankhania
Company StatusActive
Company Number09636551
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anup Pankhania
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chamberlains Uk Llp 173 Cleveland Street
London
W1T 6QR
Director NameMr Rajendra Parshottam Pankhania
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chamberlains Uk Llp 173 Cleveland Street
London
W1T 6QR

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

24 February 2023Delivered on: 6 March 2023
Persons entitled: Standard Bank Jersey Limited

Classification: A registered charge
Particulars: 13-15 & 17 white hart lane, london, SW13 0PX.
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: 13-15 & 17 white hart lane, london SW13 0PX registered at hmlr under title numbers SGL216129 & SGL231704.
Outstanding
7 August 2015Delivered on: 19 August 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
7 August 2015Delivered on: 11 August 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: F/H land being 13-15 white hart lane london t/no SGL216129 and f/h land being 17 white hart lane london t/no SY231704.
Outstanding
7 August 2015Delivered on: 11 August 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
7 May 2019Satisfaction of charge 096365510002 in full (1 page)
7 May 2019Satisfaction of charge 096365510003 in full (1 page)
7 May 2019Satisfaction of charge 096365510001 in full (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 May 2018Director's details changed for Mr Anup Pankhania on 26 April 2018 (2 pages)
3 May 2018Director's details changed for Mr Rajendra Parshottam Pankhania on 26 April 2018 (2 pages)
10 April 2018Registration of charge 096365510004, created on 29 March 2018 (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
19 August 2015Registration of charge 096365510003, created on 7 August 2015 (15 pages)
19 August 2015Registration of charge 096365510003, created on 7 August 2015 (15 pages)
19 August 2015Registration of charge 096365510003, created on 7 August 2015 (15 pages)
11 August 2015Registration of charge 096365510001, created on 7 August 2015 (31 pages)
11 August 2015Registration of charge 096365510002, created on 7 August 2015 (26 pages)
11 August 2015Registration of charge 096365510001, created on 7 August 2015 (31 pages)
11 August 2015Registration of charge 096365510001, created on 7 August 2015 (31 pages)
11 August 2015Registration of charge 096365510002, created on 7 August 2015 (26 pages)
11 August 2015Registration of charge 096365510002, created on 7 August 2015 (26 pages)
12 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-12
  • GBP 100
(23 pages)
12 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
12 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
12 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-12
  • GBP 100
(23 pages)