Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEHOUSE SOUTH LONDON LIMITED
Company Information for

WHITEHOUSE SOUTH LONDON LIMITED

UXBRIDGE, MIDDLESEX, UB8,
Company Registration Number
03927234
Private Limited Company
Dissolved

Dissolved 2014-01-21

Company Overview

About Whitehouse South London Ltd
WHITEHOUSE SOUTH LONDON LIMITED was founded on 2000-02-16 and had its registered office in Uxbridge. The company was dissolved on the 2014-01-21 and is no longer trading or active.

Key Data
Company Name
WHITEHOUSE SOUTH LONDON LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Filing Information
Company Number 03927234
Date formed 2000-02-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-01-21
Type of accounts DORMANT
Last Datalog update: 2015-05-20 14:09:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITEHOUSE SOUTH LONDON LIMITED

Current Directors
Officer Role Date Appointed
LEE ANTHONY FULFORD
Company Secretary 2006-06-01
LEE ANTHONY FULFORD
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG BENSTED
Director 2011-05-01 2011-08-24
PETER REYNOLDS
Director 2000-02-21 2011-05-01
MICHAEL RENNIE SMITH
Company Secretary 2000-02-16 2006-08-18
MICHAEL RENNIE SMITH
Director 2002-10-11 2006-08-18
PATRICK CHRISTOPHER CONWAY
Director 2002-10-11 2006-07-21
BRIAN WILLIAM JAMES WHITEHOUSE
Director 2000-02-16 2005-07-04
PETER CHARLES BISCHOFF
Director 2002-10-11 2005-03-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-02-16 2000-02-16
WATERLOW NOMINEES LIMITED
Nominated Director 2000-02-16 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ANTHONY FULFORD RAWSONS EURO CARS LIMITED Company Secretary 2006-08-19 CURRENT 1955-12-01 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (555) LIMITED Company Secretary 2006-06-01 CURRENT 1988-01-25 Dissolved 2014-02-18
LEE ANTHONY FULFORD WHITEHOUSE (DARTFORD) LIMITED Company Secretary 2006-06-01 CURRENT 1985-04-29 Dissolved 2014-01-21
LEE ANTHONY FULFORD BURTON & DEAKIN MOTOR GROUP LIMITED Company Secretary 2006-06-01 CURRENT 1965-09-22 Dissolved 2014-01-21
LEE ANTHONY FULFORD SARGEANT & COLLINS LIMITED Company Secretary 2006-06-01 CURRENT 1935-03-07 Dissolved 2015-12-07
LEE ANTHONY FULFORD WHITEHOUSE GROUP LIMITED Company Secretary 2006-06-01 CURRENT 1989-12-12 Dissolved 2015-12-24
LEE ANTHONY FULFORD WHITEHOUSE GROUP (PROPERTIES) LIMITED Company Secretary 2006-06-01 CURRENT 1960-11-28 Liquidation
LEE ANTHONY FULFORD SPORTS CAR CLASSICS (UK) LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
LEE ANTHONY FULFORD RAWSONS EURO CARS LIMITED Director 2006-08-19 CURRENT 1955-12-01 Dissolved 2014-01-21
LEE ANTHONY FULFORD WHITEHOUSE (555) LIMITED Director 2006-06-01 CURRENT 1988-01-25 Dissolved 2014-02-18
LEE ANTHONY FULFORD WHITEHOUSE (DARTFORD) LIMITED Director 2006-06-01 CURRENT 1985-04-29 Dissolved 2014-01-21
LEE ANTHONY FULFORD BURTON & DEAKIN MOTOR GROUP LIMITED Director 2006-06-01 CURRENT 1965-09-22 Dissolved 2014-01-21
LEE ANTHONY FULFORD SARGEANT & COLLINS LIMITED Director 2006-06-01 CURRENT 1935-03-07 Dissolved 2015-12-07
LEE ANTHONY FULFORD WHITEHOUSE GROUP (PROPERTIES) LIMITED Director 2006-06-01 CURRENT 1960-11-28 Liquidation
LEE ANTHONY FULFORD WHITEHOUSE GROUP LIMITED Director 2003-10-01 CURRENT 1989-12-12 Dissolved 2015-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-21GAZ2STRUCK OFF AND DISSOLVED
2013-10-08GAZ1FIRST GAZETTE
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-18LATEST SOC18/07/12 STATEMENT OF CAPITAL;GBP 1000000
2012-07-18AR0108/06/12 FULL LIST
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BENSTED
2011-07-14AR0108/06/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED CRAIG BENSTED
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD COWLEY UXBRIDGE MIDDLESEX UB82FX UNITED KINGDOM
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 2ND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF ENGLAND
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-21AR0108/06/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 13 ALBEMARLE STREET LONDON W1S 4HJ
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-06-25363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE FULFORD / 01/08/2007
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-15363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-18288bDIRECTOR RESIGNED
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: C/O WHITEHOUSE GROUP LTD 138 BLENDON ROAD, BEXLEY KENT DA5 1BZ
2006-06-23363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15288bDIRECTOR RESIGNED
2005-07-04363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05288bDIRECTOR RESIGNED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-07-09363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-25363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-03-15363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-12-06225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-11-2888(2)RAD 23/11/00--------- £ SI 500000@1=500000 £ IC 500000/1000000
2000-09-2788(2)RAD 31/08/00--------- £ SI 499998@1=499998 £ IC 2/500000
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
2000-03-07288aNEW DIRECTOR APPOINTED
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-22288aNEW SECRETARY APPOINTED
2000-02-22288bDIRECTOR RESIGNED
2000-02-22288bSECRETARY RESIGNED
2000-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WHITEHOUSE SOUTH LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-08
Fines / Sanctions
No fines or sanctions have been issued against WHITEHOUSE SOUTH LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of WHITEHOUSE SOUTH LONDON LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WHITEHOUSE SOUTH LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHOUSE SOUTH LONDON LIMITED
Trademarks
We have not found any records of WHITEHOUSE SOUTH LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHOUSE SOUTH LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WHITEHOUSE SOUTH LONDON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WHITEHOUSE SOUTH LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWHITEHOUSE SOUTH LONDON LIMITEDEvent Date2013-10-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHOUSE SOUTH LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEHOUSE SOUTH LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.