About

Registered Number: 06357776
Date of Incorporation: 31/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Established in 2007, The White House (Watergate Bay) Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Mette 08 June 2017 10 January 2019 1
MASSOS, Christina Anna 08 June 2017 10 January 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
AD01 - Change of registered office address 25 February 2019
TM02 - Termination of appointment of secretary 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 31 May 2018
DS01 - Striking off application by a company 24 May 2018
TM01 - Termination of appointment of director 16 May 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 03 July 2017
AP03 - Appointment of secretary 21 June 2017
AP03 - Appointment of secretary 21 June 2017
CH01 - Change of particulars for director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
CS01 - N/A 29 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH03 - Change of particulars for secretary 16 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 17 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2014
CH03 - Change of particulars for secretary 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AD01 - Change of registered office address 11 November 2014
MR04 - N/A 28 October 2014
MR04 - N/A 28 October 2014
AA - Annual Accounts 20 June 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 24 January 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
AA - Annual Accounts 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 03 August 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AR01 - Annual Return 08 February 2012
AA01 - Change of accounting reference date 30 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
TM01 - Termination of appointment of director 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 24 June 2010
AA01 - Change of accounting reference date 01 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 18 September 2009
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
395 - Particulars of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 21 February 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
CERTNM - Change of name certificate 14 November 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
Charge over construction contract 11 May 2009 Fully Satisfied

N/A

Debenture 20 November 2008 Fully Satisfied

N/A

Debenture 05 November 2008 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Floating charge 19 March 2008 Fully Satisfied

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Debenture 18 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.