Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE HOUSE (CLAPTON) LIMITED
Company Information for

WHITE HOUSE (CLAPTON) LIMITED

14th Floor, 33 Cavendish Square, London, W1G 0PW,
Company Registration Number
00749896
Private Limited Company
Active

Company Overview

About White House (clapton) Ltd
WHITE HOUSE (CLAPTON) LIMITED was founded on 1963-02-12 and has its registered office in London. The organisation's status is listed as "Active". White House (clapton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHITE HOUSE (CLAPTON) LIMITED
 
Legal Registered Office
14th Floor, 33 Cavendish Square
London
W1G 0PW
Other companies in E5
 
Filing Information
Company Number 00749896
Company ID Number 00749896
Date formed 1963-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-29
Latest return 2025-08-29
Return next due 2026-09-12
Type of accounts MICRO ENTITY
Last Datalog update: 2026-02-19 16:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE HOUSE (CLAPTON) LIMITED
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 WHITE HOUSE (CLAPTON) LIMITED

Current Directors
Officer Role Date Appointed
CYDLIA ZARA ADLER
Company Secretary 2008-11-17
ALEXANDER KLEIN
Director 1963-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA KLEIN
Company Secretary 1991-08-29 2008-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYDLIA ZARA ADLER CIRCLE HOUSE LIMITED, Company Secretary 2008-11-17 CURRENT 1963-07-29 Active - Proposal to Strike off
CYDLIA ZARA ADLER LITTLE-HOUSE (LONDON) LIMITED Company Secretary 2008-11-17 CURRENT 1963-02-12 Active
CYDLIA ZARA ADLER WYNDCLIFFE PROPERTIES LIMITED Company Secretary 2008-11-17 CURRENT 1963-08-14 Active
CYDLIA ZARA ADLER WESTBEECH PROPERTIES LIMITED Company Secretary 2008-11-17 CURRENT 1961-08-22 Active - Proposal to Strike off
CYDLIA ZARA ADLER SMALL HOUSE LIMITED Company Secretary 2008-11-17 CURRENT 1964-02-14 Active - Proposal to Strike off
CYDLIA ZARA ADLER MIDDLE HOUSE LIMITED Company Secretary 2008-11-17 CURRENT 1964-01-08 Active - Proposal to Strike off
CYDLIA ZARA ADLER KELROSS INVESTMENTS LIMITED Company Secretary 2008-11-17 CURRENT 1961-01-20 Active - Proposal to Strike off
CYDLIA ZARA ADLER CASTLECOURT ESTATES LIMITED Company Secretary 2008-01-18 CURRENT 1972-07-26 Active
CYDLIA ZARA ADLER PATRADALE ESTATES LIMITED Company Secretary 2004-03-31 CURRENT 1975-06-16 Active - Proposal to Strike off
CYDLIA ZARA ADLER WESTERFIELD PROPERTIES LIMITED Company Secretary 2003-07-03 CURRENT 1961-08-30 Active
CYDLIA ZARA ADLER PARKLAND HOUSE LIMITED Company Secretary 2003-07-03 CURRENT 1962-12-03 Liquidation
CYDLIA ZARA ADLER ORGANISED INVESTMENTS LIMITED Company Secretary 2003-03-03 CURRENT 1964-07-09 Active - Proposal to Strike off
CYDLIA ZARA ADLER TURNMILL PROPERTIES LIMITED Company Secretary 2002-07-15 CURRENT 1960-06-09 Active
CYDLIA ZARA ADLER WADHURST INVESTMENTS LIMITED Company Secretary 1994-02-03 CURRENT 1960-11-25 Liquidation
ALEXANDER KLEIN GLENHOUSE INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1963-06-14 Active - Proposal to Strike off
ALEXANDER KLEIN HILL HOUSE (BUILDINGS) LIMITED Director 2008-02-12 CURRENT 1965-01-21 Active
ALEXANDER KLEIN WESTBEECH PROPERTIES LIMITED Director 1992-02-21 CURRENT 1961-08-22 Active - Proposal to Strike off
ALEXANDER KLEIN CIRCLE HOUSE LIMITED, Director 1992-01-23 CURRENT 1963-07-29 Active - Proposal to Strike off
ALEXANDER KLEIN PATRADALE ESTATES LIMITED Director 1991-12-20 CURRENT 1975-06-16 Active - Proposal to Strike off
ALEXANDER KLEIN WESTBRIDGE INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1961-07-06 Liquidation
ALEXANDER KLEIN GREENBAY PROPERTIES LIMITED Director 1991-09-26 CURRENT 1963-03-22 Dissolved 2018-07-10
ALEXANDER KLEIN TAYBEM PROPERTIES LIMITED Director 1991-09-26 CURRENT 1960-04-06 Active
ALEXANDER KLEIN ORGANISED INVESTMENTS LIMITED Director 1991-09-26 CURRENT 1964-07-09 Active - Proposal to Strike off
ALEXANDER KLEIN LITTLE-HOUSE (LONDON) LIMITED Director 1991-08-29 CURRENT 1963-02-12 Active
ALEXANDER KLEIN SMALL HOUSE LIMITED Director 1991-08-29 CURRENT 1964-02-14 Active - Proposal to Strike off
ALEXANDER KLEIN MIDDLE HOUSE LIMITED Director 1991-07-18 CURRENT 1964-01-08 Active - Proposal to Strike off
ALEXANDER KLEIN KELROSS INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1961-01-20 Active - Proposal to Strike off
ALEXANDER KLEIN PARKLAND HOUSE LIMITED Director 1991-06-18 CURRENT 1962-12-03 Liquidation
ALEXANDER KLEIN WADHURST INVESTMENTS LIMITED Director 1991-05-23 CURRENT 1960-11-25 Liquidation
ALEXANDER KLEIN CASTLECOURT ESTATES LIMITED Director 1991-01-15 CURRENT 1972-07-26 Active
ALEXANDER KLEIN WYNDCLIFFE PROPERTIES LIMITED Director 1971-04-26 CURRENT 1963-08-14 Active
ALEXANDER KLEIN WESTERFIELD PROPERTIES LIMITED Director 1961-08-30 CURRENT 1961-08-30 Active
ALEXANDER KLEIN TURNMILL PROPERTIES LIMITED Director 1960-06-23 CURRENT 1960-06-09 Active

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
2026-02-19CONFIRMATION STATEMENT MADE ON 29/08/25, WITH NO UPDATES
2026-01-20REGISTERED OFFICE CHANGED ON 20/01/26 FROM 260 Regents Park Road London N3 3HN England
2026-01-09APPOINTMENT TERMINATED, DIRECTOR CYDIA ZARA ADLER
2026-01-09Termination of appointment of Cydlia Zara Adler on 2025-03-14
2025-12-20Compulsory strike-off action has been discontinued
2025-12-16DIRECTOR APPOINTED MR STEVEN MICHAEL STRAUSS
2025-02-03S125
2024-09-11CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM 11C Grosvenor Way London E5 9nd
2024-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/24 FROM 11C Grosvenor Way London E5 9nd
2023-11-02PSC07CESSATION OF ALEXANDER KLEIN AS A PERSON OF SIGNIFICANT CONTROL
2023-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-27Administrative restoration application
2023-09-27CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2023-09-27CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2023-09-27CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2023-09-27CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2023-09-27RT01Administrative restoration application
2021-08-10GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-08DISS40Compulsory strike-off action has been discontinued
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-06-21AP01DIRECTOR APPOINTED MISS CYDIA ZARA ADLER
2020-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLEIN
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2017-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYDLIA ZARA ADLER
2017-09-04PSC04Change of details for Mr Alexander Klein as a person with significant control on 2016-04-06
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0129/08/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0129/08/14 ANNUAL RETURN FULL LIST
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-02AR0129/08/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0129/08/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-11AR0129/08/11 ANNUAL RETURN FULL LIST
2010-12-06AR0129/08/10 ANNUAL RETURN FULL LIST
2010-11-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-15AR0129/08/09 ANNUAL RETURN FULL LIST
2009-03-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-30225Accounting reference date shortened from 31/03/2008 to 30/03/2008
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY REBECCA KLEIN
2008-11-17288aSECRETARY APPOINTED CYDLIA ZARA ADLER
2008-10-28363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-11AA31/03/07 TOTAL EXEMPTION FULL
2007-11-09363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-15363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2002-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/02
2002-09-26363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2000-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/00
2000-11-07363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1998-09-21363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-29363sRETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-09-25363sRETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS
1995-10-03363sRETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS
1995-10-03ELRESS366A DISP HOLDING AGM 04/09/95
1995-10-03ELRESS252 DISP LAYING ACC 04/09/95
1995-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-17363sRETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS
1994-01-31AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-28363sRETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/92
1992-09-24363sRETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS
1992-06-19AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-19AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/91
1991-09-16AAFULL ACCOUNTS MADE UP TO 31/03/89
1991-09-16363bRETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS
1991-07-04363aRETURN MADE UP TO 21/08/90; NO CHANGE OF MEMBERS
1990-05-02363RETURN MADE UP TO 29/08/89; NO CHANGE OF MEMBERS
1990-02-27AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-02-20363RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS
1989-02-20AAFULL ACCOUNTS MADE UP TO 31/03/87
1988-06-14363RETURN MADE UP TO 25/08/87; NO CHANGE OF MEMBERS
1987-10-22363RETURN MADE UP TO 29/08/86; NO CHANGE OF MEMBERS
1987-10-22AAFULL ACCOUNTS MADE UP TO 31/03/86
1986-08-28AAFULL ACCOUNTS MADE UP TO 31/03/85
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WHITE HOUSE (CLAPTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITE HOUSE (CLAPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1973-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1971-11-19 Outstanding BARCLAYS BANK PLC
MORTGAGE 1970-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1963-03-26 Outstanding WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE HOUSE (CLAPTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2
Called Up Share Capital 2012-03-31 £ 2
Cash Bank In Hand 2013-03-31 £ 10,926
Cash Bank In Hand 2012-03-31 £ 25,593
Current Assets 2013-03-31 £ 20,874
Current Assets 2012-03-31 £ 35,511
Debtors 2013-03-31 £ 8,931
Debtors 2012-03-31 £ 8,901
Fixed Assets 2013-03-31 £ 1,668
Fixed Assets 2012-03-31 £ 1,668
Shareholder Funds 2013-03-31 £ -109
Shareholder Funds 2012-03-31 £ 1,154
Tangible Fixed Assets 2013-03-31 £ 1,668
Tangible Fixed Assets 2012-03-31 £ 1,668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITE HOUSE (CLAPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE HOUSE (CLAPTON) LIMITED
Trademarks
We have not found any records of WHITE HOUSE (CLAPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE HOUSE (CLAPTON) 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 (68209 - Other letting and operating of own or leased real estate) as WHITE HOUSE (CLAPTON) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WHITE HOUSE (CLAPTON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE HOUSE (CLAPTON) 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 WHITE HOUSE (CLAPTON) 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.