Company NameWhite Hart (Nayland) Limited
DirectorChristine Altug
Company StatusActive
Company Number03015879
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Altug
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Guildhall
High Street
Nayland
Essex
CO6 4JF
Secretary NameWarden Secretarial Ltd (Corporation)
StatusCurrent
Appointed20 March 2013(18 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMr Ian Ayhan Altug
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month (resigned 20 March 2013)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence Address37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMark Prescott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1999)
RoleChef
Correspondence Address9 High Street
Nayland
Suffolk
Director NameMichel Andre Roux
Date of BirthApril 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 30 December 2006)
RoleRestaurateur
Country of ResidenceSwitzerland
Correspondence AddressRiver Cottage
Ferry Road
Bray
Berkshire
SL6 2AT
Secretary NameMr Ian Ayhan Altug
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month (resigned 20 March 2013)
RoleSolicitor
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameRachel Futerman Limited (Corporation)
Date of BirthDecember 1982 (Born 41 years ago)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.naylanddentalclinic.co.uk
Telephone01206 262262
Telephone regionColchester

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£206,476
Cash£394
Current Liabilities£498,575

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

1 April 2008Delivered on: 3 April 2008
Persons entitled: D a Phillips & Co Limited, Ian Ayhan Altug and Christine Altug as Trustees for the White Hart Self Administered Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white hart high street nayland.
Outstanding
21 August 1996Delivered on: 30 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white hart, high street, nayland, suffolk. See the mortgage charge document for full details.
Outstanding
16 February 1996Delivered on: 5 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

3 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 February 2020Change of details for The Altug Family Settlement as a person with significant control on 1 February 2020 (2 pages)
21 February 2020Notification of The Altug Family Settlement as a person with significant control on 6 April 2016 (1 page)
21 February 2020Cessation of Louvre Trust (Suisse) Sarl as a person with significant control on 16 October 2019 (1 page)
21 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
13 April 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 July 2016Registered office address changed from The White Hart High Street Nayland Suffolk CO6 4JF to Warden House 37 Manor Road Colchester Essex CO3 3LX on 28 July 2016 (1 page)
28 July 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 558,000
(6 pages)
28 July 2016Registered office address changed from The White Hart High Street Nayland Suffolk CO6 4JF to Warden House 37 Manor Road Colchester Essex CO3 3LX on 28 July 2016 (1 page)
28 July 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 558,000
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 558,000
(5 pages)
28 May 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 558,000
(5 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 558,000
(5 pages)
23 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 558,000
(5 pages)
9 April 2013Termination of appointment of Ian Altug as a director (1 page)
9 April 2013Appointment of Warden Secretarial Ltd as a secretary (2 pages)
9 April 2013Termination of appointment of Ian Altug as a secretary (1 page)
9 April 2013Appointment of Warden Secretarial Ltd as a secretary (2 pages)
9 April 2013Termination of appointment of Ian Altug as a secretary (1 page)
9 April 2013Termination of appointment of Ian Altug as a director (1 page)
2 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2012Director's details changed for Christine Altug on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Ian Ayhan Altug on 1 January 2012 (1 page)
2 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
2 March 2012Director's details changed for Christine Altug on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Ian Ayhan Altug on 2 January 2012 (2 pages)
2 March 2012Director's details changed for Ian Ayhan Altug on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Ian Ayhan Altug on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Christine Altug on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Ian Ayhan Altug on 2 January 2012 (2 pages)
2 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
2 March 2012Secretary's details changed for Ian Ayhan Altug on 1 January 2012 (1 page)
2 March 2012Director's details changed for Ian Ayhan Altug on 1 January 2012 (3 pages)
2 March 2012Secretary's details changed for Ian Ayhan Altug on 1 January 2012 (1 page)
2 March 2012Secretary's details changed for Mr Ian Ayhan Altug on 2 January 2012 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 May 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 June 2009Re-registration of Memorandum and Articles (25 pages)
29 June 2009Application for reregistration from PLC to private (1 page)
29 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2009Re-registration of Memorandum and Articles (25 pages)
29 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2009Application for reregistration from PLC to private (1 page)
15 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
15 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
19 March 2009Return made up to 30/01/09; full list of members (5 pages)
19 March 2009Return made up to 30/01/09; full list of members (5 pages)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 February 2008Return made up to 30/01/08; full list of members (5 pages)
27 February 2008Return made up to 30/01/08; full list of members (5 pages)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
30 April 2007Return made up to 30/01/07; full list of members (4 pages)
30 April 2007Return made up to 30/01/07; full list of members (4 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (18 pages)
11 May 2006Full accounts made up to 31 December 2005 (18 pages)
21 February 2006Return made up to 30/01/06; full list of members (4 pages)
21 February 2006Return made up to 30/01/06; full list of members (4 pages)
9 June 2005Full accounts made up to 31 December 2004 (17 pages)
9 June 2005Full accounts made up to 31 December 2004 (17 pages)
17 February 2005Return made up to 30/01/05; full list of members (9 pages)
17 February 2005Return made up to 30/01/05; full list of members (9 pages)
2 June 2004Full accounts made up to 31 December 2003 (18 pages)
2 June 2004Full accounts made up to 31 December 2003 (18 pages)
20 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2003Full accounts made up to 31 December 2002 (14 pages)
30 April 2003Full accounts made up to 31 December 2002 (14 pages)
21 February 2003Return made up to 30/01/03; full list of members (9 pages)
21 February 2003Return made up to 30/01/03; full list of members (9 pages)
7 June 2002Full accounts made up to 31 December 2001 (15 pages)
7 June 2002Full accounts made up to 31 December 2001 (15 pages)
25 February 2002Return made up to 30/01/02; full list of members (8 pages)
25 February 2002Return made up to 30/01/02; full list of members (8 pages)
10 August 2001Ad 07/08/01--------- £ si 20000@1=20000 £ ic 538000/558000 (2 pages)
10 August 2001Ad 07/08/01--------- £ si 20000@1=20000 £ ic 538000/558000 (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
13 March 2001£ nc 1000000/1100000 31/01/01 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
13 March 2001£ nc 1000000/1100000 31/01/01 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
14 February 2001Return made up to 30/01/01; full list of members (7 pages)
14 February 2001Return made up to 30/01/01; full list of members (7 pages)
29 June 2000Full accounts made up to 31 December 1999 (19 pages)
29 June 2000Full accounts made up to 31 December 1999 (19 pages)
3 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 October 1999Ad 20/09/99--------- £ si 200000@1=200000 £ ic 338000/538000 (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Ad 20/09/99--------- £ si 200000@1=200000 £ ic 338000/538000 (2 pages)
12 October 1999Secretary resigned (1 page)
28 September 1999Ad 27/03/96--------- £ si 80000@1 (2 pages)
28 September 1999Ad 27/03/96--------- £ si 80000@1 (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (14 pages)
5 August 1999Full accounts made up to 31 December 1998 (14 pages)
29 March 1999Return made up to 30/01/99; no change of members (4 pages)
29 March 1999Return made up to 30/01/99; no change of members (4 pages)
6 April 1998Full accounts made up to 31 December 1997 (14 pages)
6 April 1998Full accounts made up to 31 December 1997 (14 pages)
10 February 1998Return made up to 30/01/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Return made up to 30/01/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Full accounts made up to 31 December 1996 (14 pages)
26 June 1997Full accounts made up to 31 December 1996 (14 pages)
6 April 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
4 August 1996Full accounts made up to 31 December 1995 (14 pages)
4 August 1996Full accounts made up to 31 December 1995 (14 pages)
9 April 1996£ nc 200000/1000000 07/12/95 (1 page)
9 April 1996Return made up to 30/01/96; full list of members (6 pages)
9 April 1996Ad 07/12/95--------- £ si 58000@1=58000 £ ic 200000/258000 (2 pages)
9 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
9 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
9 April 1996Ad 07/12/95--------- £ si 58000@1=58000 £ ic 200000/258000 (2 pages)
9 April 1996Return made up to 30/01/96; full list of members (6 pages)
9 April 1996£ nc 200000/1000000 07/12/95 (1 page)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
12 May 1995Application to commence business (2 pages)
12 May 1995Certificate of authorisation to commence business and borrow (1 page)
12 May 1995Application to commence business (2 pages)
12 May 1995Certificate of authorisation to commence business and borrow (1 page)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Ad 09/03/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
11 May 1995Ad 09/03/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 March 1995£ nc 50000/200000 14/02/95 (1 page)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1995£ nc 50000/200000 14/02/95 (1 page)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)