Company NameWHF Properties Limited
DirectorsHarriet Barrand Flatau and William Richard Cairns Flatau
Company StatusActive
Company Number07553249
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHarriet Barrand Flatau
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr William Richard Cairns Flatau
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£22,792
Cash£38,071
Current Liabilities£583,970

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
20 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
8 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Director's details changed for Harriet Barrand Flatau on 7 March 2015 (2 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Director's details changed for Harriet Barrand Flatau on 7 March 2015 (2 pages)
18 March 2015Director's details changed for Harriet Barrand Flatau on 7 March 2015 (2 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(6 pages)
23 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(6 pages)
23 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Harriet Berrand Flatau on 7 March 2011 (2 pages)
19 March 2012Director's details changed for Harriet Berrand Flatau on 7 March 2011 (2 pages)
19 March 2012Director's details changed for Harriet Berrand Flatau on 7 March 2011 (2 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(4 pages)
22 March 2011Appointment of William Richard Cairns Flatau as a director (3 pages)
22 March 2011Appointment of William Richard Cairns Flatau as a director (3 pages)
22 March 2011Appointment of Harriet Berrand Flatau as a director (3 pages)
22 March 2011Appointment of Harriet Berrand Flatau as a director (3 pages)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)