Company NameWhittington House Headlease Limited
Company StatusActive
Company Number08649150
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months 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

Directors

Director NameMiss Heather Corben
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 Whittington House 19-20
College Hill
London
EC4R 2RP
Director NameMr Olivier Pierre Decombes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed09 December 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleLoss Adjusting Director - Energy Insurance
Country of ResidenceEngland
Correspondence AddressTower Bridge Wharf 86 St. Katharines Way
Flat 7
London
E1W 1UR
Director NameMr Matthew Alan Bridgwater
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 Whittington House 19-20 College Hill
London
EC4R 2RP
Director NameMr Nabil Dar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Nafferton Rise
Loughton
IG10 1UB

Location

Registered AddressFlat 4 Whittington House 19-20
College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

2 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
23 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Sub-division of shares on 9 December 2014 (5 pages)
19 December 2014Resolutions
  • RES13 ‐ Sub-divided 09/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 09/12/2014
(15 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 09/12/2014
(15 pages)
19 December 2014Sub-division of shares on 9 December 2014 (5 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,000
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,000
(4 pages)
19 December 2014Sub-division of shares on 9 December 2014 (5 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,000
(4 pages)
12 December 2014Appointment of Mr Olivier Pierre Decombes as a director on 9 December 2014 (2 pages)
12 December 2014Appointment of Mr Olivier Pierre Decombes as a director on 9 December 2014 (2 pages)
12 December 2014Appointment of Mr Olivier Pierre Decombes as a director on 9 December 2014 (2 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
31 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
31 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 1
(24 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 1
(24 pages)