Aitch Investment Properties Limited LEYTONSTONE


Founded in 2000, Aitch Investment Properties, classified under reg no. 03968626 is an active company. Currently registered at First Floor Kirkdale House E11 1HP, Leytonstone the company has been in the business for 24 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 14th November 2003 Aitch Investment Properties Limited is no longer carrying the name Worldmead.

The firm has 3 directors, namely Christopher S., Chelsea R. and Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 15 January 2007 and Christopher S. has been with the company for the least time - from 15 November 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aitch Investment Properties Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03968626
Date of Incorporation Mon, 10th Apr 2000
Industry Development of building projects
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Director

Appointed: 22 January 2017

Henry S.

Position: Director

Appointed: 15 January 2007

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 18 March 2011

Resigned: 06 March 2015

Enamur R.

Position: Secretary

Appointed: 01 July 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 01 July 2010

Colin B.

Position: Secretary

Appointed: 20 June 2008

Resigned: 14 November 2008

Simon S.

Position: Secretary

Appointed: 05 May 2000

Resigned: 20 June 2008

Henry S.

Position: Director

Appointed: 05 May 2000

Resigned: 09 September 2002

Paul R.

Position: Director

Appointed: 05 May 2000

Resigned: 02 August 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2000

Resigned: 05 May 2000

London Law Services Limited

Position: Nominee Director

Appointed: 10 April 2000

Resigned: 05 May 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Henry S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Worldmead November 14, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 31st August 2022
filed on: 8th, June 2023
Free Download (13 pages)

Company search

Advertisements