Wh 459 Limited LONDON


Founded in 2016, Wh 459, classified under reg no. 10238437 is an active company. Currently registered at 32 (basement) W12 8LE, London the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Nitin J., Rohan M.. Of them, Rohan M. has been with the company the longest, being appointed on 11 December 2023 and Nitin J. has been with the company for the least time - from 23 January 2024. As of 28 March 2024, there were 3 ex directors - Mohamed J., Sarah J. and others listed below. There were no ex secretaries.

Wh 459 Limited Address / Contact

Office Address 32 (basement)
Office Address2 Woodstock Grove
Town London
Post code W12 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10238437
Date of Incorporation Fri, 17th Jun 2016
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Nitin J.

Position: Director

Appointed: 23 January 2024

Rohan M.

Position: Director

Appointed: 11 December 2023

Mohamed J.

Position: Director

Appointed: 13 August 2019

Resigned: 10 October 2023

Sarah J.

Position: Director

Appointed: 17 June 2016

Resigned: 11 December 2023

Ahmed J.

Position: Director

Appointed: 17 June 2016

Resigned: 11 December 2023

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Rajeev M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ahmed J. This PSC owns 75,01-100% shares.

Rajeev M.

Notified on 11 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmed J.

Notified on 17 June 2016
Ceased on 11 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Net Assets Liabilities-34 586-215 009
Property Plant Equipment 2 535 774
Other
Accrued Liabilities866 
Creditors35 5862 275 087
Investments Fixed Assets1 0001 000
Investments In Group Undertakings1 0001 000
Net Current Assets Liabilities-35 586-476 696
Number Shares Issued Fully Paid1 0001 000
Par Value Share11
Profit Loss-223-180 423
Total Assets Less Current Liabilities-34 5862 060 078
Accumulated Depreciation Impairment Property Plant Equipment 155 586
Average Number Employees During Period 28
Bank Borrowings Overdrafts 2 150 000
Fixed Assets1 0002 536 774
Increase From Depreciation Charge For Year Property Plant Equipment 17 013
Other Creditors35 586125 087
Other Taxation Social Security Payable 68 102
Property Plant Equipment Gross Cost 2 691 360
Total Additions Including From Business Combinations Property Plant Equipment 30 577
Trade Creditors Trade Payables 19 780

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Tue, 23rd Jan 2024 new director was appointed.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search