Whittington House Headlease Limited LONDON


Founded in 2013, Whittington House Headlease, classified under reg no. 08649150 is an active company. Currently registered at Flat 4 Whittington House 19-20 EC4R 2RP, London the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Matthew B., Nabil D. and Olivier D. and others. Of them, Heather C. has been with the company the longest, being appointed on 13 August 2013 and Matthew B. and Nabil D. have been with the company for the least time - from 14 November 2022. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Whittington House Headlease Limited Address / Contact

Office Address Flat 4 Whittington House 19-20
Office Address2 College Hill
Town London
Post code EC4R 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08649150
Date of Incorporation Tue, 13th Aug 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Matthew B.

Position: Director

Appointed: 14 November 2022

Nabil D.

Position: Director

Appointed: 14 November 2022

Olivier D.

Position: Director

Appointed: 09 December 2014

Heather C.

Position: Director

Appointed: 13 August 2013

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Michael W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Heather C. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Heather C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 42119 44323 55927 36843 93759 697 
Current Assets3 42119 443   59 697232 359
Net Assets Liabilities1 6321 7981 9752 1412 4612 7743 350
Property Plant Equipment12 90812 80512 70212 59812 49512 392 
Other
Accrued Liabilities Deferred Income 400400    
Accumulated Depreciation Impairment Property Plant Equipment309412515619722825 
Corporation Tax Payable 64666399  
Creditors48016 23314 21714 21714 21714 217227 080
Fixed Assets12 90812 805   12 39212 288
Increase From Depreciation Charge For Year Property Plant Equipment 103103104103103 
Net Current Assets Liabilities2 9413 2103 4903 7604 1834 5995 279
Other Creditors 14 21714 21740014 21714 217 
Property Plant Equipment Gross Cost13 21713 21713 21713 21713 217  
Total Assets Less Current Liabilities15 84916 01516 19216 35816 67816 99117 567
Average Number Employees During Period  22224
Accrued Liabilities  400400200  
Number Shares Issued Fully Paid   10 00010 00010 000 
Other Remaining Borrowings  14 21714 21714 217  
Other Taxation Social Security Payable    9998 
Par Value Share   000 
Trade Creditors Trade Payables  19 60322 74539 45554 790 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements