Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYDEHURST INVESTMENTS LIMITED
Company Information for

WYDEHURST INVESTMENTS LIMITED

23 CRAVEN WALK, LONDON, N16 6BS,
Company Registration Number
00772547
Private Limited Company
Active

Company Overview

About Wydehurst Investments Ltd
WYDEHURST INVESTMENTS LIMITED was founded on 1963-08-30 and has its registered office in . The organisation's status is listed as "Active". Wydehurst Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WYDEHURST INVESTMENTS LIMITED
 
Legal Registered Office
23 CRAVEN WALK
LONDON
N16 6BS
Other companies in N16
 
Filing Information
Company Number 00772547
Company ID Number 00772547
Date formed 1963-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 20:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYDEHURST INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WYDEHURST INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM REIFER
Company Secretary 1994-03-16
EDITH REIFER
Company Secretary 1991-03-19
ABRAHAM REIFER
Director 2001-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL REIFER
Director 1991-03-19 2001-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM REIFER HILLWAY PROPERTIES LIMITED Company Secretary 2002-03-06 CURRENT 1962-09-19 Active
ABRAHAM REIFER ASHWELL ESTATES LIMITED Company Secretary 1994-03-16 CURRENT 1971-11-29 Active
ABRAHAM REIFER HEYFORD PROPERTIES LIMITED Company Secretary 1992-11-12 CURRENT 1962-05-30 Active
ABRAHAM REIFER HILSEY INVESTMENTS LIMITED Company Secretary 1992-03-13 CURRENT 1962-09-11 Active
ABRAHAM REIFER TERRACE LIMITED Company Secretary 1991-10-24 CURRENT 1983-05-31 Active
ABRAHAM REIFER WITHORPE INVESTMENTS LIMITED Company Secretary 1991-09-26 CURRENT 1963-03-06 Active
ABRAHAM REIFER WILLOWFIELD PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-17 Active
ABRAHAM REIFER HAMFRITH PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1962-01-08 Active
ABRAHAM REIFER HOMEWAY PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-10 Active
ABRAHAM REIFER REIFER MEMORIAL LIMITED Company Secretary 1991-07-09 CURRENT 1985-02-18 Active
ABRAHAM REIFER ILDERSTATES LIMITED Company Secretary 1991-06-26 CURRENT 1982-12-20 Active
EDITH REIFER ASHWELL ESTATES LIMITED Company Secretary 1992-04-19 CURRENT 1971-11-29 Active
EDITH REIFER HILSEY INVESTMENTS LIMITED Company Secretary 1992-03-13 CURRENT 1962-09-11 Active
EDITH REIFER HEYFORD PROPERTIES LIMITED Company Secretary 1991-11-21 CURRENT 1962-05-30 Active
EDITH REIFER WITHORPE INVESTMENTS LIMITED Company Secretary 1991-09-26 CURRENT 1963-03-06 Active
EDITH REIFER WILLOWFIELD PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-17 Active
EDITH REIFER HAMFRITH PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1962-01-08 Active
EDITH REIFER HOMEWAY PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-10 Active
ABRAHAM REIFER CONGREGATION SHAREI SHOLOM TCHABE LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
ABRAHAM REIFER HAMILTON HOMES (BOURNEMOUTH) LIMITED Director 2004-10-14 CURRENT 2003-08-06 Active
ABRAHAM REIFER ILDERSTATES LIMITED Director 2002-08-22 CURRENT 1982-12-20 Active
ABRAHAM REIFER TERRACE INVESTMENTS LIMITED Director 2001-12-24 CURRENT 1960-02-19 Active
ABRAHAM REIFER HALIDON INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1961-12-18 Active
ABRAHAM REIFER HILSEY INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1962-09-11 Active
ABRAHAM REIFER WITHORPE INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1963-03-06 Active
ABRAHAM REIFER WILLOWFIELD PROPERTIES LIMITED Director 2001-07-05 CURRENT 1963-01-17 Active
ABRAHAM REIFER HAMFRITH PROPERTIES LIMITED Director 2001-07-05 CURRENT 1962-01-08 Active
ABRAHAM REIFER HEYFORD PROPERTIES LIMITED Director 2001-07-05 CURRENT 1962-05-30 Active
ABRAHAM REIFER HILLWAY PROPERTIES LIMITED Director 2001-07-05 CURRENT 1962-09-19 Active
ABRAHAM REIFER HOMEWAY PROPERTIES LIMITED Director 2001-07-05 CURRENT 1963-01-10 Active
ABRAHAM REIFER ASHWELL ESTATES LIMITED Director 2001-07-05 CURRENT 1971-11-29 Active
ABRAHAM REIFER REIFER MEMORIAL LIMITED Director 1994-03-16 CURRENT 1985-02-18 Active
ABRAHAM REIFER TERRACE LIMITED Director 1991-10-24 CURRENT 1983-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-23AP03Appointment of Mr Michael Reifer as company secretary on 2022-06-06
2022-10-23TM02Termination of appointment of Edith Reifer on 2021-09-06
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-30CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-04-22PSC04Change of details for Mr Abraham Reifer as a person with significant control on 2016-04-06
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AR0113/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-17AR0113/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-26AR0113/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0113/03/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-20AR0113/03/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-15AR0113/03/11 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-03AR0113/03/10 ANNUAL RETURN FULL LIST
2010-01-15AAMDAmended accounts made up to 2008-12-31
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-20363aReturn made up to 13/03/09; full list of members
2008-11-02AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ROOM 406 TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-06-12363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-16288bDIRECTOR RESIGNED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/01
2001-06-01363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-11363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-06363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-07363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-03363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-10-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-28363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-12ELRESS366A DISP HOLDING AGM 20/03/95
1995-04-04ELRESS252 DISP LAYING ACC 20/03/95
1995-03-28363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1994-09-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-06288NEW SECRETARY APPOINTED
1994-03-10363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1993-10-03AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-10363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1992-10-20AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/92
1992-03-04363sRETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS
1992-03-04AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-01363aRETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS
1991-01-24AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-07-17AAFULL ACCOUNTS MADE UP TO 31/12/88
1990-07-17363RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS
1989-07-20AAFULL ACCOUNTS MADE UP TO 31/12/87
1989-07-20363RETURN MADE UP TO 07/03/89; NO CHANGE OF MEMBERS
1989-02-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WYDEHURST INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYDEHURST INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-02-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-01 Outstanding BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 114,160
Provisions For Liabilities Charges 2011-12-31 £ 113,160

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 200
Called Up Share Capital 2011-12-31 £ 200
Cash Bank In Hand 2012-12-31 £ 308,003
Cash Bank In Hand 2011-12-31 £ 314,812
Current Assets 2012-12-31 £ 376,144
Current Assets 2011-12-31 £ 382,953
Debtors 2012-12-31 £ 68,141
Debtors 2011-12-31 £ 68,141
Fixed Assets 2012-12-31 £ 943,876
Fixed Assets 2011-12-31 £ 918,471
Shareholder Funds 2012-12-31 £ 1,049,082
Shareholder Funds 2011-12-31 £ 1,025,607
Tangible Fixed Assets 2012-12-31 £ 943,876
Tangible Fixed Assets 2011-12-31 £ 918,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WYDEHURST INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYDEHURST INVESTMENTS LIMITED
Trademarks
We have not found any records of WYDEHURST INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYDEHURST INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WYDEHURST INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WYDEHURST INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYDEHURST INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYDEHURST INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.