Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST HENDON ESTATES LTD
Company Information for

WEST HENDON ESTATES LTD

C/O GOLDWINS, 75 MAYGROVE ROAD, LONDON, NW6 2EG,
Company Registration Number
08146702
Private Limited Company
Active

Company Overview

About West Hendon Estates Ltd
WEST HENDON ESTATES LTD was founded on 2012-07-17 and has its registered office in London. The organisation's status is listed as "Active". West Hendon Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST HENDON ESTATES LTD
 
Legal Registered Office
C/O GOLDWINS
75 MAYGROVE ROAD
LONDON
NW6 2EG
Other companies in NW6
 
Filing Information
Company Number 08146702
Company ID Number 08146702
Date formed 2012-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:46:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST HENDON ESTATES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABDULLAH & CO LIMITED   INNOVATION PLUS LTD   PUNCH IT TED LTD   RESEARCH & DEVELOPMENT TAX CREDITS LTD
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 WEST HENDON ESTATES LTD

Current Directors
Officer Role Date Appointed
ESTHER ADLER
Director 2014-05-12
ARYEH FRIEDLANDER
Director 2014-06-16
MARC HOWARD SAMUELS
Director 2016-02-01
MORDECHAI LEIB WALDMAN
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARC HOWARD SAMUELS
Director 2015-11-01 2015-12-01
ANTHONY JOSEPH ADLER
Director 2012-07-17 2014-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER ADLER SNOWCREST PROPERTIES LTD Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2017-11-07
ESTHER ADLER BRECKNOCK DEVELOPMENTS LTD Director 2014-05-12 CURRENT 2011-01-21 Active - Proposal to Strike off
ARYEH FRIEDLANDER TORAH (5759) LIMITED Director 2015-02-05 CURRENT 1999-02-04 Active
ARYEH FRIEDLANDER CLAPTON DEVELOPMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
ARYEH FRIEDLANDER LANDHURST LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
ARYEH FRIEDLANDER MOREDEAL INVESTMENTS LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ARYEH FRIEDLANDER GLOW OUTDOOR LIMITED Director 2012-03-19 CURRENT 2011-12-23 Active
ARYEH FRIEDLANDER FAIRDEAL MANAGEMENT LIMITED Director 2008-10-15 CURRENT 2008-10-14 Active - Proposal to Strike off
ARYEH FRIEDLANDER HIGHFIELD ESTATES LTD Director 2005-05-01 CURRENT 2004-10-18 Active
ARYEH FRIEDLANDER BSD MANAGEMENT LTD Director 2002-02-10 CURRENT 2002-01-23 Active
ARYEH FRIEDLANDER DEALMORE COMMERCIAL LTD Director 2000-03-21 CURRENT 2000-03-21 Active
MARC HOWARD SAMUELS VOICEWAY LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MARC HOWARD SAMUELS JAMGOLD LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MARC HOWARD SAMUELS JEDA GAMES LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active - Proposal to Strike off
MARC HOWARD SAMUELS CEREBELLAR GAMES LTD Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
MARC HOWARD SAMUELS SNOWCREST PROPERTIES LTD Director 2015-05-01 CURRENT 2014-10-02 Dissolved 2017-11-07
MARC HOWARD SAMUELS ACETIME PROPERTIES LTD Director 2015-05-01 CURRENT 2014-10-02 Active
MARC HOWARD SAMUELS DEREHAM PLACE DEVELOPMENTS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
MARC HOWARD SAMUELS ST GILES HIGH STREET LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-11-18
MARC HOWARD SAMUELS J.S. FINANCIAL SERVICES LIMITED Director 2011-05-16 CURRENT 1932-01-29 Liquidation
MARC HOWARD SAMUELS PROPERTY LEISURE Director 2008-04-10 CURRENT 2008-04-10 Dissolved 2016-03-01
MARC HOWARD SAMUELS BBS LEISURE Director 2008-04-10 CURRENT 2008-04-10 Dissolved 2016-07-12
MARC HOWARD SAMUELS HAROSH LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2016-02-09
MARC HOWARD SAMUELS HAPPY LEISURE LIMITED Director 2007-04-05 CURRENT 2006-10-26 Active
MARC HOWARD SAMUELS STEADVINE LIMITED Director 2007-01-03 CURRENT 2006-10-02 Dissolved 2014-05-06
MARC HOWARD SAMUELS DANEPORT LIMITED Director 2000-10-04 CURRENT 2000-09-07 Active
MORDECHAI LEIB WALDMAN FRESH PROPERTIES 364 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
MORDECHAI LEIB WALDMAN MARKET PLACE PROPERTIES LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
MORDECHAI LEIB WALDMAN CLAPTON DEVELOPMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
MORDECHAI LEIB WALDMAN MOREDEAL INVESTMENTS LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
MORDECHAI LEIB WALDMAN BOULCOOT DEVELOPMENTS LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
MORDECHAI LEIB WALDMAN BRECKNOCK DEVELOPMENTS LTD Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
MORDECHAI LEIB WALDMAN YLTY PROPERTIES LIMITED Director 2010-09-01 CURRENT 2007-07-19 Active - Proposal to Strike off
MORDECHAI LEIB WALDMAN MARKFIELD ROAD PROPERTIES LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
MORDECHAI LEIB WALDMAN BSD HORNSEY PROPERTIES LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
MORDECHAI LEIB WALDMAN MAZEL DEVELOPMENTS BRENTMEAD LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
MORDECHAI LEIB WALDMAN FRESHNAME NO. 364 LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off

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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOSEPH CHONTOW
2023-10-04Compulsory strike-off action has been discontinued
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-09-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED MR SAMUEL JOSEPH CHONTOW
2023-01-13DIRECTOR APPOINTED MR NATHAN GABRIEL GUTMANN
2022-11-07Liquidation. Receiver abstract of receipts and payments to 2022-09-14
2022-09-22RM02Notice of ceasing to act as receiver or manager
2022-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081467020011
2022-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081467020010
2022-08-10RM01Liquidation appointment of receiver
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-07-28AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH ADLER
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ARYEH FRIEDLANDER
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER ADLER
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI LEIB WALDMAN
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081467020008
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081467020007
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081467020006
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081467020005
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081467020004
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081467020003
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 081467020010
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 081467020009
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR MARC HOWARD SAMUELS
2016-01-07AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC HOWARD SAMUELS
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR MARC HOWARD SAMUELS
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 081467020008
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081467020007
2014-06-16AP01DIRECTOR APPOINTED MR MORDECHAI WALDMAN
2014-06-16AP01DIRECTOR APPOINTED MR ARYE FRIEDLANDER
2014-05-16AA31/07/13 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0113/05/14 FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADLER
2014-05-12AP01DIRECTOR APPOINTED MS ESTHER ADLER
2014-05-08AR0108/05/14 FULL LIST
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081467020006
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081467020005
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-30AR0117/07/13 FULL LIST
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081467020004
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081467020003
2013-03-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-03-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to WEST HENDON ESTATES LTD 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 WEST HENDON ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding LLOYDS BANK PLC
2016-07-20 Outstanding LLOYDS BANK PLC
2015-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-03-18 Satisfied DOUGHTY CHARITABLE TRUST
2013-09-18 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2013-09-18 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2013-06-06 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2013-06-06 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
LEGAL CHARGE 2013-03-11 Satisfied DAVID BERKOVITS
LEGAL CHARGE 2012-09-14 Satisfied JOSEPH PEARLMAN AND CLIENT
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST HENDON ESTATES LTD

Intangible Assets
Patents
We have not found any records of WEST HENDON ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEST HENDON ESTATES LTD
Trademarks
We have not found any records of WEST HENDON ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST HENDON ESTATES LTD. 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 (68310 - Real estate agencies) as WEST HENDON ESTATES LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where WEST HENDON ESTATES LTD 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 WEST HENDON ESTATES LTD 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 WEST HENDON ESTATES LTD 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.