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

WGC MHA DEVELOPMENTS LTD

30 OLD STREET, OLD STREET, LONDON, EC1V 9AB,
Company Registration Number
09315602
Private Limited Company
Active

Company Overview

About Wgc Mha Developments Ltd
WGC MHA DEVELOPMENTS LTD was founded on 2014-11-18 and has its registered office in London. The organisation's status is listed as "Active". Wgc Mha Developments Ltd is a Private Limited Company registered in ENGLAND 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
WGC MHA DEVELOPMENTS LTD
 
Legal Registered Office
30 OLD STREET
OLD STREET
LONDON
EC1V 9AB
 
Previous Names
WGC MHA INVESTMENT LTD05/10/2015
GENTLEMEN DEVELOPMENTS LTD05/10/2015
Filing Information
Company Number 09315602
Company ID Number 09315602
Date formed 2014-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 19/03/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200598724  
Last Datalog update: 2024-09-05 08:58:57
Primary Source:Companies House
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 WGC MHA DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
MOHAMAD HOSSEIN ABEDINZADEH
Director 2014-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMED JEZRI MOHIDEEN
Director 2014-11-18 2015-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMAD HOSSEIN ABEDINZADEH MHA POOLE DEVELOPMENTS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH SHETLAND MHA LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH FIRST CEMETERY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MJ PROPCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MHA HATFIELD LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MHA HOLDINGS (CHEAM) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH BRISTOL MHA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MHA BELLWARD (HANWELL) LTD. Director 2016-10-26 CURRENT 2016-10-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH MHA PENNINGTON LTD Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MHA 2 LTD Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MHA THAMESIDE STAINES LTD Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH ACTON MHA LIMITED Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA NEW ADDINGTON LTD Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LENHAM LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH 3SV LTD Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH LEICESTER MHA LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MHA WEST END LTD Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH BRADFORD MHA LIMITED Director 2015-02-13 CURRENT 2014-02-17 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH STONEGATE MHA HOOK 1 LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH MHA FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH WELBECK OFFICE LTD Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH BART DEVELOPMENTS LTD Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH BRIGHTON DEVELOPMENTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA CAPITAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
MOHAMAD HOSSEIN ABEDINZADEH SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
MOHAMAD HOSSEIN ABEDINZADEH AJAM 7 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-07-24
MOHAMAD HOSSEIN ABEDINZADEH GUILDFORD PROPERTIES (UK) LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
MOHAMAD HOSSEIN ABEDINZADEH AMIR PROPERTIES LIMITED Director 2012-08-17 CURRENT 2012-08-07 Dissolved 2017-08-04
MOHAMAD HOSSEIN ABEDINZADEH AJAM MHA LIMITED Director 2012-06-20 CURRENT 2012-06-15 Active
MOHAMAD HOSSEIN ABEDINZADEH SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
MOHAMAD HOSSEIN ABEDINZADEH OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH OPAI DEVELOPMENTS LIMITED Director 2011-11-15 CURRENT 2011-04-27 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LONDON LTD Director 2010-08-26 CURRENT 2010-08-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LEWISHAM DEVELOPMENTS LTD Director 2010-08-26 CURRENT 2010-08-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH CAMBRIDGE HOUSE AA LIMITED Director 2007-07-01 CURRENT 2006-06-08 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH RUPERT JAMES LIMITED Director 2000-06-21 CURRENT 2000-06-21 Liquidation

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
2024-06-25FIRST GAZETTE notice for compulsory strike-off
2024-06-25Liquidation appointment of receiver
2024-03-22APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HOSSEIN ABEDINZADEH
2023-06-16Register inspection address changed from 1st Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF
2023-06-12CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-02-24REGISTRATION OF A CHARGE / CHARGE CODE 093156020012
2023-01-07Memorandum articles filed
2022-11-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 093156020011
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020011
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020010
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020009
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 093156020008
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020008
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093156020005
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 093156020007
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 093156020006
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093156020005
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020007
2021-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093156020001
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093156020004
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020005
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020004
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020003
2021-04-22AD02Register inspection address changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 6 Bloomsbury Square London WC1A 2LP England
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AD02Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01PSC04Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 2018-09-26
2018-10-01CH01Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2018-09-26
2018-09-05RES13Resolutions passed:
  • Facility agreement/documents/debenture 01/12/2015
  • ADOPT ARTICLES
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-05AD03Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2018-06-05AD02Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 3rd Floor 33 Lowndes Street London SW1X 9HX
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020002
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093156020001
2015-10-05RES15CHANGE OF NAME 05/10/2015
2015-10-05CERTNMCOMPANY NAME CHANGED WGC MHA INVESTMENT LTD CERTIFICATE ISSUED ON 05/10/15
2015-10-05CERTNMCOMPANY NAME CHANGED GENTLEMEN DEVELOPMENTS LTD CERTIFICATE ISSUED ON 05/10/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-02AR0102/06/15 ANNUAL RETURN FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED JEZRI MOHIDEEN
2015-04-01AA01Current accounting period extended from 30/11/15 TO 31/12/15
2014-12-19CH01Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2014-12-16
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-18NEWINCNew incorporation
2014-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WGC MHA DEVELOPMENTS 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 WGC MHA DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of WGC MHA DEVELOPMENTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WGC MHA DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of WGC MHA DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WGC MHA DEVELOPMENTS LTD
Trademarks
We have not found any records of WGC MHA DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WGC MHA DEVELOPMENTS 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 (41100 - Development of building projects) as WGC MHA DEVELOPMENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WGC MHA DEVELOPMENTS 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 WGC MHA DEVELOPMENTS 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 WGC MHA DEVELOPMENTS 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.