Background WavePink WaveYellow Wave

N H FINANCE LIMITED (03361399)

N H FINANCE LIMITED (03361399) is an active UK company. incorporated on 28 April 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. N H FINANCE LIMITED has been registered for 28 years. Current directors include PERAHIA, Naomi Anita Gina Norma, SHOHET, David, SHOHET, Meir Miro.

Company Number
03361399
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 years
Address
100 Wigmore Street, London, W1U 3RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PERAHIA, Naomi Anita Gina Norma, SHOHET, David, SHOHET, Meir Miro
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N H FINANCE LIMITED

N H FINANCE LIMITED is an active company incorporated on 28 April 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. N H FINANCE LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03361399

LTD Company

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

N H (FINANCE) LIMITED
From: 19 September 1997To: 12 March 1998
HOLAW (394) LIMITED
From: 28 April 1997To: 19 September 1997
Contact
Address

100 Wigmore Street 2nd Floor London, W1U 3RN,

Previous Addresses

6 Upper Grosvenor Street London W1K 2LJ
From: 28 April 1997To: 2 September 2020
Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Funding Round
Jan 11
Director Joined
Oct 11
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ROSS, Derek George

Active
Chaucer Road, SidcupDA15 9AR
Secretary
Appointed 06 May 2009

PERAHIA, Naomi Anita Gina Norma

Active
Wigmore Street, LondonW1U 3RN
Born June 1955
Director
Appointed 03 Sept 2018

SHOHET, David

Active
Goya 47, MadridFOREIGN
Born June 1933
Director
Appointed 14 Aug 2007

SHOHET, Meir Miro

Active
Goya 47, Madrid
Born February 1962
Director
Appointed 22 Oct 1998

SAMUELS, Adam Bernard Andrew

Resigned
12 Park Mount, HarpendenAL5 3AR
Secretary
Appointed 21 Aug 1997
Resigned 04 Oct 2017

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 28 Apr 1997
Resigned 21 Aug 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Apr 1997
Resigned 28 Apr 1997

PERAHIA, Benjamin Daniel

Resigned
Wigmore Street, LondonW1U 3RN
Born November 1983
Director
Appointed 19 Oct 2011
Resigned 31 Mar 2022

SHOHET, Edward

Resigned
Flat 25, Ramat Aviv Gimel
Born August 1925
Director
Appointed 21 Aug 1997
Resigned 22 Jan 2004

SHOHET, Saleh Haron

Resigned
Flat J Upper Fielde, LondonW1Y 3HB
Born March 1929
Director
Appointed 21 Aug 1997
Resigned 29 Apr 2018

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 28 Apr 1997
Resigned 21 Aug 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Apr 1997
Resigned 28 Apr 1997

Persons with significant control

1

Upper Grosvenor Street, LondonW1K 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2021
AAAnnual Accounts
Legacy
15 April 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Legacy
15 April 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2020
AAAnnual Accounts
Legacy
13 February 2020
PARENT_ACCPARENT_ACC
Legacy
13 February 2020
AGREEMENT2AGREEMENT2
Legacy
5 February 2020
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
10 December 2018
GUARANTEE2GUARANTEE2
Legacy
10 December 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Legacy
5 April 2018
GUARANTEE2GUARANTEE2
Legacy
5 April 2018
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Legacy
3 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2016
AAAnnual Accounts
Legacy
5 April 2016
PARENT_ACCPARENT_ACC
Legacy
5 April 2016
AGREEMENT2AGREEMENT2
Legacy
5 April 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2015
AAAnnual Accounts
Legacy
27 March 2015
AGREEMENT2AGREEMENT2
Legacy
27 March 2015
GUARANTEE2GUARANTEE2
Legacy
23 January 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2013
AAAnnual Accounts
Legacy
15 November 2013
PARENT_ACCPARENT_ACC
Legacy
15 November 2013
AGREEMENT2AGREEMENT2
Legacy
15 November 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Resolution
20 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
12 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
353353
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
88(2)R88(2)R
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Legacy
3 May 2005
244244
Legacy
11 May 2004
363aAnnual Return
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
21 May 2003
363aAnnual Return
Legacy
21 May 2003
287Change of Registered Office
Legacy
3 May 2003
244244
Legacy
9 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
7 June 2002
288cChange of Particulars
Legacy
3 May 2002
244244
Legacy
3 May 2002
363aAnnual Return
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
4 May 2001
363aAnnual Return
Legacy
26 April 2001
244244
Legacy
4 May 2000
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
363aAnnual Return
Legacy
1 March 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
7 October 1998
353353
Legacy
13 May 1998
363aAnnual Return
Certificate Change Of Name Company
11 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
287Change of Registered Office
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
287Change of Registered Office
Incorporation Company
28 April 1997
NEWINCIncorporation