Background WavePink WaveYellow Wave

WESTHILL ESTATES LIMITED (04293647)

WESTHILL ESTATES LIMITED (04293647) is an active UK company. incorporated on 25 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTHILL ESTATES LIMITED has been registered for 24 years. Current directors include KAHN, Mordechai.

Company Number
04293647
Status
active
Type
ltd
Incorporated
25 September 2001
Age
24 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAHN, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTHILL ESTATES LIMITED

WESTHILL ESTATES LIMITED is an active company incorporated on 25 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTHILL ESTATES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04293647

LTD Company

Age

24 Years

Incorporated 25 September 2001

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 25 September 2001To: 13 February 2018
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Sept 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAHN, Sarah

Active
Elm Park Avenue, LondonN15 6AR
Secretary
Appointed 31 Dec 2001

KAHN, Mordechai

Active
Elm Park Avenue, LondonN15 6AR
Born March 1923
Director
Appointed 31 Dec 2001

KAHN, Esther

Resigned
102 Castlewood Road, LondonN16 6DH
Secretary
Appointed 25 Sept 2001
Resigned 31 Dec 2001

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 25 Sept 2001
Resigned 01 Oct 2001

KAHN, David

Resigned
102 Castlewood Road, LondonN16 6DH
Born June 1946
Director
Appointed 25 Sept 2001
Resigned 31 Dec 2001

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 25 Sept 2001
Resigned 01 Oct 2001

Persons with significant control

1

Mr Mordechai Kahn

Active
Elm Park Avenue, LondonN15 6AR
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
21 April 2011
3.63.6
Legacy
21 April 2011
LQ02LQ02
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 June 2010
3.63.6
Legacy
10 June 2010
LQ02LQ02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 April 2010
3.63.6
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
8 April 2009
405(1)405(1)
Legacy
8 April 2009
405(1)405(1)
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Legacy
4 October 2001
287Change of Registered Office
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Incorporation Company
25 September 2001
NEWINCIncorporation