Background WavePink WaveYellow Wave

WEST HENDON ESTATES LTD (08146702)

WEST HENDON ESTATES LTD (08146702) is an active UK company. incorporated on 17 July 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WEST HENDON ESTATES LTD has been registered for 13 years. Current directors include ADLER, Anthony Joseph, GUTMANN, Nathan Gabriel, SAMUELS, Marc Howard.

Company Number
08146702
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
C/O Goldwins, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ADLER, Anthony Joseph, GUTMANN, Nathan Gabriel, SAMUELS, Marc Howard
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HENDON ESTATES LTD

WEST HENDON ESTATES LTD is an active company incorporated on 17 July 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WEST HENDON ESTATES LTD was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08146702

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 27 September 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Goldwins 75 Maygrove Road London, NW6 2EG,

Timeline

34 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Mar 15
Loan Secured
Jun 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Apr 19
Director Left
Jun 19
Director Left
Mar 22
Director Joined
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ADLER, Anthony Joseph

Active
75 Maygrove Road, LondonNW6 2EG
Born May 1961
Director
Appointed 25 Jul 2022

GUTMANN, Nathan Gabriel

Active
75 Maygrove Road, LondonNW6 2EG
Born June 1977
Director
Appointed 09 Jan 2023

SAMUELS, Marc Howard

Active
75 Maygrove Road, LondonNW6 2EG
Born July 1971
Director
Appointed 01 Feb 2016

ADLER, Anthony Joseph

Resigned
Limes Avenue, LondonNW11 9TJ
Born May 1961
Director
Appointed 17 Jul 2012
Resigned 12 May 2014

ADLER, Esther

Resigned
75 Maygrove Road, LondonNW6 2EG
Born August 1992
Director
Appointed 12 May 2014
Resigned 28 Jun 2019

CHONTOW, Samuel Joseph

Resigned
75 Maygrove Road, LondonNW6 2EG
Born April 1974
Director
Appointed 09 Jan 2023
Resigned 06 Feb 2024

FRIEDLANDER, Aryeh

Resigned
75 Maygrove Road, LondonNW6 2EG
Born September 1970
Director
Appointed 16 Jun 2014
Resigned 01 Apr 2022

SAMUELS, Marc Howard

Resigned
75 Maygrove Road, LondonNW6 2EG
Born July 1971
Director
Appointed 01 Nov 2015
Resigned 01 Dec 2015

WALDMAN, Mordechai Leib

Resigned
75 Maygrove Road, LondonNW6 2EG
Born November 1969
Director
Appointed 16 Jun 2014
Resigned 30 Apr 2019

Persons with significant control

1

Mr Marc Howard Samuels

Active
75 Maygrove Road, LondonNW6 2EG
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

76

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 November 2022
REC2REC2
Liquidation Receiver Cease To Act Receiver
22 September 2022
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Liquidation Receiver Appointment Of Receiver
10 August 2022
RM01RM01
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
21 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Incorporation Company
17 July 2012
NEWINCIncorporation