Background WavePink WaveYellow Wave

1 WHITEHALL LTD (16345218)

1 WHITEHALL LTD (16345218) is an active UK company. incorporated on 26 March 2025. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 1 WHITEHALL LTD has been registered for 1 year. Current directors include ALCHEMEISTER, Malka, ROSENGARTEN, Miriam Leah.

Company Number
16345218
Status
active
Type
ltd
Incorporated
26 March 2025
Age
1 years
Address
84 Osbaldeston Road First Floor Front Flat, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALCHEMEISTER, Malka, ROSENGARTEN, Miriam Leah
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 WHITEHALL LTD

1 WHITEHALL LTD is an active company incorporated on 26 March 2025 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 and 1 other business activity. 1 WHITEHALL LTD was registered 1 year ago.(SIC: 68100, 68209)

Status

active

Active since 1 years ago

Company No

16345218

LTD Company

Age

1 Years

Incorporated 26 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 26 December 2026
Period: 26 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

84 Osbaldeston Road First Floor Front Flat London, N16 6NL,

Previous Addresses

93 Ferndale Road London N15 6UG United Kingdom
From: 20 January 2026To: 20 January 2026
84 Osbaldeston Road First Floor Front Flat 84 Osbaldeston Road London N16 6NL England
From: 19 January 2026To: 20 January 2026
93 Ferndale Road London N15 6UG England
From: 26 March 2025To: 19 January 2026
Timeline

14 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
New Owner
May 25
Director Joined
May 25
Loan Secured
May 25
Loan Secured
May 25
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Funding Round
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALCHEMEISTER, Malka

Active
Ferndale Road, LondonN15 6UG
Born November 1988
Director
Appointed 29 Dec 2025

ROSENGARTEN, Miriam Leah

Active
Ferndale Road, LondonN15 6UG
Born July 1999
Director
Appointed 29 Dec 2025

KOT, Avraham Eliezer

Resigned
Ferndale Road, LondonN15 6UG
Born September 1985
Director
Appointed 07 May 2025
Resigned 29 Dec 2025

SHOK, Shlomo Zeev

Resigned
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 26 Mar 2025
Resigned 29 Dec 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Malka Alchemeister

Active
Ferndale Road, LondonN15 6UG
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2025

Mrs Miriam Leah Rosengarten

Active
Ferndale Road, LondonN15 6UG
Born July 1999

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Dec 2025

Mr Avraham Eliezer Kot

Ceased
Ferndale Road, LondonN15 6UG
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2025
Ceased 29 Dec 2025

Mr Shlomo Zeev Shok

Ceased
Ferndale Road, LondonN15 6UG
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Ceased 29 Dec 2025
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Resolution
14 May 2025
RESOLUTIONSResolutions
Memorandum Articles
14 May 2025
MAMA
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Incorporation Company
26 March 2025
NEWINCIncorporation