About

Registered Number: 06168151
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 63-66 Hatton Garden, London, EC1N 8LE,

 

Wh Lettings Ltd was registered on 19 March 2007 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are Curry, William Martin, Curry, Yvonne, Able Secretary Limited, Curry, Jonathan Nigel, Curry, Vanessa Jane, Curry, William Martin, Able Director Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, William Martin 20 April 2017 - 1
CURRY, Yvonne 05 July 2016 - 1
CURRY, Jonathan Nigel 05 July 2016 18 April 2017 1
CURRY, Vanessa Jane 05 July 2016 31 July 2016 1
CURRY, William Martin 28 May 2012 05 July 2016 1
ABLE DIRECTOR LIMITED 19 March 2007 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ABLE SECRETARY LIMITED 19 March 2007 28 February 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 August 2018
AD01 - Change of registered office address 13 August 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 16 May 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AD01 - Change of registered office address 23 April 2017
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 15 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
CERTNM - Change of name certificate 24 June 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 26 September 2014
CERTNM - Change of name certificate 15 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 August 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 21 April 2011
AA01 - Change of accounting reference date 29 June 2010
AA - Annual Accounts 23 June 2010
CERTNM - Change of name certificate 09 June 2010
CONNOT - N/A 09 June 2010
AR01 - Annual Return 05 May 2010
CH02 - Change of particulars for corporate director 05 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 14 April 2009
353 - Register of members 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
CERTNM - Change of name certificate 18 March 2009
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 07 July 2008
225 - Change of Accounting Reference Date 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
225 - Change of Accounting Reference Date 26 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.