Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N H FINANCE LIMITED
Company Information for

N H FINANCE LIMITED

100 WIGMORE STREET, 2ND FLOOR, LONDON, W1U 3RN,
Company Registration Number
03361399
Private Limited Company
Active

Company Overview

About N H Finance Ltd
N H FINANCE LIMITED was founded on 1997-04-28 and has its registered office in London. The organisation's status is listed as "Active". N H Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
N H FINANCE LIMITED
 
Legal Registered Office
100 WIGMORE STREET
2ND FLOOR
LONDON
W1U 3RN
Other companies in W1K
 
Filing Information
Company Number 03361399
Company ID Number 03361399
Date formed 1997-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:44:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N H FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name N H FINANCE LIMITED
The following companies were found which have the same name as N H FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N H FINANCE SERVICES LIMITED 43 Farfield Terrace Bradford BD9 5AW Active - Proposal to Strike off Company formed on the 2015-09-17

Company Officers of N H FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DEREK GEORGE ROSS
Company Secretary 2009-05-06
BENJAMIN DANIEL PERAHIA
Director 2011-10-19
DAVID SHOHET
Director 2007-08-14
MEIR MIRO SHOHET
Director 1998-10-22
SALEH HARON SHOHET
Director 1997-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BERNARD ANDREW SAMUELS
Company Secretary 1997-08-21 2017-10-04
EDWARD SHOHET
Director 1997-08-21 2004-01-22
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 1997-04-28 1997-08-21
BRECHIN PLACE DIRECTORS LIMITED
Director 1997-04-28 1997-08-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-04-28 1997-04-28
LONDON LAW SERVICES LIMITED
Nominated Director 1997-04-28 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GEORGE ROSS FAIRPORT LIMITED Company Secretary 2009-09-21 CURRENT 1992-12-15 Active
DEREK GEORGE ROSS DUKEMINSTER (UG) LIMITED Company Secretary 2009-09-02 CURRENT 1997-11-25 Liquidation
DEREK GEORGE ROSS MANORMILE LIMITED Company Secretary 2009-09-02 CURRENT 2000-06-28 Active
DEREK GEORGE ROSS MILENORTH LIMITED Company Secretary 2009-06-01 CURRENT 2001-01-08 Active
DEREK GEORGE ROSS ROADFARM LIMITED Company Secretary 2009-06-01 CURRENT 2003-11-21 Active
DEREK GEORGE ROSS HOLAW (585) LIMITED Company Secretary 2009-06-01 CURRENT 1999-07-13 Active
DEREK GEORGE ROSS BRIMPATH LIMITED Company Secretary 2009-05-06 CURRENT 1993-01-04 Active
DEREK GEORGE ROSS DUKEMINSTER 80 LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Active
DEREK GEORGE ROSS DUKEMINSTER LIMITED Company Secretary 2009-01-21 CURRENT 1996-02-02 Active
DEREK GEORGE ROSS SWITCHCOURT LIMITED Company Secretary 2005-08-01 CURRENT 1994-03-25 Active
BENJAMIN DANIEL PERAHIA MILENORTH LIMITED Director 2015-02-10 CURRENT 2001-01-08 Active
BENJAMIN DANIEL PERAHIA ROADFARM LIMITED Director 2015-02-10 CURRENT 2003-11-21 Active
BENJAMIN DANIEL PERAHIA BRIMPATH LIMITED Director 2015-02-10 CURRENT 1993-01-04 Active
BENJAMIN DANIEL PERAHIA HOLAW (586) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA HOLAW (585) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA MANORMILE LIMITED Director 2015-02-10 CURRENT 2000-06-28 Active
BENJAMIN DANIEL PERAHIA HALLCO 480 LIMITED Director 2015-02-10 CURRENT 2000-08-11 Active
BENJAMIN DANIEL PERAHIA LONDON LAW NAMEGUARD 3 LIMITED Director 2015-02-10 CURRENT 2001-03-30 Active
BENJAMIN DANIEL PERAHIA MEON HILLS MANAGEMENT COMPANY LIMITED Director 2014-11-14 CURRENT 2014-09-30 Active
BENJAMIN DANIEL PERAHIA CRABWALL MANAGEMENT LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-02-16
BENJAMIN DANIEL PERAHIA DUKEMINSTER (M C) LIMITED Director 2013-08-30 CURRENT 1998-04-07 Active
BENJAMIN DANIEL PERAHIA DEANSMOOR PROPERTIES LIMITED Director 2013-05-01 CURRENT 2003-02-24 Active
BENJAMIN DANIEL PERAHIA 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
BENJAMIN DANIEL PERAHIA RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BENJAMIN DANIEL PERAHIA MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
BENJAMIN DANIEL PERAHIA DUKEMINSTER LIMITED Director 2011-10-19 CURRENT 1996-02-02 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER (UG) LIMITED Director 2011-10-19 CURRENT 1997-11-25 Liquidation
BENJAMIN DANIEL PERAHIA DUKEMINSTER 80 LIMITED Director 2011-10-19 CURRENT 2009-04-02 Active
DAVID SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
MEIR MIRO SHOHET DUKEMINSTER (UG) LIMITED Director 2004-01-11 CURRENT 1997-11-25 Liquidation
MEIR MIRO SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2003-10-01 CURRENT 2001-03-30 Active
MEIR MIRO SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
MEIR MIRO SHOHET BRIMPATH LIMITED Director 1993-11-18 CURRENT 1993-01-04 Active
SALEH HARON SHOHET 4 CHURCH LODGE LIMITED Director 2016-06-10 CURRENT 2016-03-14 Active
SALEH HARON SHOHET 5-7-11 MORNING LANE LIMITED Director 2015-07-23 CURRENT 2014-10-03 Active
SALEH HARON SHOHET 120-122 MORNING LANE LIMITED Director 2015-06-23 CURRENT 2015-01-27 Active
SALEH HARON SHOHET 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
SALEH HARON SHOHET RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SALEH HARON SHOHET MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
SALEH HARON SHOHET DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
SALEH HARON SHOHET DUKEMINSTER 80 LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
SALEH HARON SHOHET ROADFARM LIMITED Director 2004-05-24 CURRENT 2003-11-21 Active
SALEH HARON SHOHET DEANSMOOR PROPERTIES LIMITED Director 2004-05-21 CURRENT 2003-02-24 Active
SALEH HARON SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2002-02-18 CURRENT 2001-03-30 Active
SALEH HARON SHOHET MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
SALEH HARON SHOHET MANORMILE LIMITED Director 2000-12-28 CURRENT 2000-06-28 Active
SALEH HARON SHOHET HALLCO 480 LIMITED Director 2000-12-28 CURRENT 2000-08-11 Active
SALEH HARON SHOHET HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET TRUSTWORTH PROPERTY (HOLDINGS) LIMITED Director 1999-12-15 CURRENT 1988-01-18 Active
SALEH HARON SHOHET DUKEMINSTER (M C) LIMITED Director 1998-06-28 CURRENT 1998-04-07 Active
SALEH HARON SHOHET DUKEMINSTER (UG) LIMITED Director 1998-01-05 CURRENT 1997-11-25 Liquidation
SALEH HARON SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
SALEH HARON SHOHET BRIMPATH LIMITED Director 1993-11-18 CURRENT 1993-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-28Audit exemption subsidiary accounts made up to 2023-06-30
2023-06-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DANIEL PERAHIA
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-04CH01Director's details changed for Ms Naomi Anita Gina Norma Perahia on 2021-02-04
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 6 Upper Grosvenor Street London W1K 2LJ
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-05-06CH01Director's details changed for Mr Benjamin Daniel Perahia on 2011-10-19
2020-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK GEORGE ROSS on 2020-05-06
2020-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-02-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-01-09AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-01-09AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2018-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-10-17AP01DIRECTOR APPOINTED MRS NAOMI ANITA GINA NORMA PERAHIA
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SALEH HARON SHOHET
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-10-09TM02Termination of appointment of Adam Bernard Andrew Samuels on 2017-10-04
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-18AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-07AR0128/04/15 ANNUAL RETURN FULL LIST
2015-03-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-03-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-03-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-01-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-30AR0128/04/14 FULL LIST
2013-11-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-11-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-11-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-11-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-05-02AR0128/04/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-03AR0128/04/12 FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-26AP01DIRECTOR APPOINTED BENJAMIN DANIEL PERAHIA
2011-05-25AR0128/04/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-20SH0106/01/11 STATEMENT OF CAPITAL GBP 4
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-08AR0128/04/10 FULL LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-10-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-15363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-14288aSECRETARY APPOINTED DEREK GEORGE ROSS
2008-06-05363aRETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2008-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-28288aNEW DIRECTOR APPOINTED
2007-05-16363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-16353LOCATION OF REGISTER OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-0488(2)RAD 09/12/05--------- £ SI 1@1=1 £ IC 2/3
2005-06-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-04363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-05-03244DELIVERY EXT'D 3 MTH 30/06/04
2004-05-11363aRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-04-05288bDIRECTOR RESIGNED
2004-02-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 6 UPPER GROSVENOR STREET LONDON W1X 9PA
2003-05-21363aRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2003-01-09288cSECRETARY'S PARTICULARS CHANGED
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-07288cDIRECTOR'S PARTICULARS CHANGED
2002-05-03244DELIVERY EXT'D 3 MTH 30/06/01
2002-05-03363aRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-04363aRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-04-26244DELIVERY EXT'D 3 MTH 30/06/00
2000-05-04363aRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-04ELRESS366A DISP HOLDING AGM 05/05/99
1999-06-04ELRESS252 DISP LAYING ACC 05/05/99
1999-06-04ELRESS386 DISP APP AUDS 05/05/99
1999-05-06395PARTICULARS OF MORTGAGE/CHARGE
1999-05-04363aRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-03-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to N H FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N H FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PRIVATE BANK SECURITY TERMS 2008-05-12 Outstanding AMERICAN EXPRESS BANK LTD
FLOATING CHARGE 2006-09-01 Outstanding AMERICAN EXPRESS BANK LTD
LEGAL CHARGE 2003-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-19 Satisfied BARCLAYS BANK PLC
CONDITIONS FOR MULTI ACCOUNT CLIENTS 1999-05-06 Outstanding AMERICAN EXPRESS BANK LTD
FLOATING CHARGE 1999-03-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of N H FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N H FINANCE LIMITED
Trademarks
We have not found any records of N H FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 7
LEGAL CHARGE OF A REGISTERED ESTATE 2
MORTGAGE DEBENTURE 1
DEED OF ASSUMPTION AND GUARANTEE BETWEEN SOUTHOVER TRADING & INVESTMENTS LIMITED (CHARGOR & GUARANTOR), HOUSE OF CASHMERE LIMITED, HOLAW (467) LIMITED, MAURICE NAJILAWEE & JACK CHARLES BASRAWY & JOSEPH LAWEE & DAVID JEFFREY BASRAWY (CHARGORS) LONDON HOUS 1
DEED OF ASSUMPTION AND GUARANTEE 1

We have found 12 mortgage charges which are owed to N H FINANCE LIMITED

Income
Government Income
We have not found government income sources for N H FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as N H FINANCE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where N H FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N H FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N H FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.