Company NameGHW Developments Limited
Company StatusActive
Company Number00357776
CategoryPrivate Limited Company
Incorporation Date20 November 1939(84 years, 5 months ago)
Previous NameGraham (Jute) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Suzanne Herbert
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(77 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor New Change
London
EC4M 9AF
Director NameMiss Lucy Martha Herbert
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(78 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleProduct Developer Food
Country of ResidenceEngland
Correspondence Address5th Floor New Change
London
EC4M 9AF
Secretary NameMr Richard Gerald Wilson Herbert
StatusCurrent
Appointed05 October 2018(78 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address5th Floor New Change
London
EC4M 9AF
Director NameMr George Michael Wilson Herbert
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(84 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor New Change
London
EC4M 9AF
Director NameMrs Alice Victoria Tailby
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(84 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor New Change
London
EC4M 9AF
Director NameMr Anthony Sidney Graham
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(51 years, 10 months after company formation)
Appointment Duration20 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ralph Swingler Place
Letchworth Garden City
Hertfordshire
SG6 3GZ
Director NameMrs Marjorie Alice Graham
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(51 years, 10 months after company formation)
Appointment Duration20 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ralph Swingler Place
Letchworth Garden City
Hertfordshire
SG6 3GZ
Director NameMr Robert Graham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(51 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 24 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 406 1 Alie Street
London
E1 8DE
Secretary NameMrs Marjorie Alice Graham
NationalityBritish
StatusResigned
Appointed17 September 1991(51 years, 10 months after company formation)
Appointment Duration20 years (resigned 30 September 2011)
RoleCompany Director
Correspondence Address22 Ralph Swingler Place
Letchworth Garden City
Hertfordshire
SG6 3GZ
Director NameSuzanne Herbert
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(68 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 406 1 Alie Street
London
E1 8DE
Director NameCharlotte Woods
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(68 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Pebworth Road Pebworth Road
Harrow
HA1 3UD
Secretary NameCharlotte Anne Woods
NationalityBritish
StatusResigned
Appointed30 September 2011(71 years, 11 months after company formation)
Appointment Duration7 years (resigned 05 October 2018)
RoleCompany Director
Correspondence Address35 Pebworth Road Pebworth Road
Harrow
HA1 3UD

Location

Registered Address5th Floor
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

53k at £1Charlotte Woods
37.86%
Ordinary
53k at £1Suzanne Herbert
37.86%
Ordinary
34k at £1Mr Robert Graham
24.29%
Ordinary

Financials

Year2014
Net Worth£3,028,201
Cash£1,323,175
Current Liabilities£56,143

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

6 January 2016Delivered on: 13 January 2016
Persons entitled: Ridgepoint Homes Limited

Classification: A registered charge
Particulars: 21-23 farley street luton t/no BD296315.
Outstanding

Filing History

1 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 February 2022Change of details for Mrs Suzanne Herbert as a person with significant control on 5 October 2018 (2 pages)
4 February 2022Satisfaction of charge 003577760001 in full (1 page)
3 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 October 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
7 November 2019Change of details for Mrs Suzanne Herbert as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Registered office address changed from 9 Bridle Close Kingston upon Thames KT1 2JW England to 5th Floor New Change London EC4M 9AF on 7 November 2019 (1 page)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 January 2019Confirmation statement made on 31 October 2018 with updates (5 pages)
2 January 2019Registered office address changed from 35 Pebworth Road Pebworth Road Harrow HA1 3UD England to 9 Bridle Close Kingston upon Thames KT1 2JW on 2 January 2019 (1 page)
26 October 2018Purchase of own shares. (3 pages)
26 October 2018Cancellation of shares. Statement of capital on 5 October 2018
  • GBP 87,000
(4 pages)
24 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2018Appointment of Miss Lucy Martha Herbert as a director on 5 October 2018 (2 pages)
8 October 2018Termination of appointment of Charlotte Woods as a director on 5 October 2018 (1 page)
8 October 2018Termination of appointment of Charlotte Anne Woods as a secretary on 5 October 2018 (1 page)
8 October 2018Cessation of Charlotte Anne Woods as a person with significant control on 5 October 2018 (1 page)
8 October 2018Appointment of Mr Richard Gerald Wilson Herbert as a secretary on 5 October 2018 (2 pages)
10 September 2018Director's details changed for Mrs Suzanne Herbert on 10 September 2018 (2 pages)
9 August 2018Registered office address changed from Suite 406 1 Alie Street London E1 8DE to 35 Pebworth Road Pebworth Road Harrow HA1 3UD on 9 August 2018 (1 page)
23 February 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
18 January 2018All of the property or undertaking has been released from charge 003577760001 (1 page)
13 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 November 2016Appointment of Mrs Suzanne Herbert as a director on 31 October 2016 (2 pages)
8 November 2016Termination of appointment of Suzanne Herbert as a director on 31 October 2016 (1 page)
8 November 2016Appointment of Mrs Suzanne Herbert as a director on 31 October 2016 (2 pages)
8 November 2016Termination of appointment of Suzanne Herbert as a director on 31 October 2016 (1 page)
5 May 2016Termination of appointment of Robert Graham as a director on 24 April 2016 (1 page)
5 May 2016Termination of appointment of Robert Graham as a director on 24 April 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 January 2016Registration of charge 003577760001, created on 6 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(7 pages)
13 January 2016Registration of charge 003577760001, created on 6 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(7 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 140,000
(5 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 140,000
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 140,000.00
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 140,000.00
(4 pages)
19 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 70,000
(5 pages)
5 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 70,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 October 2013Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page)
3 October 2013Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 70,000
(4 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 70,000
(4 pages)
3 October 2013Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 March 2013Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page)
4 February 2013Change of name notice (2 pages)
4 February 2013Company name changed graham (jute) LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2012-09-23
(2 pages)
4 February 2013Change of name notice (2 pages)
4 February 2013Company name changed graham (jute) LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2012-09-23
(2 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 May 2012Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page)
1 May 2012Director's details changed for Charlotte Woods on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Suzanne Herbert on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page)
1 May 2012Director's details changed for Suzanne Herbert on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Robert Graham on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Charlotte Woods on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Robert Graham on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Charlotte Woods on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Robert Graham on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Suzanne Herbert on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (2 pages)
6 December 2011Termination of appointment of Marjorie Graham as a director (1 page)
6 December 2011Termination of appointment of Anthony Graham as a director (1 page)
6 December 2011Termination of appointment of Marjorie Graham as a director (1 page)
6 December 2011Termination of appointment of Anthony Graham as a director (1 page)
24 November 2011Termination of appointment of Marjorie Graham as a secretary (1 page)
24 November 2011Appointment of Charlotte Anne Woods as a secretary (2 pages)
24 November 2011Appointment of Charlotte Anne Woods as a secretary (2 pages)
24 November 2011Termination of appointment of Marjorie Graham as a secretary (1 page)
15 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
5 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 October 2010Secretary's details changed for Mrs Marjorie Alice Graham on 29 January 2010 (2 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
21 October 2010Director's details changed for Mr Robert Graham on 17 September 2010 (2 pages)
21 October 2010Secretary's details changed for Mrs Marjorie Alice Graham on 29 January 2010 (2 pages)
21 October 2010Director's details changed for Charlotte Woods on 17 September 2010 (2 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
21 October 2010Director's details changed for Mr Anthony Sidney Graham on 29 January 2010 (2 pages)
21 October 2010Director's details changed for Charlotte Woods on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Mrs Marjorie Alice Graham on 29 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Robert Graham on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Mrs Marjorie Alice Graham on 29 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Anthony Sidney Graham on 29 January 2010 (2 pages)
21 October 2010Director's details changed for Suzanne Herbert on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Suzanne Herbert on 17 September 2010 (2 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
17 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
1 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
7 November 2008Return made up to 17/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2008Director appointed charlotte woods (2 pages)
7 November 2008Director appointed suzanne herbert (2 pages)
7 November 2008Director appointed suzanne herbert (2 pages)
7 November 2008Return made up to 17/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2008Registered office changed on 07/11/2008 from bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page)
7 November 2008Registered office changed on 07/11/2008 from bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page)
7 November 2008Director appointed charlotte woods (2 pages)
21 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
21 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 October 2007Return made up to 17/09/07; no change of members (7 pages)
28 October 2007Return made up to 17/09/07; no change of members (7 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
20 November 2006Return made up to 17/09/06; full list of members (7 pages)
20 November 2006Return made up to 17/09/06; full list of members (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
3 November 2005Return made up to 17/09/05; full list of members (7 pages)
3 November 2005Return made up to 17/09/05; full list of members (7 pages)
8 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
17 November 2004Return made up to 17/09/04; full list of members (7 pages)
17 November 2004Return made up to 17/09/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 October 2003Return made up to 17/09/03; full list of members (7 pages)
9 October 2003Return made up to 17/09/03; full list of members (7 pages)
24 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 October 2002Return made up to 17/09/02; full list of members (7 pages)
22 October 2002Return made up to 17/09/02; full list of members (7 pages)
7 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 December 2001Return made up to 17/09/01; full list of members (7 pages)
3 December 2001Return made up to 17/09/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 November 2000Return made up to 17/09/00; full list of members (7 pages)
28 November 2000Return made up to 17/09/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 October 1999Return made up to 17/09/99; full list of members (6 pages)
4 October 1999Return made up to 17/09/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 October 1998Return made up to 17/09/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
(4 pages)
15 October 1998Return made up to 17/09/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
(4 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 February 1998Registered office changed on 05/02/98 from: suite 2 1 cranbourn alley cranbourn street leicester square london WC2H 7AW (1 page)
5 February 1998Registered office changed on 05/02/98 from: suite 2 1 cranbourn alley cranbourn street leicester square london WC2H 7AW (1 page)
13 November 1997Return made up to 17/09/97; no change of members (4 pages)
13 November 1997Return made up to 17/09/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 September 1996Return made up to 17/09/96; full list of members (6 pages)
27 September 1996Return made up to 17/09/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 October 1995Return made up to 17/09/95; no change of members (4 pages)
19 October 1995Return made up to 17/09/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
20 November 1939Incorporation (18 pages)
20 November 1939Incorporation (18 pages)