Company NameBexwell Construction Limited
DirectorsTrevor Lloyd Swaby and Wesley Roy Swaby
Company StatusActive
Company Number03397328
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Trevor Lloyd Swaby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Parkway
London
N14 6QU
Director NameWesley Roy Swaby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Clovelly Gardens
Bush Hill Park
Enfield
EN1 2RW
Secretary NameMr Trevor Lloyd Swaby
NationalityBritish
StatusCurrent
Appointed20 June 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Parkway
London
N14 6QU
Secretary NameDollree Swaby
NationalityBritish
StatusResigned
Appointed21 July 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address12 Clovelly Gardens
Bushill Park
Enfield
En1
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 88024109
Telephone regionLondon

Location

Registered AddressSpitalfields House 1st Floor
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Trevor Lloyd Swaby
50.00%
Ordinary
50 at £1Wesley Swaby
50.00%
Ordinary

Financials

Year2014
Net Worth£328,388
Cash£55,781
Current Liabilities£611,150

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due26 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

22 February 2002Delivered on: 5 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 March 2020Registered office address changed from 109 Gloucester Place London W1U 6JW to 27 Stamford Hill London N16 5TU on 24 March 2020 (1 page)
25 July 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
25 April 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
17 October 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
5 October 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 September 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
26 July 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
26 July 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
1 September 2016Micro company accounts made up to 31 July 2015 (1 page)
1 September 2016Micro company accounts made up to 31 July 2015 (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
28 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
23 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Registered office address changed from 27 Stamford Hill London N16 5TN to 109 Gloucester Place London W1U 6JW on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 27 Stamford Hill London N16 5TN to 109 Gloucester Place London W1U 6JW on 23 September 2014 (1 page)
23 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
25 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
22 August 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 August 2009Return made up to 03/07/09; full list of members (4 pages)
21 August 2009Return made up to 03/07/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 August 2008Return made up to 03/07/08; full list of members (4 pages)
29 August 2008Return made up to 03/07/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 03/07/06; full list of members (2 pages)
1 August 2006Return made up to 03/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 July 2005Return made up to 03/07/05; full list of members (7 pages)
6 July 2005Return made up to 03/07/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 June 2004Return made up to 03/07/04; full list of members (7 pages)
24 June 2004Return made up to 03/07/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
30 June 2003Return made up to 03/07/03; full list of members (7 pages)
30 June 2003Return made up to 03/07/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Return made up to 03/07/01; full list of members (6 pages)
6 July 2001Return made up to 03/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Ad 24/05/00--------- £ si 98@1 (2 pages)
1 June 2001Ad 24/05/00--------- £ si 98@1 (2 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 September 2000Return made up to 03/07/00; full list of members (6 pages)
8 September 2000Return made up to 03/07/00; full list of members (6 pages)
30 May 2000Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 August 1998Return made up to 03/07/98; full list of members (6 pages)
12 August 1998Return made up to 03/07/98; full list of members (6 pages)
14 August 1997Registered office changed on 14/08/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
14 August 1997Registered office changed on 14/08/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
3 July 1997Incorporation (12 pages)
3 July 1997Incorporation (12 pages)