Company NameChilworth Developments Limited
Company StatusDissolved
Company Number03523322
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date4 November 2023 (5 months, 3 weeks ago)
Previous NamesLevelbreak Limited and Billington Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark St John Webb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 year after company formation)
Appointment Duration24 years, 7 months (closed 04 November 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Birch Road, Chilworth
Southampton
Hampshire
SO16 7LN
Secretary NameMrs Johann Claire Webb
NationalityBritish
StatusClosed
Appointed04 October 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 04 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Birch Road, Chilworth
Southampton
Hampshire
SO16 7LN
Director NameMrs Johann Claire Webb
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 04 November 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Birch Road, Chilworth
Southampton
Hampshire
SO16 7LN
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2000)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed16 March 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2000)
RoleDirector/Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(6 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 October 2000)
RoleCompany Director
Correspondence Address28 Seymour Place
Hornchurch
Essex
RM11 1SX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

29.1k at £0.5Mr Mark St John Webb
51.00%
Ordinary
27.9k at £0.5Mrs Johann Claire Webb
49.00%
Ordinary

Financials

Year2014
Net Worth£124,797
Cash£41,061
Current Liabilities£8,618

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

14 January 2005Delivered on: 21 January 2005
Satisfied on: 11 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 tregonwell road bournemouth dorset t/n DT203784. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 July 2004Delivered on: 14 July 2004
Satisfied on: 11 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 15 southwood avenue southbourne bournemouth t/no DT277885. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 February 2003Delivered on: 4 March 2003
Satisfied on: 11 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 43 branksome wood road bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 January 2003Delivered on: 4 February 2003
Persons entitled: Hsbc 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

12 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
14 September 2016Company name changed billington properties LIMITED\certificate issued on 14/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-17
(1 page)
21 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Statement of capital on 27 June 2016
  • GBP 500
(7 pages)
27 June 2016Solvency Statement dated 25/05/16 (2 pages)
27 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 25/05/2016
(3 pages)
27 June 2016Statement by Directors (1 page)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 28,500
(5 pages)
3 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 28,500
(5 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 28,500
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 28,500
(5 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 28,500
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Registered office address changed from Westbury House, 14 Bellevue Road Southampton Hampshire SO15 2AY on 30 May 2013 (1 page)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 28,500
(5 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 28,500
(5 pages)
20 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 04/04/2011
(2 pages)
20 April 2011Statement by directors (1 page)
20 April 2011Solvency statement dated 04/04/11 (1 page)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Amended accounts made up to 31 March 2009 (6 pages)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share prem a/c 16/03/2010
(2 pages)
26 March 2010Solvency statement dated 16/03/10 (1 page)
26 March 2010Statement of capital on 26 March 2010
  • GBP 38,500
(5 pages)
26 March 2010Statement by directors (1 page)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 06/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2007Return made up to 06/03/07; full list of members (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 March 2006Return made up to 06/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 06/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Registered office changed on 28/11/03 from: 10 crown place london EC2A 4FT (1 page)
10 September 2003Registered office changed on 10/09/03 from: matthews mist & co 14 bellevue road southampton SO15 2AY (1 page)
16 June 2003New director appointed (2 pages)
19 March 2003Return made up to 06/03/03; full list of members (6 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
26 March 2002Return made up to 06/03/02; full list of members (6 pages)
21 January 2002Return made up to 06/03/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 December 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
25 October 2000New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Amended full accounts made up to 31 March 2000 (10 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
25 August 2000Return made up to 06/03/00; full list of members (30 pages)
17 May 2000Secretary resigned (1 page)
20 April 2000Director's particulars changed (1 page)
20 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1999Full accounts made up to 31 March 1999 (9 pages)
13 April 1999Ad 08/04/99--------- £ si [email protected]=60000 £ ic 200000/260000 (2 pages)
12 April 1999New director appointed (2 pages)
8 April 1999Return made up to 06/03/99; full list of members (6 pages)
3 March 1999Ad 25/02/99--------- £ si [email protected]=100000 £ ic 100001/200001 (2 pages)
30 September 1998New secretary appointed (2 pages)
15 April 1998Ad 03/04/98--------- £ si [email protected]=50000 £ ic 50001/100001 (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 March 1998S-div 06/03/98 (1 page)
24 March 1998Nc inc already adjusted 06/03/98 (1 page)
18 March 1998Company name changed levelbreak LIMITED\certificate issued on 19/03/98 (2 pages)
6 March 1998Incorporation (11 pages)