Company NameWestbrook Construction Limited
DirectorGavin Anthony Hawes
Company StatusActive
Company Number04094927
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gavin Anthony Hawes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burbage Road
London
SE24 9HJ
Secretary NameGeorge James Challis
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 07 May 2010)
RoleCompany Director
Correspondence Address38 Limewood Close
Beckenham
Kent
BR3 3XW
Director NameBuyview Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.westbrookconstruction.com

Location

Registered Address350 Baker Street
Enfield
Middlesex
EN1 3LQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Gavin Anthony Hawes
50.00%
Ordinary
1 at £1Mr George James Challis
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,433
Cash£61
Current Liabilities£29,117

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

5 November 2007Delivered on: 7 November 2007
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 13 lambert road brixton hill london t/n LN60759 by way of floating security or moveable plant machinery implements furniture and equipment on or used in or about mortgage property.
Outstanding
13 July 2006Delivered on: 19 July 2006
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 56 helix road london t/no ln 141654 together with a floating charge security all moveable plant and machinery, implements, furniture and equipment now or from time to time placed on or used in or about the property referred to above.
Outstanding
9 August 2005Delivered on: 10 August 2005
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 64 hubert grove in the london borough of lambeth t/n SGL57311. Floating charge all moveable plant machinery implements furniture and equipment used in the property.
Outstanding
17 March 2005Delivered on: 19 March 2005
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
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 29 craster road london t/no LN66387. See the mortgage charge document for full details.
Outstanding
2 March 2004Delivered on: 5 March 2004
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 50 leander road,london borough of lambeth; sgl 49455. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 March 2003Delivered on: 18 March 2003
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 86 dalberg road london t/n SGL194967 floating charge over all moveable plant machinery implements furniture and equipment.
Outstanding
26 July 2002Delivered on: 1 August 2002
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 53 brailsford road, l/b of lambeth t/no. LN73146. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 2002Delivered on: 1 August 2002
Persons entitled: Grove Property Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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
8 February 2008Delivered on: 13 February 2008
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 25 trent road, london t/no ln 150173. see the mortgage charge document for full details.
Outstanding
13 November 2000Delivered on: 21 November 2000
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
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 51 beauchamp road london SW11 1PG t/no: LN140171. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
25 August 2023Termination of appointment of Gavin Anthony Hawes as a director on 10 May 2023 (1 page)
25 August 2023Appointment of Mr Anthony John Cole as a director on 10 May 2023 (2 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (8 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (8 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 January 2015Previous accounting period extended from 23 May 2014 to 31 May 2014 (1 page)
29 January 2015Previous accounting period extended from 23 May 2014 to 31 May 2014 (1 page)
3 November 2014Termination of appointment of George James Challis as a secretary on 7 May 2010 (2 pages)
3 November 2014Termination of appointment of George James Challis as a secretary on 7 May 2010 (2 pages)
3 November 2014Termination of appointment of George James Challis as a secretary on 7 May 2010 (2 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 23 May 2013 (5 pages)
5 February 2014Previous accounting period shortened from 31 October 2013 to 23 May 2013 (1 page)
5 February 2014Previous accounting period shortened from 31 October 2013 to 23 May 2013 (1 page)
5 February 2014Total exemption small company accounts made up to 23 May 2013 (5 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
6 October 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
19 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (17 pages)
19 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (17 pages)
22 October 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
22 October 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
25 January 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
21 January 2009Return made up to 11/10/08; full list of members (8 pages)
21 January 2009Return made up to 11/10/08; full list of members (8 pages)
27 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
27 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
4 January 2008Return made up to 18/10/07; no change of members
  • 363(287) ‐ Registered office changed on 04/01/08
(6 pages)
4 January 2008Return made up to 18/10/07; no change of members
  • 363(287) ‐ Registered office changed on 04/01/08
(6 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
13 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
13 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
22 January 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
22 January 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
13 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2006Total exemption full accounts made up to 31 October 2004 (13 pages)
9 August 2006Total exemption full accounts made up to 31 October 2004 (13 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
28 November 2005Return made up to 18/10/05; full list of members (6 pages)
28 November 2005Return made up to 18/10/05; full list of members (6 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
7 April 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
7 April 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
3 December 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
11 December 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
11 December 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
2 December 2003Return made up to 18/10/03; full list of members (6 pages)
2 December 2003Return made up to 18/10/03; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
18 June 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
29 November 2002Return made up to 18/10/02; full list of members (6 pages)
29 November 2002Return made up to 18/10/02; full list of members (6 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
19 December 2001Return made up to 18/10/01; full list of members (6 pages)
19 December 2001Return made up to 18/10/01; full list of members (6 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 November 2000Registered office changed on 07/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
18 October 2000Incorporation (12 pages)
18 October 2000Incorporation (12 pages)