London
SE24 9HJ
Secretary Name | George James Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | 38 Limewood Close Beckenham Kent BR3 3XW |
Director Name | Buyview Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.westbrookconstruction.com |
---|
Registered Address | 350 Baker Street Enfield Middlesex EN1 3LQ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Gavin Anthony Hawes 50.00% Ordinary |
---|---|
1 at £1 | Mr George James Challis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,433 |
Cash | £61 |
Current Liabilities | £29,117 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
5 November 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 |
9 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Termination of appointment of Gavin Anthony Hawes as a director on 10 May 2023 (1 page) |
25 August 2023 | Appointment of Mr Anthony John Cole as a director on 10 May 2023 (2 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 May 2017 (8 pages) |
23 January 2018 | Micro company accounts made up to 31 May 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 January 2015 | Previous accounting period extended from 23 May 2014 to 31 May 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 23 May 2014 to 31 May 2014 (1 page) |
3 November 2014 | Termination of appointment of George James Challis as a secretary on 7 May 2010 (2 pages) |
3 November 2014 | Termination of appointment of George James Challis as a secretary on 7 May 2010 (2 pages) |
3 November 2014 | Termination of appointment of George James Challis as a secretary on 7 May 2010 (2 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
5 February 2014 | Total exemption small company accounts made up to 23 May 2013 (5 pages) |
5 February 2014 | Previous accounting period shortened from 31 October 2013 to 23 May 2013 (1 page) |
5 February 2014 | Previous accounting period shortened from 31 October 2013 to 23 May 2013 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 23 May 2013 (5 pages) |
11 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
6 October 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
19 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (17 pages) |
19 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (17 pages) |
22 October 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
22 October 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
21 January 2009 | Return made up to 11/10/08; full list of members (8 pages) |
21 January 2009 | Return made up to 11/10/08; full list of members (8 pages) |
27 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
27 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Return made up to 18/10/07; no change of members
|
4 January 2008 | Return made up to 18/10/07; no change of members
|
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
22 January 2007 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
22 January 2007 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members
|
13 November 2006 | Return made up to 18/10/06; full list of members
|
9 August 2006 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
9 August 2006 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
28 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
7 April 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Return made up to 18/10/04; full list of members
|
3 December 2004 | Return made up to 18/10/04; full list of members
|
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
11 December 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
2 December 2003 | Return made up to 18/10/03; full list of members (6 pages) |
2 December 2003 | Return made up to 18/10/03; full list of members (6 pages) |
18 June 2003 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
18 June 2003 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
29 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
18 October 2000 | Incorporation (12 pages) |
18 October 2000 | Incorporation (12 pages) |