Company NameBexwell Homes Limited
DirectorsTrevor Lloyd Swaby and Wesley Roy Swaby
Company StatusActive
Company Number04177753
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Trevor Lloyd Swaby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Parkway
London
N14 6QU
Director NameWesley Roy Swaby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Clovelly Gardens
Bush Hill Park
Enfield
EN1 2RW
Secretary NameMr Trevor Lloyd Swaby
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Parkway
London
N14 6QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Financials

Year2014
Net Worth£1,237,670
Cash£58,630
Current Liabilities£1,759,827

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due26 April 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

1 August 2008Delivered on: 6 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8A rutland road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2008Delivered on: 6 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 & 48 holmesdale road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2007Delivered on: 12 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 bishops way london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2014Delivered on: 26 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 November 2003Delivered on: 18 November 2003
Satisfied on: 9 June 2007
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land 48A drewstead road lambeth london t/n SGL409133 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and therefrom. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 6 March 2003
Satisfied on: 9 June 2007
Persons entitled: Heritable Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account of the company held at the bank as referred to in a facility letter and any agreement or letter amending supplementing or replacing the same ("the account").
Fully Satisfied
28 February 2003Delivered on: 6 March 2003
Satisfied on: 9 June 2007
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land known as 52 churchfield road west action london W3 6DL title number MX260844 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and therefrom and also any further property asset or right as is mentioned in clause 5.7 of the legal charge being any property asset or right which the bank or the receiver may deem necessary or desirable for the more advantageous realisation of all or any part of the property and all rents and other income derived from the property or which the mortgagor may be or become entitled therefrom together with the right to recover the same. See the mortgage charge document for full details.
Fully Satisfied
29 March 2001Delivered on: 2 April 2001
Satisfied on: 9 June 2007
Persons entitled: The Heritable and General Investment Bank 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 land and buildings on the north side of rutland road hackney - EGL420039 including fixtures and fittings therein. See the mortgage charge document for full details.
Fully Satisfied
29 March 2001Delivered on: 2 April 2001
Satisfied on: 9 June 2007
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking goodwill assets rights revenues and property of the company including all tangible and intangible assets and its uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
29 March 2001Delivered on: 2 April 2001
Satisfied on: 9 June 2007
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any acount of the company held at the bank as referred to in a facilitiy letter dated 19 march 2001 addressed from the bank to the company and any agreement or letter amending supplementing or replacing the same. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 March 2020Registered office address changed from 109 Gloucester Place London W1U 6JW England to 27 Stamford Hill London N16 5TU on 24 March 2020 (1 page)
11 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 July 2018 (4 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)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
16 May 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
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)
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)
19 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
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 May 2016Registered office address changed from 27 Stamford Hill London N16 5TU to 109 Gloucester Place London W1U 6JW on 27 May 2016 (1 page)
27 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Registered office address changed from 27 Stamford Hill London N16 5TU to 109 Gloucester Place London W1U 6JW on 27 May 2016 (1 page)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
26 November 2014Registration of charge 041777530010, created on 25 November 2014 (5 pages)
26 November 2014Registration of charge 041777530010, created on 25 November 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 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)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 12 March 2013 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)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
9 July 2010Accounts for a small company made up to 31 July 2009 (4 pages)
9 July 2010Accounts for a small company made up to 31 July 2009 (4 pages)
30 June 2010Director's details changed for Trevor Lloyd Swaby on 12 March 2010 (2 pages)
30 June 2010Director's details changed for Wesley Roy Swaby on 12 March 2010 (2 pages)
30 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Trevor Lloyd Swaby on 12 March 2010 (2 pages)
30 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Wesley Roy Swaby on 12 March 2010 (2 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (3 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (3 pages)
15 April 2009Return made up to 12/03/09; full list of members (4 pages)
15 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
8 March 2008Accounts for a small company made up to 31 July 2007 (5 pages)
8 March 2008Accounts for a small company made up to 31 July 2007 (5 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
1 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
18 April 2007Return made up to 12/03/07; full list of members (2 pages)
18 April 2007Return made up to 12/03/07; full list of members (2 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (5 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (5 pages)
15 March 2006Return made up to 12/03/06; full list of members (7 pages)
15 March 2006Return made up to 12/03/06; full list of members (7 pages)
26 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
26 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
27 March 2004Return made up to 12/03/04; full list of members (7 pages)
27 March 2004Return made up to 12/03/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
18 November 2003Particulars of mortgage/charge (7 pages)
18 November 2003Particulars of mortgage/charge (7 pages)
14 March 2003Return made up to 12/03/03; full list of members (7 pages)
14 March 2003Return made up to 12/03/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
4 April 2002Return made up to 12/03/02; full list of members (6 pages)
4 April 2002Return made up to 12/03/02; full list of members (6 pages)
22 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
22 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New director appointed (2 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
12 March 2001Incorporation (20 pages)
12 March 2001Incorporation (20 pages)