Company NameKewbridge Ltd
Company StatusActive
Company Number04404939
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Bridge Lane
London
NW11 0EE
Secretary NameMr Robert Noe
StatusCurrent
Appointed17 August 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address30 Market Place
London
W1W 8AP
Director NameRobert Daniel Noe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address30 Market Place
London
W1W 8AP
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusCurrent
Appointed27 February 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Director NameMs Etelka Noe
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Secretary NameMs Etelka Noe
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs Frances Rosalind Lerner & Philip Martin Noe & Mr Leopold Noe & Trustees Of Samuel Noe Children Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£4,832,905
Current Liabilities£573,563

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due23 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 September

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

10 May 2005Delivered on: 21 May 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed (being supplemental to a deed dated 11 november 2002)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 66 to 78 high street halesowen - WM833424 including all buildings, erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery and all improvements and additions thereto and all easements benefits rights licences appurtenant thereto, subject to and with the benefit of all leases underleases tenancies agreements for lease rights options covenants indemnities guarantees warranties and conditions affecting the same but otherwise free from encumbrance. Fixed charge all moneys from time to time deposited with the trustee.
Outstanding
10 May 2005Delivered on: 21 May 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests to all moneys from time to time under the leases in respect of f/h property k/a 66 to 78 high street halesowen - WM833424 (the lease) other than sums receivable by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details.
Outstanding
18 September 2003Delivered on: 3 October 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed supplemental to a deed of legal charge dated 11 november 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage f/h property k/a 61 bridge street peterborough t/no CB37339 including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. See the mortgage charge document for full details.
Outstanding
18 September 2003Delivered on: 3 October 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h property k/a 61 bridge street peterborough. See the mortgage charge document for full details.
Outstanding
11 November 2002Delivered on: 27 February 2003
Persons entitled: Norwich Union Mortgage Finance Limited (The Trustee)

Classification: A standard security which was presented for registration in scotland on 21 february 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 south bridge street bathgate.
Outstanding
28 November 2002Delivered on: 10 December 2002
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time

Classification: Assignation of rents
Secured details: All monies due or to become due from any group member to any lender on any account whatsoever.
Particulars: All rights, titles, benefits and interests, whether present or future, of the company to the rents. See the mortgage charge document for full details.
Outstanding
11 November 2002Delivered on: 20 November 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as harpenden house 248 and 250 norwood rd,tulse hill - LN116762; l/hold land being supermarket at the junction of beach street and hanover st,herne bay - K492074; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's property,assets,rights and revenues whatsoever.
Outstanding
11 November 2002Delivered on: 20 November 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,titles,benefits and interests to all moneys under the leases in respect of harpenden house 248/250 norwood rd,tulse hill london SE27 9AW.
Outstanding
5 July 2005Delivered on: 22 July 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of the f/h property known as new club green lane woodlands doncaster and the f/h property known as land on the south west side of great north road woodlands doncaster,. See the mortgage charge document for full details.
Outstanding
5 July 2005Delivered on: 22 July 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1-4 great north road woodlands doncaster t/n's SYK333460 and SYK483933, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details.
Outstanding
11 November 2002Delivered on: 13 November 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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 crestbrook place green lane palmers green london t/n MX79005 and all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2023Confirmation statement made on 18 August 2018 with updates (4 pages)
11 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
24 July 2023Notification of Kewhill Ltd as a person with significant control on 18 August 2018 (2 pages)
24 July 2023Withdrawal of a person with significant control statement on 24 July 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
29 June 2022Administrative restoration application (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
29 June 2022Total exemption full accounts made up to 30 September 2020 (7 pages)
29 June 2022Confirmation statement made on 27 March 2018 with no updates (2 pages)
14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
24 June 2021Previous accounting period shortened from 24 September 2020 to 23 September 2020 (1 page)
21 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
20 November 2019Confirmation statement made on 6 August 2019 with updates (8 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 December 2018Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
13 December 2018Satisfaction of charge 2 in full (4 pages)
21 September 2018Previous accounting period shortened from 25 September 2017 to 24 September 2017 (1 page)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
7 August 2018Appointment of Mr Robert Noe as a secretary on 17 August 2017 (2 pages)
7 August 2018Termination of appointment of Etelka Noe as a director on 17 August 2017 (1 page)
7 August 2018Termination of appointment of Etelka Noe as a secretary on 17 August 2017 (1 page)
12 July 2018Appointment of Robert Daniel Noe as a director on 26 June 2018 (2 pages)
4 July 2018Registered office address changed from 115 Craven Park Road Stamford Hill London N15 6BL to 30 Market Place London W1W 8AP on 4 July 2018 (2 pages)
26 June 2018Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page)
2 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 April 2018Appointment of Noe Group (Corporate Services) Limited as a director on 27 February 2018 (3 pages)
23 August 2017Confirmation statement made on 27 March 2017 with updates (12 pages)
23 August 2017Confirmation statement made on 27 March 2017 with updates (12 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
14 November 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(18 pages)
19 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(18 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
24 September 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (17 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (17 pages)
26 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
30 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100

Statement of capital on 2015-07-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(16 pages)
30 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100

Statement of capital on 2015-07-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(16 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
29 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(15 pages)
29 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(15 pages)
12 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (15 pages)
12 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (15 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
28 December 2012Previous accounting period extended from 29 March 2012 to 29 September 2012 (1 page)
28 December 2012Previous accounting period extended from 29 March 2012 to 29 September 2012 (1 page)
15 August 2012Annual return made up to 27 March 2012 with a full list of shareholders (15 pages)
15 August 2012Annual return made up to 27 March 2012 with a full list of shareholders (15 pages)
15 June 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
15 June 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
15 June 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
28 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
28 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 15/06/2012.
(16 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 15/06/2012.
(16 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 15/06/2012.
(16 pages)
7 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
17 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
11 October 2007Return made up to 27/03/07; full list of members (2 pages)
11 October 2007Return made up to 27/03/07; full list of members (2 pages)
20 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 December 2006Return made up to 27/03/06; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 115 craven park road, london, N15 6BL (1 page)
7 December 2006Return made up to 27/03/06; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 115 craven park road, london, N15 6BL (1 page)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road, london, N15 6BL (1 page)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road, london, N15 6BL (1 page)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Return made up to 27/03/05; full list of members (8 pages)
21 July 2005Return made up to 27/03/05; full list of members (8 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 27/03/04; full list of members (8 pages)
5 April 2004Return made up to 27/03/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
4 June 2003Ad 19/09/02--------- £ si 49@1 (2 pages)
4 June 2003Ad 19/09/02--------- £ si 49@1 (2 pages)
21 May 2003Return made up to 27/03/03; full list of members (7 pages)
21 May 2003Ad 11/10/02--------- £ si 50@1 (2 pages)
21 May 2003Return made up to 27/03/03; full list of members (7 pages)
21 May 2003Ad 11/10/02--------- £ si 50@1 (2 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (6 pages)
10 December 2002Particulars of mortgage/charge (6 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (2 pages)
13 November 2002Particulars of mortgage/charge (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 115 craven park rd, london, N15 6BL (1 page)
1 May 2002Ad 27/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Ad 27/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 115 craven park rd, london, N15 6BL (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
10 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (9 pages)
27 March 2002Incorporation (9 pages)