Company Name175 Westbourne Grove Limited
DirectorsGraham Howard Hedger and Warren Bradley Todd
Company StatusActive
Company Number05437367
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameKirstie Sweet
StatusCurrent
Appointed01 July 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameMr Graham Howard Hedger
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Secretary NameMrs Wendy Kirby
StatusResigned
Appointed13 February 2018(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Benchlevel Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

6 May 2005Delivered on: 14 May 2005
Satisfied on: 2 October 2010
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge, all the undertaking and assets whatsoever and wheresoever present and future.
Fully Satisfied
6 May 2005Delivered on: 14 May 2005
Satisfied on: 21 February 2007
Persons entitled: Dunbar 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: L/H flat k/a flat 1, lower first floor,175 westbourne grove (and 3 westbourne grove mews) london in the london boroughof kensington & chelsea with all rightsto and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for orin respect of the sale purchase leasingmortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or F. see the mortgage charge document for full details.
Fully Satisfied
6 May 2005Delivered on: 14 May 2005
Satisfied on: 21 February 2007
Persons entitled: Dunbar 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: L/H flat k/a flat 2, upper first floor,175 westbourne grove (and 3 westbourne grove mews) london in the london boroughof kensington & chelsea with all rightsto and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for orin respect of the sale purchase leasingmortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or F. see the mortgage charge document for full details.
Fully Satisfied
6 May 2005Delivered on: 14 May 2005
Satisfied on: 21 February 2007
Persons entitled: Dunbar 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: L/H flat k/a flat 3, lower second floor, 175 westbourne grove (and 3 westbournegrove mews) london in the london borough of kensington & chelsea with all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under anycontracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment ofor other dealing with or ownership of the property or any part thereof the goodwill of any business and floating chargeall moveable plant machinery implementsutensils furniture and equipment now or. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 July 2022Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page)
26 July 2022Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Graham Howard Hedger as a secretary on 13 February 2018 (1 page)
21 February 2018Appointment of Mrs Wendy Kirby as a secretary on 13 February 2018 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 May 2015 (1 page)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (1 page)
25 September 2012Total exemption full accounts made up to 31 December 2011 (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (1 page)
31 August 2011Total exemption full accounts made up to 31 December 2010 (1 page)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
11 May 2009Return made up to 27/04/09; full list of members (3 pages)
11 May 2009Return made up to 27/04/09; full list of members (3 pages)
2 March 2009Director's change of particulars / warren todd / 28/02/2009 (1 page)
2 March 2009Director's change of particulars / warren todd / 28/02/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
25 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
25 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 31 December 2005 (5 pages)
8 March 2007Accounts for a small company made up to 31 December 2005 (5 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 December 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
13 September 2005Ad 27/04/05-27/04/05 £ si [email protected]=99 £ ic 1/100 (1 page)
13 September 2005Ad 27/04/05-27/04/05 £ si [email protected]=99 £ ic 1/100 (1 page)
14 May 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 April 2005Incorporation (31 pages)
27 April 2005Incorporation (31 pages)