Company Name166 Westbourne Grove Limited
DirectorsGraham Howard Hedger and Warren Bradley Todd
Company StatusActive
Company Number05851121
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Previous NameRockward Limited

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
Appointed14 August 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months
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
Appointed14 August 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameMr Warren Bradley Todd
NationalityBritish
StatusCurrent
Appointed14 August 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Benchlevel Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£271,733
Current Liabilities£1,939,739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

29 March 2022Delivered on: 31 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 March 2022Delivered on: 22 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2006Delivered on: 19 October 2006
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 of the company whatsoever and wheresoever both present and future.
Outstanding
17 October 2006Delivered on: 19 October 2006
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: F/H 166 westbourne grove london t/no NGL27285 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 any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging 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 from time to time at the property. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 March 2022Registration of charge 058511210004, created on 29 March 2022 (30 pages)
22 March 2022Registration of charge 058511210003, created on 17 March 2022 (23 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
25 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
17 February 2020Secretary's details changed for Mr Warren Bradley Todd on 17 February 2020 (1 page)
17 February 2020Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
16 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
26 April 2016Satisfaction of charge 2 in full (4 pages)
26 April 2016Satisfaction of charge 2 in full (4 pages)
26 April 2016Satisfaction of charge 1 in full (4 pages)
26 April 2016Satisfaction of charge 1 in full (4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
26 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
3 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
2 March 2009Director and secretary's change of particulars / warren todd / 28/02/2009 (1 page)
2 March 2009Director and secretary's change of particulars / warren todd / 28/02/2009 (1 page)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
14 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
14 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
25 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
25 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 19/06/07; full list of members (3 pages)
7 August 2007Return made up to 19/06/07; full list of members (3 pages)
3 August 2007Ad 14/08/06-14/08/06 £ si [email protected]=99 £ ic 1/100 (1 page)
3 August 2007Ad 14/08/06-14/08/06 £ si [email protected]=99 £ ic 1/100 (1 page)
18 April 2007Registered office changed on 18/04/07 from: 60 welbeck street london W1G 9XB (1 page)
18 April 2007Registered office changed on 18/04/07 from: 60 welbeck street london W1G 9XB (1 page)
19 October 2006Particulars of mortgage/charge (7 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (7 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
20 September 2006New director appointed (4 pages)
20 September 2006New director appointed (4 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New director appointed (4 pages)
20 September 2006Registered office changed on 20/09/06 from: 31 corsham street london N1 6DR (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: 31 corsham street london N1 6DR (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New director appointed (4 pages)
14 August 2006Company name changed rockward LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed rockward LIMITED\certificate issued on 14/08/06 (2 pages)
19 June 2006Incorporation (17 pages)
19 June 2006Incorporation (17 pages)