Company Name191 Westbourne Grove Limited
DirectorsGraham Howard Hedger and Warren Bradley Todd
Company StatusActive
Company Number06216082
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years 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
Appointed17 April 2007(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
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameKirstie Sweet
StatusCurrent
Appointed01 July 2022(15 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
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Secretary NameMrs Wendy Kirby
StatusResigned
Appointed13 February 2018(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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£739,888
Current Liabilities£780,157

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

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

Classification: A registered charge
Particulars: Freehold land known as 191 westbourne grove, london, W11 2SB with title number 268047.
Outstanding
29 March 2022Delivered on: 31 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 March 2022Delivered on: 31 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 10 July 2018
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: The property known as 191 westbourne grove, london, W11 2SB registered at the land registry with title number 268047.
Outstanding
19 December 2013Delivered on: 7 January 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: 191 westbourne grove, london t/no 268047. notification of addition to or amendment of charge.
Outstanding
13 June 2007Delivered on: 16 June 2007
Satisfied on: 24 December 2013
Persons entitled: Nationwide Building Society

Classification: Debenture
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: 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.
Fully Satisfied
13 June 2007Delivered on: 16 June 2007
Satisfied on: 24 December 2013
Persons entitled: Nationwide Building Society

Classification: 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: Land k/a 191 westbourne grove london t/N. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
25 August 2022Satisfaction of charge 062160820004 in full (1 page)
25 August 2022Satisfaction of charge 062160820003 in full (1 page)
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)
28 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
31 March 2022Registration of charge 062160820005, created on 29 March 2022 (30 pages)
31 March 2022Registration of charge 062160820006, created on 29 March 2022 (50 pages)
31 March 2022Registration of charge 062160820007, created on 29 March 2022 (40 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
29 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
23 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
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 (8 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 July 2018Registration of charge 062160820004, created on 28 June 2018 (49 pages)
24 April 2018Confirmation statement made on 17 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)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 April 2017Director's details changed for Mr Graham Howard Hedger on 16 April 2017 (2 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Director's details changed for Mr Graham Howard Hedger on 16 April 2017 (2 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 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)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
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)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
10 January 2014Memorandum and Articles of Association (11 pages)
10 January 2014Memorandum and Articles of Association (11 pages)
7 January 2014Registration of charge 062160820003 (51 pages)
7 January 2014Registration of charge 062160820003 (51 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 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)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 17 April 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)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 17 April 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)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 17 April 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)
1 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 April 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)
11 May 2009Return made up to 17/04/09; full list of members (3 pages)
11 May 2009Return made up to 17/04/09; full list of members (3 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'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)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
5 October 2007Ad 17/04/07-17/04/07 £ si [email protected]=99 £ ic 1/100 (1 page)
5 October 2007Ad 17/04/07-17/04/07 £ si [email protected]=99 £ ic 1/100 (1 page)
5 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 June 2007Particulars of mortgage/charge (7 pages)
16 June 2007Particulars of mortgage/charge (7 pages)
16 June 2007Particulars of mortgage/charge (11 pages)
16 June 2007Particulars of mortgage/charge (11 pages)
3 June 2007New director appointed (3 pages)
3 June 2007New director appointed (3 pages)
3 June 2007New secretary appointed;new director appointed (3 pages)
3 June 2007New secretary appointed;new director appointed (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
17 April 2007Incorporation (17 pages)
17 April 2007Incorporation (17 pages)