Company NameWalford Cross Limited
DirectorsMichael Charles Hobden and David Frances Hobden
Company StatusActive
Company Number06278669
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Charles Hobden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleProperty Devlopment/Investment
Country of ResidenceEngland
Correspondence Address166 Old Brompton Road
London
SW5 0BA
Director NameMr David Frances Hobden
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address166 Old Brompton Road
London
SW5 0BA
Director NameMr Simon John Silverstone
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Square
London
W2 2PB
Director NameMr Anthony Charles Thorp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColn St Dennis House
Coln St Dennis
Cheltenham
Gloucestershire
GL54 3JU
Wales
Secretary NameMr Simon John Silverstone
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Square
London
W2 2PB

Location

Registered Address166 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,924,934
Cash£43,984
Current Liabilities£212,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

24 November 2021Delivered on: 1 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Abpac house, wessex way, wincanton business park, wincanton, BA9 9RR (title number ST73225).
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest and all intellectual property rights (as defined in the debenture).
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The property known as walford cross industrial estate, taunton, somerset TA2 8QP registered at hm land registry under title number ST205088.
Outstanding
27 November 2014Delivered on: 16 December 2014
Persons entitled: Poundminster Limited

Classification: A registered charge
Particulars: F/H walford cross taunton somerset title no ST53275, ST205088 and ST64373. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
27 November 2014Delivered on: 16 December 2014
Persons entitled: Poundminster Limited

Classification: A registered charge
Particulars: Freehold and leasehold property land at walford cross taunton title nos; ST53275, ST205088 and ST64373.please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
27 November 2014Delivered on: 10 December 2014
Persons entitled: Poundminster Limited

Classification: A registered charge
Particulars: F/H and l/h property at walford cross taunton t/no's ST53275 ST205088 and ST64373 see image for full details.
Outstanding
27 November 2014Delivered on: 10 December 2014
Persons entitled: Poundminster Limited

Classification: A registered charge
Particulars: F/H walford cross taunton somerset t/no's ST53275 ST205088 and ST64373 see image for full details.
Outstanding
27 July 2007Delivered on: 10 August 2007
Satisfied on: 2 December 2014
Persons entitled: Irish Nationwide Building Society

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 walford cross taunton somerset t/nos ST45802, ST53275, ST205088 and ST64373 all fixtures and fittings all rent and other money. See the mortgage charge document for full details.
Fully Satisfied
22 June 2007Delivered on: 28 June 2007
Satisfied on: 2 December 2014
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all f/h and l/h property of the company both present and future including any trade fixtures fixed plant and machinery from time to time on such property first fixed charge over all stocks shares or other interests both present and future of the company and any subsidiary company together with the full benefit of all stocks shares or securities certificates of which are held by on behalf of the company together with all rights attaching thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 December 2021Registration of charge 062786690009, created on 24 November 2021 (39 pages)
11 August 2021Change of details for Mr David Francis Hobden as a person with significant control on 8 July 2021 (2 pages)
11 August 2021Director's details changed for Mr David Francis Hobden on 8 July 2021 (2 pages)
27 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
17 August 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 March 2019Satisfaction of charge 062786690004 in full (1 page)
12 March 2019Satisfaction of charge 062786690003 in full (1 page)
12 March 2019Satisfaction of charge 062786690005 in full (1 page)
12 March 2019Satisfaction of charge 062786690006 in full (1 page)
1 March 2019Registration of charge 062786690008, created on 28 February 2019 (50 pages)
1 March 2019Registration of charge 062786690007, created on 28 February 2019 (38 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 June 2018Termination of appointment of Simon John Silverstone as a secretary on 28 June 2018 (1 page)
28 June 2018Cessation of Anthony Charles Thorp as a person with significant control on 28 June 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 June 2018Termination of appointment of Anthony Charles Thorp as a director on 28 June 2018 (1 page)
28 June 2018Termination of appointment of Simon John Silverstone as a director on 28 June 2018 (1 page)
28 June 2018Cessation of Simon John Silverstone as a person with significant control on 28 June 2018 (1 page)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Notification of David Francis Hobden as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Michael Charles Hobden as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of David Francis Hobden as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of David Francis Hobden as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Anthony Charles Thorp as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Anthony Charles Thorp as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Michael Charles Hobden as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Simon John Silverstone as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Simon John Silverstone as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Anthony Charles Thorp as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Michael Charles Hobden as a person with significant control on 4 August 2017 (2 pages)
18 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(7 pages)
26 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(7 pages)
11 February 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to 166 Old Brompton Road London SW5 0BA on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to 166 Old Brompton Road London SW5 0BA on 11 February 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(8 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(8 pages)
3 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,000.00
(4 pages)
3 July 2015Change of share class name or designation (2 pages)
3 July 2015Change of share class name or designation (2 pages)
3 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,000.00
(4 pages)
2 July 2015Appointment of Mr Michael Charles Hobden as a director on 1 June 2015 (3 pages)
2 July 2015Appointment of Mr David Frances Hobden as a director on 1 June 2015 (3 pages)
2 July 2015Appointment of Mr David Frances Hobden as a director on 1 June 2015 (3 pages)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 July 2015Appointment of Mr Michael Charles Hobden as a director on 1 June 2015 (3 pages)
2 July 2015Appointment of Mr David Frances Hobden as a director on 1 June 2015 (3 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
2 July 2015Appointment of Mr Michael Charles Hobden as a director on 1 June 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Registration of charge 062786690005, created on 27 November 2014 (61 pages)
16 December 2014Registration of charge 062786690006, created on 27 November 2014 (49 pages)
16 December 2014Registration of charge 062786690005, created on 27 November 2014 (61 pages)
16 December 2014Registration of charge 062786690006, created on 27 November 2014 (49 pages)
10 December 2014Registration of charge 062786690003, created on 27 November 2014 (47 pages)
10 December 2014Registration of charge 062786690003, created on 27 November 2014 (47 pages)
10 December 2014Registration of charge 062786690004, created on 27 November 2014 (59 pages)
10 December 2014Registration of charge 062786690004, created on 27 November 2014 (59 pages)
2 December 2014Satisfaction of charge 1 in full (4 pages)
2 December 2014Satisfaction of charge 2 in full (4 pages)
2 December 2014Satisfaction of charge 1 in full (4 pages)
2 December 2014Satisfaction of charge 2 in full (4 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Registered office address changed from C/O D T E Kramers, Park House 26 North End Road London NW11 7PT on 25 June 2012 (1 page)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
25 June 2012Registered office address changed from C/O D T E Kramers, Park House 26 North End Road London NW11 7PT on 25 June 2012 (1 page)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Director's details changed for Anthony Charles Thorp on 10 June 2010 (2 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Anthony Charles Thorp on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Charles Thorp on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Charles Thorp on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Charles Thorp on 9 June 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Amended accounts made up to 31 March 2008 (7 pages)
27 July 2009Amended accounts made up to 31 March 2008 (7 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Return made up to 13/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 October 2008Return made up to 13/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
6 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Incorporation (25 pages)
13 June 2007Incorporation (25 pages)