Company Name181 Westbourne Grove Limited
DirectorsGraham Howard Hedger and Warren Bradley Todd
Company StatusActive
Company Number08078880
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(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
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameKirstie Sweet
StatusCurrent
Appointed01 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameMr Warren Bradley Todd
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Warwick Gardens
London
W14 8PH
Secretary NameMrs Wendy Kirby
StatusResigned
Appointed05 June 2013(1 year after company formation)
Appointment Duration9 years (resigned 01 July 2022)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG

Contact

Websitewestbournearcades.co.uk

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 £1Westbourne Arcades LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£596,876
Current Liabilities£377,991

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 Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

29 June 2012Delivered on: 30 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
26 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 September 2022Satisfaction of charge 1 in full (1 page)
27 July 2022Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages)
27 July 2022Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
7 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 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)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
21 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 May 2015 (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
19 December 2013Appointment of Mrs Wendy Kirby as a secretary (2 pages)
19 December 2013Appointment of Mrs Wendy Kirby as a secretary (2 pages)
19 December 2013Termination of appointment of Warren Todd as a secretary (1 page)
19 December 2013Termination of appointment of Warren Todd as a secretary (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
1 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
1 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Incorporation (56 pages)
22 May 2012Incorporation (56 pages)