Company NameW1 Developments Limited
DirectorsChristopher Timothy Murray and John Cornelius Murphy
Company StatusActive
Company Number08171510
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Listed Hall 50 Bolsover Street
London
W1W 5NG
Director NameJohn Cornelius Murphy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Listed Hall 50 Bolsover Street
London
W1W 5NG
Secretary NameShaun Doherty
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 10 Weymouth Street
London
W1W 5BX

Contact

Websitew1developments.com

Location

Registered AddressThe Listed Hall
50 Bolsover Street
London
W1W 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,394
Cash£26,201
Current Liabilities£23,205

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
13 March 2023Registered office address changed from , 5 Beech Close, Stanwell, Staines upon Thames, TW19 7UQ to The Listed Hall 50 Bolsover Street London W1W 5NG on 13 March 2023 (1 page)
8 March 2023Registered office address changed from , the Listed Hall 50 Bolsover Street, London, W1W 5NG, England to The Listed Hall 50 Bolsover Street London W1W 5NG on 8 March 2023 (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
6 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
17 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
16 July 2021Compulsory strike-off action has been discontinued (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
25 April 2019Change of details for Concord London Developments Limited as a person with significant control on 5 March 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Registered office address changed from , C/O Brecher, 4th Floor 64 North Row, London, W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 (1 page)
5 March 2019Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
11 January 2018Notification of Concord London Developments Limited as a person with significant control on 13 December 2017 (2 pages)
11 January 2018Notification of Concord London Developments Limited as a person with significant control on 13 December 2017 (2 pages)
11 January 2018Cessation of Christopher Murray as a person with significant control on 13 December 2017 (1 page)
11 January 2018Cessation of Christopher Murray as a person with significant control on 13 December 2017 (1 page)
28 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
28 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
11 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
6 June 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages)
6 June 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages)
2 September 2014Annual return made up to 8 August 2014
Statement of capital on 2014-09-02
  • GBP 1
(15 pages)
2 September 2014Appointment of John Cornelius Murphy as a director on 24 July 2014 (3 pages)
2 September 2014Resolutions
  • RES13 ‐ Appointment of director 12/08/2014
(1 page)
2 September 2014Annual return made up to 8 August 2014
Statement of capital on 2014-09-02
  • GBP 1
(15 pages)
2 September 2014Appointment of John Cornelius Murphy as a director on 24 July 2014 (3 pages)
2 September 2014Annual return made up to 8 August 2014
Statement of capital on 2014-09-02
  • GBP 1
(15 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 May 2014Termination of appointment of Shaun Doherty as a secretary (2 pages)
13 May 2014Termination of appointment of Shaun Doherty as a secretary (2 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(14 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(14 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(14 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from , C/O Brecher, 4th Floor 64 North Row, London, Greater London, W1K 7LL on 7 August 2013 (2 pages)
3 December 2012Registered office address changed from C/O Brecher Solicitors Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from C/O Brecher Solicitors Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from , C/O Brecher Solicitors Heron Place, 3 George Street, London, W1U 3QG, United Kingdom on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from C/O Brecher Solicitors Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012 (2 pages)
8 August 2012Incorporation (44 pages)
8 August 2012Incorporation (44 pages)