Company Name173 Westbourne Grove Limited
DirectorsGraham Howard Hedger and Warren Bradley Todd
Company StatusActive
Company Number08217298
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 6 months 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 September 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 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(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameMrs Wendy Kirby
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG

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 £1Benchlevel Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£758,438
Current Liabilities£1,305,771

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

12 February 2018Delivered on: 19 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 173 westbourne grove, london. T/no 269069.
Outstanding
3 October 2012Delivered on: 6 October 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
22 October 2012Delivered on: 24 October 2012
Satisfied on: 25 June 2014
Persons entitled: National Westminster 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: All legal interest in the f/h and l/h premises known as 173 westbourne grove, london t/no 269069, NGL533477, NGL539153 and NGL525832 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
20 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
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)
4 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
22 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
25 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 February 2018Registration of charge 082172980003, created on 12 February 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Notification of Benchlevel Properties Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Benchlevel Properties Limited as a person with significant control on 27 September 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)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 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 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2015Director's details changed for Mr Graham Howard Hedger on 18 September 2015 (2 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Director's details changed for Mr Graham Howard Hedger on 18 September 2015 (2 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (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)
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)
14 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
14 December 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
14 December 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2012Incorporation (56 pages)
17 September 2012Incorporation (56 pages)