Company NameKEW Bridge Gate Developments Llp
Company StatusActive
Company NumberOC376263
CategoryLimited Liability Partnership
Incorporation Date20 June 2012(11 years, 10 months ago)
Previous Names3

Directors

LLP Designated Member NameBe Living 1 Limited (Corporation)
StatusCurrent
Appointed20 December 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address25 Victoria Street
London
SW1H 0EX
LLP Designated Member NameBe Eco World Nominee Limited (Corporation)
StatusCurrent
Appointed20 August 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address25 Victoria Street
London
SW1H 0EX
LLP Designated Member NameWillmott Dixon Capital Works Limited (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
LLP Designated Member NameWillmott Dixon Construction Limited (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
LLP Designated Member NameBe Living Group Limited (Corporation)
StatusResigned
Appointed08 October 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2017)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
LLP Designated Member NameBe Living Limited (Corporation)
StatusResigned
Appointed08 October 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2017)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
LLP Designated Member NameBe Living 8 Limited (Corporation)
StatusResigned
Appointed20 December 2017(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 20 August 2018)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
SG6 4GY

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

15 September 2020Delivered on: 18 September 2020
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over the griffin park, braemar road, brentford tw 8 0NT, comprising part of the registered title number NGL560153 and land on the south east side of new road, brentford TW8 0NU comprised in registered title number AGL24533, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances).. Please submit only a short description if there are a number of plots of land, aircraft and/or ships, you should simply describe some of them in the text field and add a statement along the lines of, "for more details please refer to the instrument".
Outstanding
28 March 2019Delivered on: 2 April 2019
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Particulars: Land – see clause 3.2 of the charge, which creates a legal mortgage over the following:. (A) all the land (as defined in the charge) specified in schedule 3 (land and equipment) of the charge, being:. The leasehold premises known as land and buildings at the north west side of chiswick high road, brentford TW8 0EX, with title number AGL453567; and. The leasehold premises known as the land and buildings on the south west side of lionel road, kew bridge north, brentford as shown edged red on the attached plan in appendix I to the charge and as more particularly described by a lease dated 20 august 2018 made between (1) lionel road developments limited (2) kew bridge gate developments LLP and (3) brentford fc, pending registration (pending title number allocated – AGL453571); and. (B) all other land now owned by it,. And any rights (as defined in the charge) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the charge) and of insurances).. See clause 3.4(a) of the charge, which creates a first fixed charge over all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2.. intellectual property – see clause 3.4(f) of the charge, which creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the charge).
Outstanding
29 January 2019Delivered on: 12 February 2019
Persons entitled: Cshv Iuk Kb Propco Limited

Classification: A registered charge
Particulars: Land demised under the lease of the central southern site dated 20 august 2018 and made between (1) lionel road developments limited (2) kew bridge gate developments LLP and (3) brentford fc limited which is in the process of being registered at the land registry.
Outstanding

Filing History

12 November 2020Change of details for Be Living 1 Limited as a person with significant control on 10 November 2020 (2 pages)
18 September 2020Registration of charge OC3762630003, created on 15 September 2020 (10 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
1 June 2020Accounts for a small company made up to 31 October 2019 (21 pages)
16 April 2020Satisfaction of charge OC3762630001 in full (1 page)
4 September 2019Member's details changed for Be Eco World Nominee Limited on 4 September 2019 (1 page)
4 September 2019Member's details changed for Be Living 1 Limited on 4 September 2019 (1 page)
24 July 2019Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 31 October 2018 (18 pages)
2 April 2019Registration of charge OC3762630002, created on 28 March 2019 (50 pages)
12 February 2019Registration of charge OC3762630001, created on 29 January 2019 (26 pages)
27 September 2018Full accounts made up to 31 December 2017 (15 pages)
4 September 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
28 August 2018Appointment of Be Eco World Nominee Limited as a member on 20 August 2018 (2 pages)
28 August 2018Termination of appointment of Be Living 8 Limited as a member on 20 August 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 December 2017Notification of Be Living 1 Limited as a person with significant control on 20 December 2017 (2 pages)
21 December 2017Appointment of Be Living 1 Limited as a member on 20 December 2017 (2 pages)
21 December 2017Cessation of Be Living Group Limited as a person with significant control on 20 December 2017 (1 page)
21 December 2017Appointment of Be Living 8 Limited as a member on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Be Living Group Limited as a member on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Be Living Group Limited as a member on 20 December 2017 (1 page)
21 December 2017Cessation of Be Living Limited as a person with significant control on 20 December 2017 (1 page)
21 December 2017Appointment of Be Living 1 Limited as a member on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Be Living Limited as a member on 19 December 2017 (1 page)
21 December 2017Cessation of Be Living Limited as a person with significant control on 20 December 2017 (1 page)
21 December 2017Notification of Be Living 1 Limited as a person with significant control on 20 December 2017 (2 pages)
21 December 2017Appointment of Be Living 8 Limited as a member on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Be Living Limited as a member on 19 December 2017 (1 page)
21 December 2017Cessation of Be Living Group Limited as a person with significant control on 20 December 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
24 July 2017Member's details changed for Prime Place Developments Limited on 2 May 2017 (1 page)
24 July 2017Member's details changed for Prime Place Developments Limited on 2 May 2017 (1 page)
21 July 2017Member's details changed for Willmott Regeneration Limited on 2 May 2017 (1 page)
21 July 2017Notification of Be Living Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Member's details changed for Willmott Regeneration Limited on 2 May 2017 (1 page)
21 July 2017Notification of Be Living Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 July 2017Notification of Be Living Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 July 2017Notification of Be Living Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
29 June 2016Member's details changed for Willmott Dixon Regen Limited on 3 May 2016 (1 page)
29 June 2016Annual return made up to 20 June 2016 (3 pages)
29 June 2016Member's details changed for Willmott Dixon Regen Limited on 3 May 2016 (1 page)
29 June 2016Annual return made up to 20 June 2016 (3 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 20 June 2015 (3 pages)
22 June 2015Annual return made up to 20 June 2015 (3 pages)
23 June 2014Annual return made up to 20 June 2014 (3 pages)
23 June 2014Member's details changed for William Dixon Residential Limited on 5 January 2014 (1 page)
23 June 2014Member's details changed for William Dixon Residential Limited on 5 January 2014 (1 page)
23 June 2014Annual return made up to 20 June 2014 (3 pages)
23 June 2014Member's details changed for William Dixon Residential Limited on 5 January 2014 (1 page)
18 June 2014Company name changed page's walk developments LLP\certificate issued on 18/06/14
  • LLNM01 ‐ Change of name notice
(3 pages)
18 June 2014Company name changed page's walk developments LLP\certificate issued on 18/06/14
  • LLNM01 ‐ Change of name notice
(3 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 October 2013Termination of appointment of Willmott Dixon Construction Limited as a member (2 pages)
16 October 2013Appointment of William Dixon Residential Limited as a member (3 pages)
16 October 2013Appointment of Willmott Dixon Regen Limited as a member (3 pages)
16 October 2013Appointment of William Dixon Residential Limited as a member (3 pages)
16 October 2013Appointment of Willmott Dixon Regen Limited as a member (3 pages)
16 October 2013Termination of appointment of Willmott Dixon Construction Limited as a member (2 pages)
16 October 2013Termination of appointment of Willmott Dixon Capital Works Limited as a member (2 pages)
16 October 2013Termination of appointment of Willmott Dixon Capital Works Limited as a member (2 pages)
15 October 2013Company name changed ladywood house hotel new street gateway LLP\certificate issued on 15/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
15 October 2013Company name changed ladywood house hotel new street gateway LLP\certificate issued on 15/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
20 June 2013Annual return made up to 20 June 2013 (3 pages)
20 June 2013Annual return made up to 20 June 2013 (3 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
24 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
15 August 2012Company name changed intercity hotel new street gateway LLP\certificate issued on 15/08/12
  • LLNM01 ‐ Change of name notice
(3 pages)
15 August 2012Company name changed intercity hotel new street gateway LLP\certificate issued on 15/08/12
  • LLNM01 ‐ Change of name notice
(3 pages)
20 June 2012Incorporation of a limited liability partnership (9 pages)
20 June 2012Incorporation of a limited liability partnership (9 pages)