Background WavePink WaveYellow Wave

WESTBOURNE ARCADES LIMITED (04219522)

WESTBOURNE ARCADES LIMITED (04219522) is an active UK company. incorporated on 18 May 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WESTBOURNE ARCADES LIMITED has been registered for 24 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
04219522
Status
active
Type
ltd
Incorporated
18 May 2001
Age
24 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBOURNE ARCADES LIMITED

WESTBOURNE ARCADES LIMITED is an active company incorporated on 18 May 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WESTBOURNE ARCADES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04219522

LTD Company

Age

24 Years

Incorporated 18 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

JADETIME LIMITED
From: 18 May 2001To: 23 May 2001
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 21 May 2015To: 10 April 2024
58-60 Berners Street London W1T 3JS
From: 18 May 2001To: 21 May 2015
Timeline

19 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 24 Feb 2004

HEDGER, Graham Howard

Active
2 Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 11 Sept 2002

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 24 Feb 2004

DAVIS, Robert Jonathan, Cllr

Resigned
8 Bentinck Street, LondonW1U 2BJ
Secretary
Appointed 22 May 2001
Resigned 24 Feb 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 May 2001
Resigned 22 May 2001

CARTER, Richard James

Resigned
270 Kings Road, Kingston Upon ThamesKT2 5HX
Born May 1965
Director
Appointed 22 May 2001
Resigned 04 Dec 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 May 2001
Resigned 22 May 2001

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
22 July 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Memorandum Articles
24 November 2016
MAMA
Resolution
24 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
15 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Legacy
29 December 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Memorandum Articles
11 November 2011
MEM/ARTSMEM/ARTS
Resolution
11 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
2 March 2009
288cChange of Particulars
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
2 November 2007
288cChange of Particulars
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Legacy
25 June 2005
288cChange of Particulars
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
11 August 2003
363aAnnual Return
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363aAnnual Return
Legacy
9 July 2002
88(2)R88(2)R
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
287Change of Registered Office
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Certificate Change Of Name Company
23 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2001
NEWINCIncorporation