Background WavePink WaveYellow Wave

10 WEST BOROUGH LIMITED (07046487)

10 WEST BOROUGH LIMITED (07046487) is an active UK company. incorporated on 16 October 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 10 WEST BOROUGH LIMITED has been registered for 16 years. Current directors include EDWARDS, Robin Warwick.

Company Number
07046487
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
1 Highlever Road, London, W10 6PP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDWARDS, Robin Warwick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 WEST BOROUGH LIMITED

10 WEST BOROUGH LIMITED is an active company incorporated on 16 October 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 10 WEST BOROUGH LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07046487

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

1 Highlever Road London, W10 6PP,

Previous Addresses

, 24 Old Queen Street, Westminster, London, SW1H 9HP, United Kingdom
From: 16 October 2009To: 22 June 2010
Timeline

8 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Feb 11
Loan Secured
Dec 13
Loan Cleared
Feb 16
Loan Secured
Jul 16
Loan Secured
Jul 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MILNE, Kate

Active
Highlever Road, LondonW10 6PP
Secretary
Appointed 22 Jun 2010

EDWARDS, Robin Warwick

Active
Kensington Gate, LondonW8 5NA
Born November 1946
Director
Appointed 22 Jun 2010

BEXTON, Ian, Mr.

Resigned
Crofters Close, IsleworthTW7 7PH
Secretary
Appointed 16 Oct 2009
Resigned 22 Jun 2010

BEXTON, Ian Leslie Campbell, Mr.

Resigned
Crofters Close, IsleworthTW7 7PH
Born August 1952
Director
Appointed 16 Oct 2009
Resigned 22 Jun 2010

BEXTON

Resigned
Crofters Close, IsleworthTW7 7PH
Corporate director
Appointed 16 Oct 2009
Resigned 22 Jun 2010

Persons with significant control

1

Mr Robin Warwick Edwards

Active
Highlever Road, LondonW10 6PP
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Incorporation Company
16 October 2009
NEWINCIncorporation