Background WavePink WaveYellow Wave

237 WESTBOURNE GROVE LIMITED (11400946)

237 WESTBOURNE GROVE LIMITED (11400946) is an active UK company. incorporated on 6 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 237 WESTBOURNE GROVE LIMITED has been registered for 7 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
11400946
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 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
2

237 WESTBOURNE GROVE LIMITED

237 WESTBOURNE GROVE LIMITED is an active company incorporated on 6 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 237 WESTBOURNE GROVE LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11400946

LTD Company

Age

7 Years

Incorporated 6 June 2018

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 (7 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

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 6 June 2018To: 9 April 2024
Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Dec 18
Loan Secured
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

HEDGER, Graham Howard

Active
Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 06 Jun 2018

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 06 Jun 2018

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 06 Jun 2018
Resigned 01 Jul 2022

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

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 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2018
NEWINCIncorporation