Background WavePink WaveYellow Wave

196 WESTBOURNE GROVE LIMITED (12239437)

196 WESTBOURNE GROVE LIMITED (12239437) is an active UK company. incorporated on 2 October 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 196 WESTBOURNE GROVE LIMITED has been registered for 6 years. Current directors include TODD, Warren Bradley.

Company Number
12239437
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

196 WESTBOURNE GROVE LIMITED

196 WESTBOURNE GROVE LIMITED is an active company incorporated on 2 October 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 196 WESTBOURNE GROVE LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12239437

LTD Company

Age

6 Years

Incorporated 2 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 2 October 2019To: 9 April 2024
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FERNANDES, Richard

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

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 02 Oct 2019

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 02 Oct 2019
Resigned 01 Jul 2022

SWEET, Kirstie

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

Persons with significant control

2

1 Active
1 Ceased

Mr Warren Bradley Todd

Active
Portobello Road, LondonW11 2QB
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 July 2025
AA01Change of Accounting Reference Date
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
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Memorandum Articles
24 December 2019
MAMA
Resolution
24 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 October 2019
NEWINCIncorporation