BEXWELL HOMES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6JW

Company number 04177753
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 109 GLOUCESTER PLACE, LONDON, ENGLAND, W1U 6JW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Previous accounting period shortened from 29 July 2016 to 28 July 2016; Confirmation statement made on 12 March 2017 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of BEXWELL HOMES LIMITED are www.bexwellhomes.co.uk, and www.bexwell-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Bexwell Homes Limited is a Private Limited Company. The company registration number is 04177753. Bexwell Homes Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Bexwell Homes Limited is 109 Gloucester Place London England W1u 6jw. . SWABY, Trevor Lloyd is a Secretary of the company. SWABY, Trevor Lloyd is a Director of the company. SWABY, Wesley Roy is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SWABY, Trevor Lloyd
Appointed Date: 12 March 2001

Director
SWABY, Trevor Lloyd
Appointed Date: 12 March 2001
66 years old

Director
SWABY, Wesley Roy
Appointed Date: 12 March 2001
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Persons With Significant Control

Mr Trevor Lloyd Swaby
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wesley Roy Swaby
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEXWELL HOMES LIMITED Events

27 Apr 2017
Previous accounting period shortened from 29 July 2016 to 28 July 2016
19 Apr 2017
Confirmation statement made on 12 March 2017 with updates
01 Sep 2016
Micro company accounts made up to 31 July 2015
27 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

27 May 2016
Registered office address changed from 27 Stamford Hill London N16 5TU to 109 Gloucester Place London W1U 6JW on 27 May 2016
...
... and 51 more events
14 Apr 2001
Director resigned
02 Apr 2001
Particulars of mortgage/charge
02 Apr 2001
Particulars of mortgage/charge
02 Apr 2001
Particulars of mortgage/charge
12 Mar 2001
Incorporation

BEXWELL HOMES LIMITED Charges

25 November 2014
Charge code 0417 7753 0010
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 August 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 & 48 holmesdale road london by way of fixed charge, the…
1 August 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8A rutland road london by way of fixed charge, the benefit…
4 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 bishops way london. By way of fixed charge the benefit…
3 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 9 June 2007
Persons entitled: Heritable Bank Limited
Description: F/H land 48A drewstead road lambeth london t/n SGL409133…
28 February 2003
Charge over cash deposit
Delivered: 6 March 2003
Status: Satisfied on 9 June 2007
Persons entitled: Heritable Bank Limited
Description: The account of the company held at the bank as referred to…
28 February 2003
Legal charge
Delivered: 6 March 2003
Status: Satisfied on 9 June 2007
Persons entitled: Heritable Bank Limited
Description: All that freehold land known as 52 churchfield road west…
29 March 2001
Legal charge
Delivered: 2 April 2001
Status: Satisfied on 9 June 2007
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H property k/a land and buildings on the north side of…
29 March 2001
Floating charge
Delivered: 2 April 2001
Status: Satisfied on 9 June 2007
Persons entitled: The Heritable and General Investment Bank Limited
Description: All the undertaking goodwill assets rights revenues and…
29 March 2001
Charge over cash deposit
Delivered: 2 April 2001
Status: Satisfied on 9 June 2007
Persons entitled: The Heritable and General Investment Bank Limited
Description: Any acount of the company held at the bank as referred to…