Company NameBatson And Webster,Limited
DirectorsRobert Stephen Rubin Obe and Timothy Edward Cullen
Company StatusActive
Company Number00168494
CategoryPrivate Limited Company
Incorporation Date23 June 1920(103 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(70 years, 12 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(94 years, 10 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(94 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameFrank Arthur Farrant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(70 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(74 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(74 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(77 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(82 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(82 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(84 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(84 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitepentland.com
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Pentland Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,704
Current Liabilities£2,102

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

6 September 1988Delivered on: 8 September 1988
Satisfied on: 18 July 2006
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 and 50 stocks street manchester t/n GM341560.
Fully Satisfied
30 June 1965Delivered on: 7 July 1965
Satisfied on: 12 July 2006
Persons entitled: Alliance Assurance Co LTD

Classification: Trust deed
Secured details: £400,000 debenture stock of liverpool shoe company LTD.
Particulars: Floating charge on the company's business undertaking and all property and assets present and future wheresoever situate (including uncalled capital).
Fully Satisfied
23 April 1965Delivered on: 14 April 1965
Satisfied on: 12 July 2006
Persons entitled: Alliance Assurance Co LTD

Classification: Equitable charge without instrument securing debenture stock of liverpool shoe co LTD
Secured details: £400,000.
Particulars: Floating charge on the (see doc 69 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (15 pages)
14 August 2023Memorandum and Articles of Association (12 pages)
14 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 August 2023Statement of company's objects (2 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 December 2021 (15 pages)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (15 pages)
7 January 2021Full accounts made up to 31 December 2019 (14 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (15 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
1 October 2015Full accounts made up to 31 December 2014 (12 pages)
1 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
7 September 2014Full accounts made up to 31 December 2013 (12 pages)
7 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
3 September 2013Full accounts made up to 31 December 2012 (10 pages)
3 September 2013Full accounts made up to 31 December 2012 (10 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 1
(4 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 1
(4 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 July 2004Return made up to 01/06/04; full list of members (7 pages)
6 July 2004Return made up to 01/06/04; full list of members (7 pages)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 June 2001Return made up to 01/06/01; full list of members (6 pages)
14 June 2001Return made up to 01/06/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (8 pages)
30 May 2001Full accounts made up to 31 December 2000 (8 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
1 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
13 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 June 1920Incorporation (39 pages)
23 June 1920Incorporation (39 pages)