Company NameH.E.Webber & Sons(Accessories)Limited
DirectorsNishma Palasuntheram and Viswajit Palasuntheram
Company StatusActive
Company Number00558029
CategoryPrivate Limited Company
Incorporation Date1 December 1955(68 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameNishma Palasunheram
StatusCurrent
Appointed14 April 2016(60 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressFifth Floor Watson House 54-60 Baker Street
London
W1U 7BU
Director NameMrs Nishma Palasuntheram
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(60 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 High Street
Harrow
HA1 3HT
Director NameMr Viswajit Palasuntheram
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySri Lankan
StatusCurrent
Appointed18 December 2018(63 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 High Street
Harrow On The Hill
HA1 3HT
Director NameMrs Margaret Alice Webber
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(36 years after company formation)
Appointment Duration8 years, 8 months (resigned 18 August 2000)
RoleAdministrator (Retired)
Correspondence AddressThatchers Meon
Upper Quinton
Stratford Upon Avon
Warwickshire
CV37 8SX
Director NameMrs Jill Geraldine Mary Webber
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(36 years after company formation)
Appointment Duration24 years, 4 months (resigned 14 April 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFerrybank Box Lane
Hemel Hempstead
Herts
HP3 0DJ
Director NameMr Malcolm John Webber
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(36 years after company formation)
Appointment Duration24 years, 4 months (resigned 14 April 2016)
RoleMotorcycle Factor
Country of ResidenceEngland
Correspondence AddressFerrybank
Box Lane
Hemel Hempstead
Herts
HP3 0DJ
Secretary NameMrs Jill Geraldine Mary Webber
NationalityBritish
StatusResigned
Appointed16 December 1991(36 years after company formation)
Appointment Duration19 years, 11 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerrybank Box Lane
Hemel Hempstead
Herts
HP3 0DJ
Director NameMichael John Leonard Webber
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(56 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Wynchgate
Winchmore Hill
London
N21 1QU
Director NameMr Giles Edward Webber
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(56 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Willen Road
Milton Keynes
Buckinghamshire
MK10 9AF
Secretary NameVictoria Jane Evans
NationalityBritish
StatusResigned
Appointed28 November 2011(56 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2016)
RoleCompany Director
Correspondence AddressWhite Hill House White Hill Lane, Henwood
Boars Hill
Oxford
OX1 5LB
Director NameMrs Victoria Jane Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(57 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2016)
RoleEducation Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hill House White Hill Lane
Henwood Boars Hill
Oxford
Oxfordshire
OX1 5LB

Contact

Websitehewebber.co.uk
Telephone020 89070041
Telephone regionLondon

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Mr Malcolm John Webber
50.04%
Ordinary
2k at £1Jill Geraldine Mary Webber
49.96%
Ordinary

Financials

Year2014
Net Worth£996,928
Cash£130,394
Current Liabilities£59,803

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

22 February 2019Delivered on: 27 February 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 87 kenton road, harrow, HA3 0AH, 87A kenton road, harrow, HA3 0AN and 87B kenton road, harrow, HA3 0AN and registered at the land registry with title absolute under title number P116269. All that freehold interest in the land and property known as 85 kenton road, harrow, HA3 0AH and registered at the land registry with title absolute under title number MX173861.
Outstanding
22 February 2019Delivered on: 27 February 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 87 kenton road, harrow, HA3 0AH, 87A kenton road, harrow, HA3 0AN and 87B kenton road, harrow, HA3 0AN and registered at the land registry with title absolute under title number P116269. All that freehold interest in the land and property known as 85 kenton road, harrow, HA3 0AH and registered at the land registry with title absolute under title number MX173861.
Outstanding
14 April 2016Delivered on: 21 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 87 kenton road, harrow, HA3 0AH. Title number: P116269.
Outstanding
14 April 2016Delivered on: 21 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 85 kenton road, harrow, HA3 0AH. Title number: MX173861. 87 kenton road, harrow, HA3 0AH. Title number: P116269.
Outstanding
14 April 2016Delivered on: 21 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 85 kenton road, harrow, HA3 0AH. Title number: MX173861.
Outstanding
7 October 1996Delivered on: 24 October 1996
Satisfied on: 22 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 87 kenton road harrow middlesex t/n P116269 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
16 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
30 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
29 October 2021Registered office address changed from 29-31 High Street Harrow HA1 3HT England to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 29 October 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
12 October 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 October 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
9 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
5 March 2019Confirmation statement made on 1 April 2018 with updates (4 pages)
1 March 2019Cessation of Ventra 27 Limited as a person with significant control on 1 April 2018 (1 page)
1 March 2019Notification of Ventra Group Limited as a person with significant control on 1 April 2018 (2 pages)
27 February 2019Registration of charge 005580290005, created on 22 February 2019 (28 pages)
27 February 2019Registration of charge 005580290006, created on 22 February 2019 (29 pages)
30 January 2019Appointment of Mr Viswajit Palasuntheram as a director on 18 December 2018 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
14 November 2016Termination of appointment of Michael John Leonard Webber as a director on 4 November 2016 (1 page)
14 November 2016Termination of appointment of Michael John Leonard Webber as a director on 4 November 2016 (1 page)
7 November 2016Registered office address changed from 87 Kenton Road Harrow Middlesex HA3 0AH to 29-31 High Street Harrow HA1 3HT on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 87 Kenton Road Harrow Middlesex HA3 0AH to 29-31 High Street Harrow HA1 3HT on 7 November 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
1 November 2016Appointment of Mrs Nishma Palasuntheram as a director on 6 October 2016 (2 pages)
1 November 2016Appointment of Mrs Nishma Palasuntheram as a director on 6 October 2016 (2 pages)
16 September 2016Termination of appointment of Giles Edward Webber as a director on 14 April 2016 (1 page)
16 September 2016Termination of appointment of Giles Edward Webber as a director on 14 April 2016 (1 page)
13 June 2016Termination of appointment of a director (2 pages)
13 June 2016Termination of appointment of a director (2 pages)
31 May 2016Termination of appointment of Malcolm John Webber as a director on 14 April 2016 (2 pages)
31 May 2016Termination of appointment of Malcolm John Webber as a director on 14 April 2016 (2 pages)
18 May 2016Termination of appointment of Jill Geraldine Mary Webber as a director on 14 April 2016 (2 pages)
18 May 2016Termination of appointment of Jill Geraldine Mary Webber as a director on 14 April 2016 (2 pages)
13 May 2016Termination of appointment of Victoria Jane Evans as a secretary on 14 April 2016 (2 pages)
13 May 2016Termination of appointment of Victoria Jane Evans as a director on 14 April 2016 (2 pages)
13 May 2016Appointment of Nishma Palasunheram as a secretary on 14 April 2016 (3 pages)
13 May 2016Appointment of Nishma Palasunheram as a secretary on 14 April 2016 (3 pages)
13 May 2016Termination of appointment of Victoria Jane Evans as a secretary on 14 April 2016 (2 pages)
13 May 2016Termination of appointment of Victoria Jane Evans as a director on 14 April 2016 (2 pages)
21 April 2016Registration of charge 005580290003, created on 14 April 2016 (19 pages)
21 April 2016Registration of charge 005580290004, created on 14 April 2016 (15 pages)
21 April 2016Registration of charge 005580290002, created on 14 April 2016 (15 pages)
21 April 2016Registration of charge 005580290002, created on 14 April 2016 (15 pages)
21 April 2016Registration of charge 005580290004, created on 14 April 2016 (15 pages)
21 April 2016Registration of charge 005580290003, created on 14 April 2016 (19 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4,003
(8 pages)
14 October 2015Director's details changed for Giles Edward Webber on 22 September 2015 (2 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4,003
(8 pages)
14 October 2015Director's details changed for Victoria Jane Evans on 22 September 2015 (2 pages)
14 October 2015Director's details changed for Victoria Jane Evans on 22 September 2015 (2 pages)
14 October 2015Director's details changed for Giles Edward Webber on 22 September 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2014Director's details changed for Mrs Jill Geraldine Mary Webber on 22 September 2014 (2 pages)
5 November 2014Secretary's details changed for Victoria Jane Evans on 22 September 2014 (1 page)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,003
(8 pages)
5 November 2014Secretary's details changed for Victoria Jane Evans on 22 September 2014 (1 page)
5 November 2014Director's details changed for Mrs Jill Geraldine Mary Webber on 22 September 2014 (2 pages)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,003
(8 pages)
5 November 2014Director's details changed for Mr Malcolm John Webber on 22 September 2014 (2 pages)
5 November 2014Director's details changed for Mr Malcolm John Webber on 22 September 2014 (2 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Appointment of Victoria Jane Evans as a director (3 pages)
12 December 2013Appointment of Victoria Jane Evans as a director (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,003
(7 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,003
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 22 September 2012 (16 pages)
19 November 2012Annual return made up to 22 September 2012 (16 pages)
6 January 2012Termination of appointment of Jill Webber as a secretary (2 pages)
6 January 2012Appointment of Victoria Jane Evans as a secretary (3 pages)
6 January 2012Appointment of Giles Edward Webber as a director (3 pages)
6 January 2012Appointment of Victoria Jane Evans as a secretary (3 pages)
6 January 2012Appointment of Michael John Leonard Webber as a director (3 pages)
6 January 2012Appointment of Giles Edward Webber as a director (3 pages)
6 January 2012Appointment of Michael John Leonard Webber as a director (3 pages)
6 January 2012Termination of appointment of Jill Webber as a secretary (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Annual return made up to 22 September 2011 (14 pages)
7 October 2011Annual return made up to 22 September 2011 (14 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
8 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Annual return made up to 22 September 2009 (4 pages)
23 November 2009Annual return made up to 22 September 2009 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 22/09/08; no change of members (4 pages)
17 December 2008Return made up to 22/09/08; no change of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 October 2007Return made up to 22/09/07; full list of members (7 pages)
12 October 2007Return made up to 22/09/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 22/09/06; full list of members (8 pages)
12 October 2006Return made up to 22/09/06; full list of members (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 22/09/05; full list of members (8 pages)
6 October 2005Return made up to 22/09/05; full list of members (8 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(8 pages)
14 October 2004Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(8 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 September 2003Return made up to 22/09/03; full list of members (8 pages)
30 September 2003Return made up to 22/09/03; full list of members (8 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Return made up to 22/09/02; full list of members (8 pages)
28 October 2002Return made up to 22/09/02; full list of members (8 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 October 2001Return made up to 22/09/01; full list of members (7 pages)
18 October 2001Return made up to 22/09/01; full list of members (7 pages)
26 September 2000Return made up to 22/09/00; full list of members (8 pages)
26 September 2000Return made up to 22/09/00; full list of members (8 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 October 1999Return made up to 30/09/99; full list of members (8 pages)
15 October 1999Return made up to 30/09/99; full list of members (8 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 February 1997Registered office changed on 11/02/97 from: 91 kenton road kenton middlesex HA3 0AN (1 page)
11 February 1997Registered office changed on 11/02/97 from: 91 kenton road kenton middlesex HA3 0AN (1 page)
31 October 1996Return made up to 30/09/96; no change of members (4 pages)
31 October 1996Return made up to 30/09/96; no change of members (4 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 October 1992Return made up to 30/09/92; full list of members (6 pages)
17 October 1992Return made up to 30/09/92; full list of members (6 pages)
9 November 1982Accounts made up to 31 March 1981 (4 pages)
9 November 1982Accounts made up to 31 March 1981 (4 pages)
8 November 1982Accounts made up to 31 March 1980 (3 pages)
8 November 1982Accounts made up to 31 March 1980 (3 pages)
1 December 1955Incorporation (17 pages)
1 December 1955Certificate of incorporation (1 page)
1 December 1955Certificate of incorporation (1 page)
1 December 1955Incorporation (17 pages)