London
W1U 7BU
Director Name | Mrs Nishma Palasuntheram |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-31 High Street Harrow HA1 3HT |
Director Name | Mr Viswajit Palasuntheram |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 18 December 2018(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-31 High Street Harrow On The Hill HA1 3HT |
Director Name | Mrs Margaret Alice Webber |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(36 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 August 2000) |
Role | Administrator (Retired) |
Correspondence Address | Thatchers Meon Upper Quinton Stratford Upon Avon Warwickshire CV37 8SX |
Director Name | Mrs Jill Geraldine Mary Webber |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(36 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 14 April 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ferrybank Box Lane Hemel Hempstead Herts HP3 0DJ |
Director Name | Mr Malcolm John Webber |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(36 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 14 April 2016) |
Role | Motorcycle Factor |
Country of Residence | England |
Correspondence Address | Ferrybank Box Lane Hemel Hempstead Herts HP3 0DJ |
Secretary Name | Mrs Jill Geraldine Mary Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(36 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferrybank Box Lane Hemel Hempstead Herts HP3 0DJ |
Director Name | Michael John Leonard Webber |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(56 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 November 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Wynchgate Winchmore Hill London N21 1QU |
Director Name | Mr Giles Edward Webber |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(56 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Willen Road Milton Keynes Buckinghamshire MK10 9AF |
Secretary Name | Victoria Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(56 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 2016) |
Role | Company Director |
Correspondence Address | White Hill House White Hill Lane, Henwood Boars Hill Oxford OX1 5LB |
Director Name | Mrs Victoria Jane Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(57 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2016) |
Role | Education Marketing |
Country of Residence | United Kingdom |
Correspondence Address | White Hill House White Hill Lane Henwood Boars Hill Oxford Oxfordshire OX1 5LB |
Website | hewebber.co.uk |
---|---|
Telephone | 020 89070041 |
Telephone region | London |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Mr Malcolm John Webber 50.04% Ordinary |
---|---|
2k at £1 | Jill Geraldine Mary Webber 49.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £996,928 |
Cash | £130,394 |
Current Liabilities | £59,803 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
22 February 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 1996 | Delivered 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 |
6 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
16 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
30 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
29 October 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
12 October 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
22 October 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
9 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
5 March 2019 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
1 March 2019 | Cessation of Ventra 27 Limited as a person with significant control on 1 April 2018 (1 page) |
1 March 2019 | Notification of Ventra Group Limited as a person with significant control on 1 April 2018 (2 pages) |
27 February 2019 | Registration of charge 005580290005, created on 22 February 2019 (28 pages) |
27 February 2019 | Registration of charge 005580290006, created on 22 February 2019 (29 pages) |
30 January 2019 | Appointment of Mr Viswajit Palasuntheram as a director on 18 December 2018 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
14 November 2016 | Termination of appointment of Michael John Leonard Webber as a director on 4 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Michael John Leonard Webber as a director on 4 November 2016 (1 page) |
7 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
1 November 2016 | Appointment of Mrs Nishma Palasuntheram as a director on 6 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Nishma Palasuntheram as a director on 6 October 2016 (2 pages) |
16 September 2016 | Termination of appointment of Giles Edward Webber as a director on 14 April 2016 (1 page) |
16 September 2016 | Termination of appointment of Giles Edward Webber as a director on 14 April 2016 (1 page) |
13 June 2016 | Termination of appointment of a director (2 pages) |
13 June 2016 | Termination of appointment of a director (2 pages) |
31 May 2016 | Termination of appointment of Malcolm John Webber as a director on 14 April 2016 (2 pages) |
31 May 2016 | Termination of appointment of Malcolm John Webber as a director on 14 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Jill Geraldine Mary Webber as a director on 14 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Jill Geraldine Mary Webber as a director on 14 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Victoria Jane Evans as a secretary on 14 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Victoria Jane Evans as a director on 14 April 2016 (2 pages) |
13 May 2016 | Appointment of Nishma Palasunheram as a secretary on 14 April 2016 (3 pages) |
13 May 2016 | Appointment of Nishma Palasunheram as a secretary on 14 April 2016 (3 pages) |
13 May 2016 | Termination of appointment of Victoria Jane Evans as a secretary on 14 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Victoria Jane Evans as a director on 14 April 2016 (2 pages) |
21 April 2016 | Registration of charge 005580290003, created on 14 April 2016 (19 pages) |
21 April 2016 | Registration of charge 005580290004, created on 14 April 2016 (15 pages) |
21 April 2016 | Registration of charge 005580290002, created on 14 April 2016 (15 pages) |
21 April 2016 | Registration of charge 005580290002, created on 14 April 2016 (15 pages) |
21 April 2016 | Registration of charge 005580290004, created on 14 April 2016 (15 pages) |
21 April 2016 | Registration of charge 005580290003, created on 14 April 2016 (19 pages) |
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Giles Edward Webber on 22 September 2015 (2 pages) |
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Victoria Jane Evans on 22 September 2015 (2 pages) |
14 October 2015 | Director's details changed for Victoria Jane Evans on 22 September 2015 (2 pages) |
14 October 2015 | Director's details changed for Giles Edward Webber on 22 September 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2014 | Director's details changed for Mrs Jill Geraldine Mary Webber on 22 September 2014 (2 pages) |
5 November 2014 | Secretary's details changed for Victoria Jane Evans on 22 September 2014 (1 page) |
5 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Secretary's details changed for Victoria Jane Evans on 22 September 2014 (1 page) |
5 November 2014 | Director's details changed for Mrs Jill Geraldine Mary Webber on 22 September 2014 (2 pages) |
5 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Malcolm John Webber on 22 September 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Malcolm John Webber on 22 September 2014 (2 pages) |
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Appointment of Victoria Jane Evans as a director (3 pages) |
12 December 2013 | Appointment of Victoria Jane Evans as a director (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Annual return made up to 22 September 2012 (16 pages) |
19 November 2012 | Annual return made up to 22 September 2012 (16 pages) |
6 January 2012 | Termination of appointment of Jill Webber as a secretary (2 pages) |
6 January 2012 | Appointment of Victoria Jane Evans as a secretary (3 pages) |
6 January 2012 | Appointment of Giles Edward Webber as a director (3 pages) |
6 January 2012 | Appointment of Victoria Jane Evans as a secretary (3 pages) |
6 January 2012 | Appointment of Michael John Leonard Webber as a director (3 pages) |
6 January 2012 | Appointment of Giles Edward Webber as a director (3 pages) |
6 January 2012 | Appointment of Michael John Leonard Webber as a director (3 pages) |
6 January 2012 | Termination of appointment of Jill Webber as a secretary (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Annual return made up to 22 September 2011 (14 pages) |
7 October 2011 | Annual return made up to 22 September 2011 (14 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
8 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Annual return made up to 22 September 2009 (4 pages) |
23 November 2009 | Annual return made up to 22 September 2009 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Return made up to 22/09/08; no change of members (4 pages) |
17 December 2008 | Return made up to 22/09/08; no change of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
12 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 22/09/04; full list of members
|
14 October 2004 | Return made up to 22/09/04; full list of members
|
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
28 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
18 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 91 kenton road kenton middlesex HA3 0AN (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 91 kenton road kenton middlesex HA3 0AN (1 page) |
31 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
31 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 October 1992 | Return made up to 30/09/92; full list of members (6 pages) |
17 October 1992 | Return made up to 30/09/92; full list of members (6 pages) |
9 November 1982 | Accounts made up to 31 March 1981 (4 pages) |
9 November 1982 | Accounts made up to 31 March 1981 (4 pages) |
8 November 1982 | Accounts made up to 31 March 1980 (3 pages) |
8 November 1982 | Accounts made up to 31 March 1980 (3 pages) |
1 December 1955 | Incorporation (17 pages) |
1 December 1955 | Certificate of incorporation (1 page) |
1 December 1955 | Certificate of incorporation (1 page) |
1 December 1955 | Incorporation (17 pages) |