Company NameF.N.Webb Limited
Company StatusDissolved
Company Number00797798
CategoryPrivate Limited Company
Incorporation Date24 March 1964(60 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bharat Dahyabhai Patel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1990(26 years, 5 months after company formation)
Appointment Duration30 years, 11 months (closed 03 August 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Colsterdale
Carlton Colville
Lowestoft
NR33 8TN
Secretary NameMr Bharat Dahyabhai Patel
NationalityBritish
StatusClosed
Appointed04 September 1990(26 years, 5 months after company formation)
Appointment Duration30 years, 11 months (closed 03 August 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Colsterdale
Carlton Colville
Lowestoft
NR33 8TN
Director NameMrs Jane Lesley Patel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1992(28 years, 8 months after company formation)
Appointment Duration28 years, 8 months (closed 03 August 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address14 Shearwater Way
Reydon
Southwold
IP18 6GX
Director NameDahyabhai Ashabhai Patel
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1990(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 1992)
RoleBusiness Consultant
Correspondence Address89 Castleton Avenue
Wembley
Middlesex
HA9 7QE

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

61 at £1Nucrest LTD
98.39%
Ordinary
1 at £1B.d. Patel
1.61%
Ordinary

Financials

Year2014
Net Worth£6,927

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 September 1969Delivered on: 25 September 1969
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
25 May 1966Delivered on: 3 June 1966
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc not exceeding £2,000.
Particulars: Lease dated 7/7/64 on dwelling house, storeroom and shop at 16 queen street, southwold.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
28 August 2019Change of details for Jane Patel as a person with significant control on 14 August 2019 (2 pages)
28 August 2019Change of details for Bharat Patel as a person with significant control on 14 August 2019 (2 pages)
27 August 2019Change of details for Nucrest Limited as a person with significant control on 25 June 2019 (2 pages)
12 August 2019Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 12 August 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2018Secretary's details changed for Dr Bharat Dahyabhai Patel on 1 December 2018 (1 page)
21 December 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 December 2018Secretary's details changed for Dr Bharat Dahyabhai Patel on 1 December 2018 (1 page)
21 December 2018Director's details changed for Dr Bharat Dahyabhai Patel on 1 December 2018 (2 pages)
21 December 2018Director's details changed for Mrs Jane Lesley Patel on 1 December 2018 (2 pages)
21 December 2018Registered office address changed from 1 Briggate East Whittlesey Peterborough PE7 1DG England to 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 21 December 2018 (1 page)
21 December 2018Change of details for Jane Patel as a person with significant control on 1 December 2018 (2 pages)
21 December 2018Change of details for Jane Patel as a person with significant control on 1 December 2018 (2 pages)
21 December 2018Change of details for Bharat Patel as a person with significant control on 1 December 2018 (2 pages)
21 December 2018Change of details for Bharat Patel as a person with significant control on 1 December 2018 (2 pages)
21 December 2018Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 1 Briggate East Whittlesey Peterborough PE7 1DG on 21 December 2018 (1 page)
21 December 2018Director's details changed for Dr Bharat Dahyabhai Patel on 1 December 2018 (2 pages)
21 December 2018Director's details changed for Mrs Jane Lesley Patel on 1 December 2018 (2 pages)
20 December 2018Director's details changed for Mrs Jane Lesley Patel on 1 August 2018 (2 pages)
20 December 2018Director's details changed for Dr Bharat Dahyabhai Patel on 1 August 2018 (2 pages)
20 December 2018Secretary's details changed for Dr Bharat Dahyabhai Patel on 1 August 2018 (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Confirmation statement made on 18 August 2017 with no updates (3 pages)
12 January 2018Director's details changed for Mrs Jane Lesley Patel on 9 January 2018 (2 pages)
12 January 2018Change of details for Jane Patel as a person with significant control on 9 January 2018 (2 pages)
12 January 2018Director's details changed for Dr Bharat Dahyabhai Patel on 9 January 2018 (2 pages)
12 January 2018Change of details for Bharat Patel as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 January 2018 (1 page)
8 January 2018Registered office address changed from C/O the Old Surgery 71a Victoria Road Lowestoft Suffolk NR33 9LW to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 January 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
5 January 2018Change of details for Nucrest Limited as a person with significant control on 15 November 2017 (2 pages)
5 January 2018Change of details for Bharat Patel as a person with significant control on 15 November 2017 (2 pages)
5 January 2018Change of details for Jane Patel as a person with significant control on 15 November 2017 (2 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 62
(5 pages)
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 62
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 62
(5 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 62
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX on 6 October 2009 (1 page)
5 February 2009Director and secretary's change of particulars / bharat patel / 11/04/2008 (2 pages)
5 February 2009Director's change of particulars / jane patel / 11/04/2008 (1 page)
5 February 2009Director and secretary's change of particulars / bharat patel / 11/04/2008 (2 pages)
5 February 2009Director and secretary's change of particulars / bharat patel / 11/04/2008 (1 page)
5 February 2009Director's change of particulars / jane patel / 11/04/2008 (1 page)
5 February 2009Director and secretary's change of particulars / bharat patel / 11/04/2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 September 2007Return made up to 18/08/07; full list of members (3 pages)
3 September 2007Return made up to 18/08/07; full list of members (3 pages)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 August 2006Return made up to 18/08/06; full list of members (3 pages)
18 August 2006Return made up to 18/08/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 August 2005Return made up to 18/08/05; full list of members (7 pages)
24 August 2005Return made up to 18/08/05; full list of members (7 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 October 2004Return made up to 30/07/04; full list of members (7 pages)
12 October 2004Return made up to 30/07/04; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 August 2003Return made up to 18/08/03; full list of members (7 pages)
28 August 2003Return made up to 18/08/03; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 November 2002Registered office changed on 26/11/02 from: 18 queen street southwold suffolk IP18 6EQ (1 page)
26 November 2002Registered office changed on 26/11/02 from: 18 queen street southwold suffolk IP18 6EQ (1 page)
22 October 2002Return made up to 04/09/02; full list of members (7 pages)
22 October 2002Return made up to 04/09/02; full list of members (7 pages)
29 January 2002Return made up to 04/09/01; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 January 2002Return made up to 04/09/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 February 2001Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(6 pages)
5 February 2001Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 1999Return made up to 04/09/99; no change of members (4 pages)
20 October 1999Return made up to 04/09/99; no change of members (4 pages)
3 August 1999Return made up to 04/09/98; full list of members (6 pages)
3 August 1999Return made up to 04/09/98; full list of members (6 pages)
27 July 1999Compulsory strike-off action has been discontinued (1 page)
27 July 1999Compulsory strike-off action has been discontinued (1 page)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 July 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
26 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 February 1998Return made up to 04/09/97; no change of members (4 pages)
4 February 1998Return made up to 04/09/97; no change of members (4 pages)
1 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
1 April 1997Return made up to 04/09/96; full list of members (8 pages)
1 April 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
1 April 1997Registered office changed on 01/04/97 from: 48 london road north lowestoft suffolk NR32 1EP (1 page)
1 April 1997Return made up to 04/09/96; full list of members (8 pages)
1 April 1997Registered office changed on 01/04/97 from: 48 london road north lowestoft suffolk NR32 1EP (1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
18 April 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
2 April 1996Return made up to 04/09/95; no change of members (4 pages)
2 April 1996Return made up to 04/09/95; no change of members (4 pages)