Company NameAdrian Webster Limited
DirectorsAdrian Edward Eden Webster and Susannah Mary Webster
Company StatusActive
Company Number01670130
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 6 months ago)
Previous NameMeshsound Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Adrian Edward Eden Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(9 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Director NameMrs Susannah Mary Webster
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(9 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Secretary NameMr Alan Edward Fennell
StatusCurrent
Appointed01 January 2013(30 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address38 Southwark Street
London
SE1 1UN
Secretary NameMr Lionel Baker
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address101 Station Road
Hendon
London
NW4 4NT
Secretary NameSusan Ann Hodgson
NationalityBritish
StatusResigned
Appointed18 October 1993(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address106 Apsledene
Hever Farm Court Estate
Gravesend
Kent
DA12 5EF
Secretary NameRobert Bruce Mackay Miller
NationalityBritish
StatusResigned
Appointed31 January 1995(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address10 Constantine Road
Hampstead
London
NW3 2NG
Secretary NameMr Leslie Anthony Joseph Curtis
NationalityBritish
StatusResigned
Appointed01 November 1997(15 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 1997)
RoleCompany Director
Correspondence Address26 Sussex Avenue
Isleworth
Middlesex
TW7 6LA
Secretary NameMr Adrian Edward Eden Webster
NationalityBritish
StatusResigned
Appointed30 November 1997(15 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Nassau Road
Barnes
London
SW13 9QE
Secretary NameMr Alan Edward Fennell
NationalityBritish
StatusResigned
Appointed16 February 1998(15 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Princes Road
Romford
Essex
RM1 2SP

Location

Registered Address21 Bellevue Road
London
SW13 0BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

50 at £1Mr Adrian Edward Eden Webster
50.00%
Ordinary
50 at £1Mrs Susannah Mary Webster
50.00%
Ordinary

Financials

Year2014
Net Worth£15,097
Cash£7,426
Current Liabilities£5,463

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

25 August 1988Delivered on: 5 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Outstanding

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Register(s) moved to registered inspection location Floor 2B 38-40 Southwark Street London SE1 1UN (1 page)
2 June 2016Register(s) moved to registered inspection location Floor 2B 38-40 Southwark Street London SE1 1UN (1 page)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
4 February 2013Appointment of Mr Alan Edward Fennell as a secretary (2 pages)
4 February 2013Appointment of Mr Alan Edward Fennell as a secretary (2 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Appointment terminated secretary alan fennell (1 page)
20 May 2009Appointment terminated secretary alan fennell (1 page)
18 February 2009Return made up to 26/01/09; full list of members (4 pages)
18 February 2009Return made up to 26/01/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Location of register of members (1 page)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 26/01/07; full list of members (7 pages)
7 March 2007Return made up to 26/01/07; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 March 2006Return made up to 26/01/06; full list of members (7 pages)
7 March 2006Return made up to 26/01/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2005Return made up to 26/01/05; full list of members (7 pages)
23 February 2005Return made up to 26/01/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 26/01/04; full list of members (7 pages)
4 March 2004Return made up to 26/01/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 February 2003Return made up to 26/01/03; full list of members (7 pages)
13 February 2003Return made up to 26/01/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 26/01/02; full list of members (6 pages)
6 February 2002Return made up to 26/01/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 February 1999Return made up to 26/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 February 1999Return made up to 26/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Return made up to 26/01/98; no change of members (4 pages)
4 March 1998Return made up to 26/01/98; no change of members (4 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 March 1996Return made up to 26/01/96; full list of members (6 pages)
4 March 1996Return made up to 26/01/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)