Company NameCobweb Estates Limited
DirectorBrian Anthony Conroy
Company StatusActive
Company Number01942038
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months ago)
Previous NameKilvermead Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Anthony Conroy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleChairman Ceo
Country of ResidenceIreland
Correspondence AddressTankardstown House
Rathkenny
Navan
Co Meath
Irish
Director NameMr Brian Anthony Conroy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1986(1 year after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTankardstown House
Rathkenny
Navan
Co Meath
Irish
Director NameJoseph Patrick Machale
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1986(1 year after company formation)
Appointment Duration6 years (resigned 27 August 1992)
RoleRetired
Correspondence Address34 Nutley Avenue
Ballsbridge
County Dublin
Leinster
Ireland
Director NameIan Russell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1986(1 year after company formation)
Appointment Duration1 year (resigned 27 August 1987)
RoleHydrographic Consultant
Correspondence Address37 Record Road
Emsworth
Hampshire
PO10 7NS
Director NameMr Michael Reginald Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1986(1 year after company formation)
Appointment Duration1 year (resigned 27 August 1987)
RoleHydrographic Surveyor
Correspondence AddressMeadowlands 125 Finchdean Road
Rowlands Castle
Hampshire
PO9 6EN
Secretary NameMr Brian Anthony Conroy
NationalityIrish
StatusResigned
Appointed27 August 1986(1 year after company formation)
Appointment Duration6 years (resigned 27 August 1992)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTankardstown House
Rathkenny
Navan
Co Meath
Irish
Secretary NamePatricia Elizabeth Conroy
NationalityIrish
StatusResigned
Appointed27 August 1992(7 years after company formation)
Appointment Duration10 years, 3 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressDeerleap 17 The Green
Rowlands Castle
Hampshire
PO9 6BW
Director NameMr Terence Edward Sullivan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(12 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintern Cross In Hand
Heathfield
East Sussex
TN21 0LU
Secretary NameJulia Phillips
NationalityBritish
StatusResigned
Appointed10 December 2002(17 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 2003)
RoleCompany Director
Correspondence Address71 Funtley Road
Funtley
Hampshire
PO17 5EB
Director NameVivienne Boyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(17 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2009)
RolePersonal Assistant
Correspondence Address44 Barnfield Drive
Chichester
West Sussex
PO19 6UT
Secretary NameVivienne Boyd
NationalityBritish
StatusResigned
Appointed23 June 2003(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address44 Barnfield Drive
Chichester
West Sussex
PO19 6UT
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1993(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1994)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address9 The Lexington
40 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

176.5k at £1Brian Conroy
100.00%
Ordinary

Financials

Year2014
Net Worth-£125
Current Liabilities£125

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

27 September 2004Delivered on: 12 October 2004
Persons entitled: National Irish Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 trinity gardens middlebrook street, winchester hampshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Outstanding
28 July 1997Delivered on: 4 August 1997
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 land at croft road godalming surrey 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.
Outstanding
20 May 1997Delivered on: 9 June 1997
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: The freehold property known as greening house tilford road hindhead surrey title number SY245590 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.
Outstanding
28 April 1997Delivered on: 8 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 April 1997Delivered on: 6 May 1997
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: Freehold property k/a site at petersfield road winchester hampshire t/n HP365284 and HP366456 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.
Outstanding
30 August 1995Delivered on: 7 September 1995
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: The f/h property k/as 80 havant road emsworth hampshire.t/no.HP131800 and the proceeds of sale thereof together with A. 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.
Outstanding

Filing History

7 November 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
22 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
13 November 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 176,500
(3 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 176,500
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 176,500
(3 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 176,500
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 176,500
(3 pages)
14 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 176,500
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
24 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
21 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
1 May 2010Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
1 May 2010Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Termination of appointment of Vivienne Boyd as a secretary (1 page)
30 December 2009Termination of appointment of Vivienne Boyd as a director (1 page)
30 December 2009Termination of appointment of Vivienne Boyd as a secretary (1 page)
30 December 2009Termination of appointment of Vivienne Boyd as a director (1 page)
24 June 2009Full accounts made up to 31 July 2008 (8 pages)
24 June 2009Full accounts made up to 31 July 2008 (8 pages)
22 September 2008Return made up to 27/08/08; full list of members (3 pages)
22 September 2008Return made up to 27/08/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from deerleap 17 the green rowlands castle hampshire PO9 6BW (1 page)
6 May 2008Registered office changed on 06/05/2008 from deerleap 17 the green rowlands castle hampshire PO9 6BW (1 page)
6 May 2008Full accounts made up to 31 July 2007 (8 pages)
6 May 2008Full accounts made up to 31 July 2007 (8 pages)
17 September 2007Return made up to 27/08/07; no change of members (7 pages)
17 September 2007Return made up to 27/08/07; no change of members (7 pages)
22 December 2006Full accounts made up to 31 July 2006 (9 pages)
22 December 2006Full accounts made up to 31 July 2006 (9 pages)
20 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Full accounts made up to 30 September 2005 (8 pages)
24 July 2006Full accounts made up to 30 September 2005 (8 pages)
23 June 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
23 June 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
14 September 2005Full accounts made up to 30 September 2004 (9 pages)
14 September 2005Full accounts made up to 30 September 2004 (9 pages)
9 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/05
(7 pages)
9 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/05
(7 pages)
18 May 2005Registered office changed on 18/05/05 from: unit 2 strathfield house 9 leigh road havant hampshire PO9 2ES (1 page)
18 May 2005Registered office changed on 18/05/05 from: unit 2 strathfield house 9 leigh road havant hampshire PO9 2ES (1 page)
12 October 2004Particulars of mortgage/charge (4 pages)
12 October 2004Particulars of mortgage/charge (4 pages)
11 October 2004Return made up to 27/08/04; full list of members; amend (7 pages)
11 October 2004Return made up to 27/08/04; full list of members; amend (7 pages)
4 October 2004Full accounts made up to 30 September 2003 (9 pages)
4 October 2004Full accounts made up to 30 September 2003 (9 pages)
15 September 2004Return made up to 27/08/04; full list of members (7 pages)
15 September 2004Return made up to 27/08/04; full list of members (7 pages)
9 September 2003Return made up to 27/08/03; full list of members (7 pages)
9 September 2003Return made up to 27/08/03; full list of members (7 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
14 July 2003Full accounts made up to 30 September 2002 (9 pages)
14 July 2003Full accounts made up to 30 September 2002 (9 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
31 January 2003Return made up to 27/08/02; full list of members (6 pages)
31 January 2003New secretary appointed (1 page)
31 January 2003Return made up to 27/08/02; full list of members (6 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (1 page)
31 January 2003Secretary resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (11 pages)
3 August 2002Full accounts made up to 30 September 2001 (11 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2000 (13 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2000 (13 pages)
25 September 2001Return made up to 27/08/01; full list of members (6 pages)
25 September 2001Return made up to 27/08/01; full list of members (6 pages)
23 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2001Ad 16/09/99--------- £ si 6000@1 (2 pages)
23 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2001Ad 16/09/99--------- £ si 6000@1 (2 pages)
23 January 2001Nc inc already adjusted 01/10/94 (1 page)
23 January 2001Nc inc already adjusted 01/10/94 (1 page)
5 January 2001Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 February 2000Full accounts made up to 30 September 1999 (16 pages)
17 February 2000Full accounts made up to 30 September 1999 (16 pages)
22 October 1999Return made up to 27/08/99; full list of members (6 pages)
22 October 1999Return made up to 27/08/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (16 pages)
2 August 1999Full accounts made up to 30 September 1998 (16 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
4 February 1999Full accounts made up to 30 September 1997 (16 pages)
4 February 1999Full accounts made up to 30 September 1997 (16 pages)
7 September 1998Return made up to 27/08/98; no change of members (4 pages)
7 September 1998Return made up to 27/08/98; no change of members (4 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
9 October 1997Return made up to 27/08/97; no change of members (4 pages)
9 October 1997Return made up to 27/08/97; no change of members (4 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
23 December 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
14 October 1996Full accounts made up to 30 September 1996 (9 pages)
14 October 1996Full accounts made up to 30 September 1995 (13 pages)
14 October 1996Full accounts made up to 30 September 1996 (9 pages)
14 October 1996Full accounts made up to 30 September 1995 (13 pages)
30 August 1996Return made up to 27/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996Return made up to 27/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 September 1995Registered office changed on 04/09/95 from: 12/13 north street arcade havant hants PO9 1PX (1 page)
4 September 1995Registered office changed on 04/09/95 from: 12/13 north street arcade havant hants PO9 1PX (1 page)
4 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 December 1993Restoration by order of the court (2 pages)
17 December 1993Restoration by order of the court (2 pages)
10 April 1990First Gazette notice for compulsory strike-off (1 page)
10 April 1990First Gazette notice for compulsory strike-off (1 page)