Company NameWebbers Events Limited
Company StatusDissolved
Company Number02185306
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameParty Planners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Harriet Claire Jamieson
StatusClosed
Appointed17 December 2009(22 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 27 June 2023)
RoleCompany Director
Correspondence Address56 Ladbroke Grove
Notting Hill
London
W11 2PB
Director NameMrs Harriet Clare Jamieson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Berkeley Square
London
W1J 5BT
Director NameLady Elizabeth Georgina Anson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ladbroke Grove
London
W11 2PB
Secretary NameLyn Palmer
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressWellgrove
Stoke Row
Henley On Thames
Oxfordshire
RG9 5QL
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed05 January 1996(8 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 December 2009)
Correspondence Address56 Ladbroke Grove
London
W11 2PB

Contact

Websiteparty-planners.co.uk

Location

Registered Address52 Berkeley Square
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Georgina Anson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-18
(2 pages)
19 June 2020Change of name notice (2 pages)
10 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
27 May 2020Cessation of Elizabeth Georgina Anson as a person with significant control on 10 March 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 May 2020Notification of Harriet Claire Jamieson as a person with significant control on 10 March 2020 (2 pages)
18 May 2020Registered office address changed from 56 Ladbroke Grove Notting Hill London W11 2PB to 52 Berkeley Square London W1J 5BT on 18 May 2020 (1 page)
21 February 2020Appointment of Mrs Harriet Clare Jamieson as a director on 21 February 2020 (2 pages)
21 February 2020Secretary's details changed for Miss Harriet Claire Webber on 21 February 2020 (1 page)
28 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
14 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
17 December 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
9 June 2010Termination of appointment of Cavendish London Services Limited as a secretary (1 page)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Lady Elizabeth Georgina Anson on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Lady Elizabeth Georgina Anson on 5 June 2010 (2 pages)
9 June 2010Termination of appointment of Cavendish London Services Limited as a secretary (1 page)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Lady Elizabeth Georgina Anson on 5 June 2010 (2 pages)
19 January 2010Amended accounts made up to 30 April 2009 (7 pages)
19 January 2010Amended accounts made up to 30 April 2009 (7 pages)
17 December 2009Appointment of Miss Harriet Claire Webber as a secretary (1 page)
17 December 2009Appointment of Miss Harriet Claire Webber as a secretary (1 page)
3 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 June 2009Secretary's change of particulars / cavendish london services LIMITED / 31/05/2009 (2 pages)
11 June 2009Secretary's change of particulars / cavendish london services LIMITED / 31/05/2009 (2 pages)
11 June 2009Registered office changed on 11/06/2009 from 5-11 mortimer street london. W1T 3HS. (1 page)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 June 2009Director's change of particulars / elizabeth anson / 31/05/2009 (1 page)
11 June 2009Secretary's change of particulars / cavendish london services LIMITED / 11/06/2009 (1 page)
11 June 2009Director's change of particulars / elizabeth anson / 31/05/2009 (1 page)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / cavendish london services LIMITED / 11/06/2009 (1 page)
11 June 2009Registered office changed on 11/06/2009 from 5-11 mortimer street london. W1T 3HS. (1 page)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
1 July 2008Return made up to 05/06/08; full list of members (3 pages)
1 July 2008Return made up to 05/06/08; full list of members (3 pages)
22 August 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
22 August 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
5 July 2007Return made up to 05/06/07; full list of members (2 pages)
5 July 2007Return made up to 05/06/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
23 August 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
19 August 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
19 August 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
2 July 2005Return made up to 05/06/05; full list of members (6 pages)
2 July 2005Return made up to 05/06/05; full list of members (6 pages)
3 November 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
3 November 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
23 June 2004Return made up to 05/06/04; full list of members (6 pages)
23 June 2004Return made up to 05/06/04; full list of members (6 pages)
14 August 2003Return made up to 05/06/03; full list of members (6 pages)
14 August 2003Return made up to 05/06/03; full list of members (6 pages)
21 July 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
21 July 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
10 July 2002Return made up to 05/06/02; full list of members (6 pages)
10 July 2002Return made up to 05/06/02; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
25 July 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
18 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 2000Return made up to 05/06/00; full list of members (6 pages)
28 July 2000Return made up to 05/06/00; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
24 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
8 October 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
2 August 1999Return made up to 05/06/99; no change of members (4 pages)
2 August 1999Return made up to 05/06/99; no change of members (4 pages)
17 July 1998Return made up to 05/06/98; full list of members (6 pages)
17 July 1998Return made up to 05/06/98; full list of members (6 pages)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
9 July 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
5 August 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
27 June 1997Return made up to 05/06/97; no change of members (4 pages)
27 June 1997Return made up to 05/06/97; no change of members (4 pages)
22 June 1996Return made up to 05/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 June 1996Return made up to 05/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 May 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
14 August 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
14 August 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Return made up to 05/06/95; full list of members
  • 363(287) ‐ Registered office changed on 14/08/95
(6 pages)
14 August 1995Return made up to 05/06/95; full list of members
  • 363(287) ‐ Registered office changed on 14/08/95
(6 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 October 1987Incorporation (16 pages)
29 October 1987Incorporation (16 pages)