London
N3 1XW
Director Name | Mr Daniel Alexander Webber |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr David Mark Lyall |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years, 7 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 07 October 1991) |
Role | Chartered Surveyor |
Correspondence Address | 16 Fitzroy Road London NW1 8TX |
Director Name | Mr David John Martin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 July 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Park Crescent Mews East London W1N 5HB |
Director Name | Mr John David Webber |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 31 December 2021) |
Role | Financial Manager |
Country of Residence | Bahamas |
Correspondence Address | Mountcliff House 154 Brent Street London NW4 2DR |
Secretary Name | Mrs Diane Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 51 Uphill Road Mill Hill London NW7 4PR |
Director Name | Mr Allan Brian Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 01 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Erskine Hill London NW11 6HA |
Secretary Name | CP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2014) |
Correspondence Address | 380 Kenton Road Harrow Middlesex HA3 8DP |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
12.5k at £1 | Diane Webber 9.65% Ordinary A |
---|---|
59.5k at £1 | B. Webber Holdings LTD 45.91% Ordinary A |
36k at £1 | Lydia Cooper 27.78% Ordinary C |
21.6k at £1 | Diane Webber 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,979,314 |
Cash | £62,830 |
Current Liabilities | £1,363,661 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
24 October 2008 | Delivered on: 31 October 2008 Persons entitled: Adam & Co PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings on the north west side of marlborough avenue, hornsea, east riding of yorkshire known as bridge court industrial estate, old bridge road, hornsea, east yorkshire t/n HS202950 together with all fixtures and fittings. Goodwill and the proceeds of any insurances see image for full details. Outstanding |
---|---|
20 August 2001 | Delivered on: 24 August 2001 Persons entitled: Adam and Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings lying to the north of green lane bordesley green birmingham in the county of west midlands WM142696. Outstanding |
10 July 2017 | Delivered on: 21 July 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: Land and buildings on the north side of longlands road middlesborough t/no.CE187431. Outstanding |
20 August 2001 | Delivered on: 24 August 2001 Satisfied on: 20 December 2001 Persons entitled: Adam and Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property at 142 and 144 new cavendish street in the city of westminster t/n NGL44364. Fully Satisfied |
20 August 2001 | Delivered on: 24 August 2001 Satisfied on: 17 April 2007 Persons entitled: Adam and Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property units 1-12, 14-19, 21, 23, 25, 27 and 29 craven court winwick quay warrington cheshire t/n CH327877. Fully Satisfied |
12 July 1996 | Delivered on: 21 August 1996 Satisfied on: 4 February 2016 Persons entitled: Adam & Company PLC Classification: Standard security which was presented for registration in scotland on 1ST august 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects k/a units 13 - 18 tartraven place, east mains industrial estate broxburn. See the mortgage charge document for full details. Fully Satisfied |
23 July 1996 | Delivered on: 7 August 1996 Satisfied on: 17 April 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and buildings on the south west side of mill lane winwick quay warrington cheshire or it's proceeds of sale thereof fixed charge over all plant machinery fixtures fittings of the company now or in future at the property all furniture furnishings equipment tools and other chattels of the company now and in future at the property and goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets. Fully Satisfied |
30 June 1995 | Delivered on: 11 July 1995 Satisfied on: 17 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and B. webber holdings limited as trustee for the company Secured details: All monies due or to become due from the company and/or B. webber holdings limited to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of mill lane winwick quay warrington cheshire t/no CH300608. Fully Satisfied |
7 May 1992 | Delivered on: 11 May 1992 Satisfied on: 18 August 1998 Persons entitled: Bradford and Bingley Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/18 tartraven place east minns industrial estate broxburn. Fully Satisfied |
23 January 1989 | Delivered on: 13 February 1989 Satisfied on: 17 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 and 75 collier street and 24,26,28 and 30 northdown street L.b of islington title no ngl 185508. Fully Satisfied |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
21 July 2017 | Registration of charge 022681810010, created on 10 July 2017 (23 pages) |
28 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 February 2016 | Satisfaction of charge 5 in full (4 pages) |
16 April 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr John David Webber on 1 December 2014 (2 pages) |
6 February 2015 | Director's details changed for Mr John David Webber on 1 December 2014 (2 pages) |
5 February 2015 | Termination of appointment of Cp Secretaries Limited as a secretary on 30 November 2014 (1 page) |
8 October 2014 | Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1 , 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1 , 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 September 2013 | Termination of appointment of David Martin as a director (2 pages) |
20 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Secretary's details changed for Cp Secretaries Limited on 6 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Cp Secretaries Limited on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 87 Wimpole Street London W1G 9RL on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 87 Wimpole Street London W1G 9RL on 6 February 2013 (1 page) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
24 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Purchase of own shares. (3 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (11 pages) |
4 February 2010 | Secretary's details changed for Cp Secretaries Limited on 2 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Secretary's details changed for Cp Secretaries Limited on 2 February 2010 (2 pages) |
4 May 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
20 April 2009 | Return made up to 25/01/09; full list of members (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 May 2008 | Return made up to 25/01/08; no change of members (8 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
9 February 2007 | Return made up to 25/01/07; full list of members
|
5 June 2006 | Full accounts made up to 31 May 2005 (17 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 49 queen anne street london W1G 9JN (1 page) |
4 October 2005 | New director appointed (2 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
8 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
19 April 2004 | Return made up to 25/01/04; full list of members (8 pages) |
24 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
18 February 2003 | Full accounts made up to 31 May 2002 (12 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
8 February 2002 | Return made up to 25/01/02; full list of members
|
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Full accounts made up to 31 May 2000 (12 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 25/01/01; full list of members (8 pages) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2000 | Full accounts made up to 31 May 1999 (12 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 18-24 high street edgware middlesex HA8 7EQ (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 April 1999 | Full accounts made up to 31 May 1998 (14 pages) |
27 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1998 | Full accounts made up to 31 May 1997 (13 pages) |
26 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 2-3 woodstock street london W1M 1HD (1 page) |
7 May 1997 | Full accounts made up to 31 May 1996 (12 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 60 welbeck street london W1M 7HB (1 page) |
25 February 1997 | Return made up to 25/01/97; no change of members
|
21 August 1996 | Particulars of mortgage/charge (5 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
15 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
11 July 1995 | Particulars of mortgage/charge (3 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
1 June 1992 | Ad 24/04/92--------- £ si 36000@1=36000 £ ic 108000/144000 (4 pages) |
11 May 1992 | Particulars of mortgage/charge (4 pages) |
14 March 1991 | Company name changed collier street properties limite d\certificate issued on 15/03/91 (2 pages) |
15 November 1988 | Resolutions
|
25 October 1988 | Memorandum and Articles of Association (6 pages) |
20 September 1988 | Company name changed shelfco (no. 231) LIMITED\certificate issued on 21/09/88 (2 pages) |
15 September 1988 | Resolutions
|
16 June 1988 | Incorporation (22 pages) |