London
EC3V 3DG
Director Name | Ms Glenys Marjorie Roberts |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (resigned 23 October 2020) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 1 18 Mount Street London W1K 2RL |
Secretary Name | Ms Glenys Marjorie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (resigned 23 October 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 1 18 Mount Street London W1K 2RL |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Telephone | 020 74951673 |
---|---|
Telephone region | London |
Registered Address | C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Benjamin Soleimani 50.00% Ordinary |
---|---|
1 at £1 | Glenys Marjorie Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,559 |
Cash | £3,065 |
Current Liabilities | £28,032 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 January 2023 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
11 January 2023 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
11 January 2023 | Registered office address changed from 23 Mount Street #3 Mount Street London W1K 2RP England to C/O Goldwyns 109 Baker Street London W1U 6RP on 11 January 2023 (1 page) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 November 2021 | Register inspection address has been changed to 23 Mount Street London 23 Mount Street London W1K 2RL (1 page) |
26 November 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
26 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
17 November 2020 | Cessation of Glenys Marjorie Roberts as a person with significant control on 23 October 2020 (1 page) |
17 November 2020 | Termination of appointment of Glenys Marjorie Roberts as a director on 23 October 2020 (1 page) |
17 November 2020 | Termination of appointment of Glenys Marjorie Roberts as a secretary on 23 October 2020 (1 page) |
17 November 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
17 November 2020 | Registered office address changed from 18 Mount Street London W1K 2RL to 23 Mount Street #3 Mount Street London W1K 2RP on 17 November 2020 (1 page) |
17 November 2020 | Notification of Benjamin Soleimani as a person with significant control on 23 October 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Glenys Marjorie Roberts as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Glenys Marjorie Roberts as a person with significant control on 26 June 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Glenys Marjorie Roberts on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Benjamin Soleimani on 1 October 2009 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Benjamin Soleimani on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Glenys Marjorie Roberts on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Benjamin Soleimani on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Glenys Marjorie Roberts on 1 October 2009 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
21 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 February 2004 | Accounting reference date extended from 30/03/04 to 31/03/04 (1 page) |
5 February 2004 | Total exemption small company accounts made up to 30 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 March 2003 (6 pages) |
5 February 2004 | Accounting reference date extended from 30/03/04 to 31/03/04 (1 page) |
13 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
13 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
10 March 2003 | Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page) |
10 March 2003 | Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page) |
10 March 2003 | Director resigned (1 page) |
31 July 2002 | Memorandum and Articles of Association (4 pages) |
31 July 2002 | Memorandum and Articles of Association (7 pages) |
31 July 2002 | Memorandum and Articles of Association (4 pages) |
31 July 2002 | Memorandum and Articles of Association (7 pages) |
29 July 2002 | Company name changed wb co (1277) LIMITED\certificate issued on 27/07/02 (2 pages) |
29 July 2002 | Company name changed wb co (1277) LIMITED\certificate issued on 27/07/02 (2 pages) |
24 June 2002 | Incorporation (16 pages) |
24 June 2002 | Incorporation (16 pages) |