Bank
London
EC3V 9DU
Director Name | Mr Ian David Towell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Businessman |
Country of Residence | Bahamas |
Correspondence Address | Birchin Court 20 Birchin Lane Bank London EC3V 9DU |
Director Name | Mr Luis Brime Berdugo |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Mr Martin Henry Withers Perrin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Thames Ditton Surrey KT7 0PA |
Director Name | Mr John Richard Shaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 4 Camden Terrace London NW1 9BP |
Secretary Name | Mr Hugh Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waylands Longcot Faringdon Oxfordshire SN7 7TW |
Secretary Name | Martin Henry Withers Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | 39 Sation Road Thames Ditton Surrey KT7 0PA |
Director Name | Mr Jeffrey Lawrence |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 January 2009) |
Role | Invesmt Banker |
Country of Residence | England |
Correspondence Address | The Cross House The Cross Childswickham Worcestershire WR12 7HJ |
Director Name | Mr Peter Webb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Bow Lane London EC4M 9EE |
Secretary Name | Neil James McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | 29 Lower Belgrave Street London SW1S 0LS |
Director Name | Mr Stephen John Hazell Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Bow Lane London EC4M 9EE |
Director Name | Mr Peter Risdon |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Slipway House 2 Flat 8 Burrell's Wharf Square London E14 3TD |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | www.webbcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 76349510 |
Telephone region | London |
Registered Address | Birchin Court 20 Birchin Lane Bank London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £53,085 |
Gross Profit | £22,809 |
Net Worth | £66,510 |
Cash | £69 |
Current Liabilities | £43 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
18 June 2014 | Delivered on: 24 June 2014 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Outstanding |
---|
19 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Registered office address changed from Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to Birchin Court 20 Birchin Lane Bank London EC3V 9DU on 19 January 2024 (1 page) |
25 April 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
27 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
24 May 2022 | Change of details for Magellan Financial Ltd as a person with significant control on 10 January 2022 (2 pages) |
11 February 2022 | Company name changed mfauk LTD\certificate issued on 11/02/22
|
10 February 2022 | Registered office address changed from Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG England to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 10 February 2022 (1 page) |
24 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
13 January 2022 | Memorandum and Articles of Association (22 pages) |
13 January 2022 | Resolutions
|
13 January 2022 | Statement of company's objects (2 pages) |
10 January 2022 | Statement of capital following an allotment of shares on 7 January 2022
|
29 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
27 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 March 2019 | Termination of appointment of Peter Risdon as a director on 4 March 2019 (1 page) |
18 February 2019 | Appointment of Mr Luis Brime Berdugo as a director on 1 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
4 October 2018 | Resolutions
|
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Director's details changed for Mr Ian David Towell on 17 April 2018 (2 pages) |
25 January 2018 | Registered office address changed from 1a Bow Lane London EC4M 9EE to Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 25 January 2018 (1 page) |
25 January 2018 | Registered office address changed from 1a Bow Lane London EC4M 9EE to Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 25 January 2018 (1 page) |
19 January 2018 | Cessation of Webb Capital Plc as a person with significant control on 19 January 2018 (1 page) |
19 January 2018 | Cessation of Webb Capital Plc as a person with significant control on 19 January 2018 (1 page) |
18 January 2018 | Termination of appointment of a director (1 page) |
18 January 2018 | Termination of appointment of a director (1 page) |
17 January 2018 | Termination of appointment of Peter Webb as a director on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Peter Webb as a director on 17 January 2018 (1 page) |
12 January 2018 | Resolutions
|
12 January 2018 | Resolutions
|
11 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
11 January 2018 | Notification of Magellan Financial Ltd as a person with significant control on 14 December 2017 (2 pages) |
11 January 2018 | Notification of Magellan Financial Ltd as a person with significant control on 14 December 2017 (2 pages) |
10 January 2018 | Appointment of Mr Ian Towell as a director on 3 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Ian Towell as a director on 3 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Robert Davidowski as a director on 3 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Peter Risdon as a director on 3 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Peter Risdon as a director on 3 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Robert Davidowski as a director on 3 January 2018 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 May 2017 | Satisfaction of charge 051264600001 in full (1 page) |
20 May 2017 | Satisfaction of charge 051264600001 in full (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 May 2016 | Termination of appointment of Stephen John Hazell Smith as a director on 10 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Stephen John Hazell Smith as a director on 10 May 2016 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 September 2014 | Full accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Registration of charge 051264600001 (23 pages) |
24 June 2014 | Registration of charge 051264600001 (23 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Director's details changed for Mr Peter Webb on 30 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Peter Webb on 30 June 2013 (2 pages) |
27 November 2012 | Termination of appointment of John Shaw as a director (1 page) |
27 November 2012 | Termination of appointment of Martin Perrin as a director (1 page) |
27 November 2012 | Termination of appointment of Martin Perrin as a director (1 page) |
27 November 2012 | Termination of appointment of John Shaw as a director (1 page) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 April 2012 | Appointment of Mr Stephen John Hazell Smith as a director (2 pages) |
18 April 2012 | Appointment of Mr Stephen John Hazell Smith as a director (2 pages) |
12 December 2011 | Termination of appointment of Neil Mcclure as a secretary (1 page) |
12 December 2011 | Termination of appointment of Neil Mcclure as a secretary (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Auditor's resignation (2 pages) |
22 October 2010 | Auditor's resignation (2 pages) |
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed chatsford corporate finance LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed chatsford corporate finance LIMITED\certificate issued on 06/10/10
|
17 September 2010 | Appointment of Mr Peter Webb as a director (3 pages) |
17 September 2010 | Appointment of Mr Peter Webb as a director (3 pages) |
8 September 2010 | Termination of appointment of Martin Perrin as a secretary (2 pages) |
8 September 2010 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 September 2010 (2 pages) |
8 September 2010 | Termination of appointment of Martin Perrin as a secretary (2 pages) |
7 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
7 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
7 September 2010 | Appointment of Neil James Mcclure as a secretary (3 pages) |
7 September 2010 | Appointment of Neil James Mcclure as a secretary (3 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 May 2010 | Director's details changed for John Richard Shaw on 2 October 2009 (2 pages) |
21 May 2010 | Director's details changed for John Richard Shaw on 2 October 2009 (2 pages) |
21 May 2010 | Director's details changed for John Richard Shaw on 2 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
1 February 2009 | Registered office changed on 01/02/2009 from 1 westferry circus canary wharf london E14 4HD (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 1 westferry circus canary wharf london E14 4HD (1 page) |
14 January 2009 | Appointment terminated director jeffrey lawrence (1 page) |
14 January 2009 | Appointment terminated director jeffrey lawrence (1 page) |
11 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
9 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
19 March 2008 | Director appointed jeffrey lawrence (3 pages) |
19 March 2008 | Director appointed jeffrey lawrence (3 pages) |
28 October 2007 | Nc inc already adjusted 23/10/07 (1 page) |
28 October 2007 | Nc inc already adjusted 23/10/07 (1 page) |
28 October 2007 | Ad 23/10/07--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
28 October 2007 | Ad 23/10/07--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
13 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
13 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
11 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
5 July 2006 | Return made up to 12/05/06; full list of members
|
5 July 2006 | Return made up to 12/05/06; full list of members
|
30 May 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 May 2006 | Full accounts made up to 31 March 2006 (14 pages) |
1 September 2005 | Auditor's resignation (1 page) |
1 September 2005 | Auditor's resignation (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 7TH floor, aldermary house 10-15 queen street london EC4N 1TX (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 7TH floor, aldermary house 10-15 queen street london EC4N 1TX (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
25 June 2005 | Return made up to 12/05/05; full list of members
|
25 June 2005 | Return made up to 12/05/05; full list of members
|
20 June 2005 | Ad 16/06/05--------- £ si 10000@1=10000 £ ic 20000/30000 (1 page) |
20 June 2005 | £ nc 20000/30000 07/06/05 (1 page) |
20 June 2005 | £ nc 20000/30000 07/06/05 (1 page) |
20 June 2005 | Ad 16/06/05--------- £ si 10000@1=10000 £ ic 20000/30000 (1 page) |
18 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
14 January 2005 | Ad 11/01/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 January 2005 | Nc inc already adjusted 11/01/05 (1 page) |
14 January 2005 | Nc inc already adjusted 11/01/05 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Ad 11/01/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 January 2005 | Resolutions
|
31 October 2004 | Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2004 | Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
15 July 2004 | Company name changed bdbco no.645 LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed bdbco no.645 LIMITED\certificate issued on 15/07/04 (2 pages) |
12 May 2004 | Incorporation (17 pages) |
12 May 2004 | Incorporation (17 pages) |