London
NW10 3BX
Director Name | Mr Andrew Lerpiniere |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 48-50 Scrutton Street London EC2A 4HH |
Director Name | Mr Thomas Matthew Webster |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48-50 Scrutton Street London EC2A 4HH |
Director Name | Mr Andrew David Yates |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 56 Blandfield Road London SW12 8BG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Andrew David Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 56 Blandfield Road London SW12 8BG |
Director Name | Ms Maria Krystyna Smith |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 48-50 Scrutton Street London EC2A 4HH |
Website | www.webbyates.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 36961550 |
Telephone region | London |
Registered Address | 48-50 Scrutton Street London EC2A 4HH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £357,746 |
Cash | £145,850 |
Current Liabilities | £137,342 |
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 | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
24 May 2016 | Delivered on: 26 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
1 February 2024 | Purchase of own shares.
|
---|---|
1 February 2024 | Purchase of own shares.
|
1 February 2024 | Purchase of own shares.
|
6 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2023 | Change of share class name or designation (2 pages) |
6 November 2023 | Change of share class name or designation (2 pages) |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
25 October 2023 | Resolutions
|
25 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2023 | Change of share class name or designation (2 pages) |
25 October 2023 | Resolutions
|
25 October 2023 | Resolutions
|
25 October 2023 | Resolutions
|
25 October 2023 | Resolutions
|
18 October 2023 | Cancellation of shares. Statement of capital on 6 October 2023
|
18 October 2023 | Termination of appointment of Andrew David Yates as a secretary on 6 October 2023 (1 page) |
18 October 2023 | Cessation of Andrew David Yates as a person with significant control on 6 October 2023 (1 page) |
18 October 2023 | Change of details for Mr Steven John Webb as a person with significant control on 6 October 2023 (2 pages) |
18 October 2023 | Cancellation of shares. Statement of capital on 6 October 2023
|
14 March 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
22 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
21 February 2023 | Resolutions
|
16 February 2023 | Statement of capital following an allotment of shares on 13 February 2023
|
15 February 2023 | Purchase of own shares. (4 pages) |
15 February 2023 | Cancellation of shares. Statement of capital on 30 January 2023
|
9 January 2023 | Termination of appointment of Andrew David Yates as a director on 31 December 2022 (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
8 March 2022 | Purchase of own shares.
|
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
2 March 2020 | Purchase of own shares. (3 pages) |
28 February 2020 | Termination of appointment of Maria Krystyna Smith as a director on 28 February 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Appointment of Mr Thomas Matthew Webster as a director on 1 July 2018 (2 pages) |
16 March 2018 | Director's details changed for Ms Maria Krystyna Smith on 2 September 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Appointment of Andrew Lerpiniere as a director on 18 April 2017 (2 pages) |
14 July 2017 | Appointment of Andrew Lerpiniere as a director on 18 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Registered office address changed from 48-50 Scrutton Street London EC2A 4XQ England to 48-50 Scrutton Street London EC2A 4HH on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 48-50 Scrutton Street London EC2A 4XQ England to 48-50 Scrutton Street London EC2A 4HH on 19 August 2016 (1 page) |
13 July 2016 | Registered office address changed from 44-46 Scrutton Street London EC2A 4HH to 48-50 Scrutton Street London EC2A 4XQ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 44-46 Scrutton Street London EC2A 4HH to 48-50 Scrutton Street London EC2A 4XQ on 13 July 2016 (1 page) |
26 May 2016 | Registration of charge 053939300001, created on 24 May 2016 (20 pages) |
26 May 2016 | Registration of charge 053939300001, created on 24 May 2016 (20 pages) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 February 2016 | Appointment of Ms Maria Smith as a director on 16 December 2015 (2 pages) |
16 February 2016 | Appointment of Ms Maria Smith as a director on 16 December 2015 (2 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Statement of company's objects (2 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
15 January 2016 | Statement of company's objects (2 pages) |
15 January 2016 | Change of share class name or designation (2 pages) |
15 January 2016 | Change of share class name or designation (2 pages) |
15 January 2016 | Resolutions
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Registered office address changed from 23-24 Smithfield Street London EC1A 9LF on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 23-24 Smithfield Street London EC1A 9LF on 10 October 2013 (1 page) |
29 July 2013 | Director's details changed for Steven Webb on 6 June 2013 (2 pages) |
29 July 2013 | Director's details changed for Steven Webb on 6 June 2013 (2 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Steven Webb on 20 April 2011 (2 pages) |
21 March 2012 | Director's details changed for Steven Webb on 20 April 2011 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Director's change of particulars / steven webb / 04/04/2009 (1 page) |
24 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / steven webb / 04/04/2009 (1 page) |
24 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 54 station road kings norton birmingham B30 1DA (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 54 station road kings norton birmingham B30 1DA (1 page) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Ad 15/04/05--------- £ si 1000@1=1000 £ ic 1/1001 (1 page) |
7 April 2006 | Ad 15/04/05--------- £ si 1000@1=1000 £ ic 1/1001 (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (15 pages) |
16 March 2005 | Incorporation (15 pages) |