Spencer Road
London
W4 3SY
Secretary Name | Barbara Botell |
---|---|
Status | Current |
Appointed | 01 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Elizabeth House,54-58 High Street High Street Edgware Middlesex HA8 7TT |
Director Name | Peter Dobes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Rise Greenford London UB6 0LJ |
Secretary Name | Isabelle Ann Marks |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 29 Grove Park Road Chiswick London W4 3RU |
Secretary Name | Peter Dobes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 2 The Rise Greenford London UB6 0LJ |
Website | webra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 785450 |
Telephone region | Slough |
Registered Address | Elizabeth House,54-58 High Street High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Deborah Wootton 90.00% Ordinary |
---|---|
5 at £1 | James Wootton 5.00% Ordinary |
3 at £1 | Rosa Russo 3.00% Ordinary |
2 at £1 | Barbara Botell 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,788 |
Cash | £315 |
Current Liabilities | £56,060 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
4 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
27 April 2022 | Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House,54-58 High Street High Street Edgware Middlesex HA8 7TT on 27 April 2022 (1 page) |
12 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
10 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
7 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2013 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 128-136 Equity House 128-136 High Street Edgware Middlesex HA8 7TT England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 128-136 Equity House 128-136 High Street Edgware Middlesex HA8 7TT England on 24 April 2013 (1 page) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 21 September 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 August 2010 | Appointment of Barbara Botell as a secretary (1 page) |
18 August 2010 | Termination of appointment of Peter Dobes as a secretary (1 page) |
18 August 2010 | Appointment of Barbara Botell as a secretary (1 page) |
18 August 2010 | Termination of appointment of Peter Dobes as a director (1 page) |
18 August 2010 | Termination of appointment of Peter Dobes as a secretary (1 page) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Termination of appointment of Peter Dobes as a director (1 page) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
21 August 2008 | Gbp nc 100/1000\31/07/08 (1 page) |
21 August 2008 | Gbp nc 100/1000\31/07/08 (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 4C burlington court spencer road london W4 3SY (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 4C burlington court spencer road london W4 3SY (1 page) |
6 March 2008 | Appointment terminated secretary isabelle marks (1 page) |
6 March 2008 | Appointment terminated secretary isabelle marks (1 page) |
6 March 2008 | Secretary appointed peter dobes (1 page) |
6 March 2008 | Secretary appointed peter dobes (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Incorporation (13 pages) |
4 July 2007 | Incorporation (13 pages) |