Company NameW. Bennett & Partners Ltd
Company StatusDissolved
Company Number07148985
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameWebsport Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(9 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameL.G. Secretaries Limited (Corporation)
StatusClosed
Appointed08 February 2010(same day as company formation)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameNeil Alan Lewis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameLaura Maria Stan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed31 July 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 South Audley Street
Mayfair
London
W1K 1JG

Contact

Websitewbbp.co.uk

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Webster, Bennett, Benson & Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£127
Cash£251
Current Liabilities£849

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (3 pages)
25 June 2019Appointment of Michael Frenzel as a director on 25 June 2019 (2 pages)
25 June 2019Termination of appointment of Michelle Paradisgarten as a director on 25 June 2019 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
17 September 2018Termination of appointment of Laura Maria Stan as a director on 17 September 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 September 2017Second filing for the notification of Yardena Landman as a person with significant control (7 pages)
21 September 2017Second filing for the notification of Yardena Landman as a person with significant control (7 pages)
7 September 2017Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page)
7 September 2017Notification of Yardena Landman as a person with significant control on 7 September 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/09/2017.
(3 pages)
7 September 2017Notification of Yardena Landman as a person with significant control on 7 September 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/09/2017.
(3 pages)
7 September 2017Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page)
18 August 2017Termination of appointment of Neil Alan Lewis as a director on 31 July 2017 (1 page)
18 August 2017Appointment of Laura Maria Stan as a director on 31 July 2017 (2 pages)
18 August 2017Appointment of Laura Maria Stan as a director on 31 July 2017 (2 pages)
18 August 2017Termination of appointment of Neil Alan Lewis as a director on 31 July 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Director's details changed for Ms. Michelle Paradisgarten on 1 January 2015 (2 pages)
1 October 2015Director's details changed for Ms. Michelle Paradisgarten on 1 January 2015 (2 pages)
30 September 2015Secretary's details changed for L.G. Secretaries Limited on 29 May 2013 (1 page)
30 September 2015Secretary's details changed for L.G. Secretaries Limited on 29 May 2013 (1 page)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
30 January 2015Director's details changed for Neil Alan Lewis on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Neil Alan Lewis on 30 January 2015 (2 pages)
2 December 2014Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 May 2013Director's details changed for Ms. Michelle Paradisgarten on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms. Michelle Paradisgarten on 29 May 2013 (2 pages)
20 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 2 October 2012 (1 page)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 February 2012Particulars of variation of rights attached to shares (3 pages)
14 February 2012Particulars of variation of rights attached to shares (3 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 July 2011Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 July 2011 (1 page)
23 May 2011Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG United Kingdom on 23 May 2011 (1 page)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
8 February 2010Incorporation (13 pages)
8 February 2010Incorporation (13 pages)