London
NW2 6GY
Secretary Name | L.G. Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2010(same day as company formation) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Neil Alan Lewis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Laura Maria Stan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 31 July 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 South Audley Street Mayfair London W1K 1JG |
Website | wbbp.co.uk |
---|
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Webster, Bennett, Benson & Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£127 |
Cash | £251 |
Current Liabilities | £849 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2019 | Application to strike the company off the register (3 pages) |
25 June 2019 | Appointment of Michael Frenzel as a director on 25 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Michelle Paradisgarten as a director on 25 June 2019 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
18 September 2018 | Resolutions
|
17 September 2018 | Termination of appointment of Laura Maria Stan as a director on 17 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
21 September 2017 | Second filing for the notification of Yardena Landman as a person with significant control (7 pages) |
21 September 2017 | Second filing for the notification of Yardena Landman as a person with significant control (7 pages) |
7 September 2017 | Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Notification of Yardena Landman as a person with significant control on 7 September 2017
|
7 September 2017 | Notification of Yardena Landman as a person with significant control on 7 September 2017
|
7 September 2017 | Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page) |
18 August 2017 | Termination of appointment of Neil Alan Lewis as a director on 31 July 2017 (1 page) |
18 August 2017 | Appointment of Laura Maria Stan as a director on 31 July 2017 (2 pages) |
18 August 2017 | Appointment of Laura Maria Stan as a director on 31 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Neil Alan Lewis as a director on 31 July 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 October 2015 | Director's details changed for Ms. Michelle Paradisgarten on 1 January 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms. Michelle Paradisgarten on 1 January 2015 (2 pages) |
30 September 2015 | Secretary's details changed for L.G. Secretaries Limited on 29 May 2013 (1 page) |
30 September 2015 | Secretary's details changed for L.G. Secretaries Limited on 29 May 2013 (1 page) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 January 2015 | Director's details changed for Neil Alan Lewis on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Neil Alan Lewis on 30 January 2015 (2 pages) |
2 December 2014 | Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 May 2013 | Director's details changed for Ms. Michelle Paradisgarten on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms. Michelle Paradisgarten on 29 May 2013 (2 pages) |
20 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 2 October 2012 (1 page) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
14 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 July 2011 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 July 2011 (1 page) |
23 May 2011 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG United Kingdom on 23 May 2011 (1 page) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
2 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
8 February 2010 | Incorporation (13 pages) |
8 February 2010 | Incorporation (13 pages) |