London
NW2 6GY
Secretary Name | L.G. Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2011(same day as company formation) |
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 | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Website | wbbp.co.uk |
---|
Registered Address | 9 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Webster, Bennett, Benson & Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£400 |
Cash | £167 |
Current Liabilities | £707 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (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) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
19 September 2018 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages) |
23 June 2018 | Confirmation statement made on 23 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) |
7 September 2017 | Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page) |
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 (2 pages) |
7 September 2017 | Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 March 2017 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 9 Seagrave Road London SW6 1RP on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 9 Seagrave Road London SW6 1RP on 22 March 2017 (1 page) |
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) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
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) |
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) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 August 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) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 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) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 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) |
5 July 2011 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 July 2011 (1 page) |
1 April 2011 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG United Kingdom on 1 April 2011 (1 page) |
29 March 2011 | Incorporation (15 pages) |
29 March 2011 | Incorporation (15 pages) |