1 Harefield Road
Uxbridge
Greater London
UB8 1EX
Director Name | Mr Adrian James Heard |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(5 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 562 The Atrium 1 Harefield Road Uxbridge Greater London UB8 1EX |
Registered Address | Suite 562 The Atrium 1 Harefield Road Uxbridge Greater London UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £0.0001 | Michael Leslie Charles Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £8,260 |
Current Liabilities | £10,245 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
19 February 2020 | Delivered on: 24 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
14 March 2023 | Satisfaction of charge 077232980001 in full (1 page) |
10 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
1 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
23 August 2021 | Registered office address changed from Office 6, Hillingdon House Wren Avenue Uxbridge UB10 0FD England to Suite 562 the Atrium 1 Harefield Road Uxbridge Greater London UB81EX on 23 August 2021 (1 page) |
23 August 2021 | Change of details for Mr Adrian James Heard as a person with significant control on 20 August 2021 (2 pages) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
17 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
10 March 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
24 February 2020 | Registration of charge 077232980001, created on 19 February 2020 (9 pages) |
15 January 2020 | Notification of Adrian James Heard as a person with significant control on 7 January 2020 (2 pages) |
28 August 2019 | Notification of Michael Leslie Charles Webster as a person with significant control on 6 April 2016 (2 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
12 August 2019 | Registered office address changed from 12 Southgate Street Winchester Hampshire SO23 9EF England to Office 6, Hillingdon House Wren Avenue Uxbridge UB10 0FD on 12 August 2019 (1 page) |
12 August 2019 | Change of details for Mr Michael Leslie Charles Webster as a person with significant control on 6 April 2016 (2 pages) |
9 August 2019 | Cessation of Michael Webster as a person with significant control on 7 August 2019 (1 page) |
9 August 2019 | Cessation of Adrian James Heard as a person with significant control on 7 August 2018 (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 August 2018 | Cessation of Michael Leslie Charles Webster as a person with significant control on 7 August 2018 (1 page) |
10 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
7 August 2018 | Cessation of Adrain James Heard as a person with significant control on 7 August 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
12 December 2017 | Registered office address changed from 12 Southgate Street Southgate Street Winchester Hampshire SO23 9EF England to 12 Southgate Street Winchester Hampshire SO23 9EF on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH United Kingdom to 12 Southgate Street Southgate Street Winchester Hampshire SO23 9EF on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 12 Southgate Street Southgate Street Winchester Hampshire SO23 9EF England to 12 Southgate Street Winchester Hampshire SO23 9EF on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH United Kingdom to 12 Southgate Street Southgate Street Winchester Hampshire SO23 9EF on 12 December 2017 (1 page) |
3 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
2 August 2017 | Notification of Adrian James Heard as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Michael Leslie Charles Webster as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Adrian James Heard as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Director's details changed for Mr Michael Leslie Charles Webster on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Michael Leslie Charles Webster as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Director's details changed for Mr Michael Leslie Charles Webster on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Adrian James Heard on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Adrian James Heard on 2 August 2017 (2 pages) |
31 July 2017 | Notification of Adrain James Heard as a person with significant control on 24 August 2016 (2 pages) |
31 July 2017 | Director's details changed for Adrian James Heard on 29 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Michael Webster as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Notification of Adrain James Heard as a person with significant control on 24 August 2016 (2 pages) |
31 July 2017 | Director's details changed for Adrian James Heard on 29 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Adrian James Heard on 29 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Michael Webster as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Michael Leslie Charles Webster on 29 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Adrian James Heard on 29 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Michael Leslie Charles Webster on 29 July 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 24 August 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 24 August 2016
|
22 December 2016 | Registered office address changed from Charwell House 16 Wilsom Road Alton GU34 2PP England to Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Charwell House 16 Wilsom Road Alton GU34 2PP England to Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH on 22 December 2016 (1 page) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
11 November 2016 | Appointment of Adrian James Heard as a director on 24 August 2016 (3 pages) |
11 November 2016 | Appointment of Adrian James Heard as a director on 24 August 2016 (3 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
5 October 2016 | Registered office address changed from 2 Stamford Square London SW15 2BF to Charwell House 16 Wilsom Road Alton GU34 2PP on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 2 Stamford Square London SW15 2BF to Charwell House 16 Wilsom Road Alton GU34 2PP on 5 October 2016 (1 page) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 March 2016 | Director's details changed for Mr Michael Leslie Charles Webster on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Michael Leslie Charles Webster on 31 March 2016 (2 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 November 2014 | Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH to 2 Stamford Square London SW15 2BF on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH to 2 Stamford Square London SW15 2BF on 19 November 2014 (1 page) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 May 2014 | Company name changed webster structural engineering services LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Company name changed webster structural engineering services LIMITED\certificate issued on 13/05/14
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
14 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
23 August 2013 | Director's details changed for Mr Michael Leslie Charles Webster on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Michael Leslie Charles Webster on 23 August 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Director's details changed for Mr Michael Leslie Charles Webster on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Michael Leslie Charles Webster on 26 August 2011 (2 pages) |
29 July 2011 | Incorporation (22 pages) |
29 July 2011 | Incorporation (22 pages) |