Company NameWeb Property Ltd
DirectorWilliam Rabbitte
Company StatusActive
Company Number08418944
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Rabbitte
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2015(2 years after company formation)
Appointment Duration8 months (resigned 27 November 2015)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

20 January 2022Delivered on: 1 February 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 23 moat court, ashtead and garage 23, KT21 2BL.
Outstanding
23 July 2013Delivered on: 1 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 170 enterprise court, witham, essex.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
1 February 2022Registration of charge 084189440002, created on 20 January 2022 (4 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
28 June 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 March 2021Director's details changed for Mr William Rabbitte on 1 March 2021 (2 pages)
1 March 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
22 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
27 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100.00
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100.00
(4 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(3 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(3 pages)
22 January 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 January 2016 (2 pages)
27 November 2015Termination of appointment of Ascot Drummond Secretarial Limited as a secretary on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Ascot Drummond Secretarial Limited as a secretary on 27 November 2015 (1 page)
16 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
16 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
27 April 2015Appointment of Ascot Drummond Secretarial Limited as a secretary on 27 March 2015 (2 pages)
27 April 2015Appointment of Ascot Drummond Secretarial Limited as a secretary on 27 March 2015 (2 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(3 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(3 pages)
1 August 2013Registration of charge 084189440001 (12 pages)
1 August 2013Registration of charge 084189440001 (12 pages)
26 February 2013Incorporation (26 pages)
26 February 2013Incorporation (26 pages)