Company NameWebet Limited
DirectorJean-Philippe Kley
Company StatusActive
Company Number08645172
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Previous NameArdiles Villa Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jean-Philippe Kley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Marc Henry Merran
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Upper Belgrave Street
London
SW1X 8BD
Director NameMr Eamonn Adian Mulholland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitewww.webet.org

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Eamonn Aidan Mulholland
5.00%
Ordinary
50 at £1Samurai Holdings Inc
5.00%
Ordinary
400 at £1Marc Henry Merran
40.00%
Ordinary
250 at £1Azure International Holdings LTD
25.00%
Ordinary
250 at £1Beauty Dawn LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,780
Cash£48,347
Current Liabilities£1,039,112

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

25 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
15 September 2022Director's details changed for Mr Jean-Philippe Kley on 15 September 2022 (2 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
28 July 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
5 July 2021Appointment of Jean-Philippe Kley as a director on 1 July 2021 (2 pages)
5 July 2021Termination of appointment of Eamonn Adian Mulholland as a director on 1 July 2021 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
23 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 October 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 October 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 July 2017Director's details changed for Mr Eamonn Adian Mulholland on 7 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Eamonn Adian Mulholland on 7 July 2017 (2 pages)
27 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 July 2017Change of details for Marc Henry Merran as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Change of details for Marc Henry Merran as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 4 July 2017 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
7 December 2016Registered office address changed from 8-9 Argyll Street London W1F 7TF to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 December 2016 (2 pages)
7 December 2016Registered office address changed from 8-9 Argyll Street London W1F 7TF to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 December 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
11 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
30 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
30 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,000
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,000
(3 pages)
20 March 2014Appointment of Mr Eamonn Adian Mulholland as a director (2 pages)
20 March 2014Appointment of Mr Eamonn Adian Mulholland as a director (2 pages)
19 March 2014Termination of appointment of Marc Merran as a director (1 page)
19 March 2014Termination of appointment of Marc Merran as a director (1 page)
28 January 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (2 pages)
28 January 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (2 pages)
30 December 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 30 December 2013 (2 pages)
30 December 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 30 December 2013 (2 pages)
20 August 2013Change of name notice (2 pages)
20 August 2013Change of name notice (2 pages)
20 August 2013Company name changed ardiles villa LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
20 August 2013Company name changed ardiles villa LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)