2nd Floor
London
W1D 5EU
Director Name | Mr Marc Henry Merran |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Upper Belgrave Street London SW1X 8BD |
Director Name | Mr Eamonn Adian Mulholland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | www.webet.org |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Eamonn Aidan Mulholland 5.00% Ordinary |
---|---|
50 at £1 | Samurai Holdings Inc 5.00% Ordinary |
400 at £1 | Marc Henry Merran 40.00% Ordinary |
250 at £1 | Azure International Holdings LTD 25.00% Ordinary |
250 at £1 | Beauty Dawn LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,780 |
Cash | £48,347 |
Current Liabilities | £1,039,112 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
25 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
15 September 2022 | Director's details changed for Mr Jean-Philippe Kley on 15 September 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
28 July 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
5 July 2021 | Appointment of Jean-Philippe Kley as a director on 1 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Eamonn Adian Mulholland as a director on 1 July 2021 (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 October 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 October 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 July 2017 | Director's details changed for Mr Eamonn Adian Mulholland on 7 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Eamonn Adian Mulholland on 7 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Marc Henry Merran as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Change of details for Marc Henry Merran as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
7 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
11 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 April 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
30 April 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
20 March 2014 | Appointment of Mr Eamonn Adian Mulholland as a director (2 pages) |
20 March 2014 | Appointment of Mr Eamonn Adian Mulholland as a director (2 pages) |
19 March 2014 | Termination of appointment of Marc Merran as a director (1 page) |
19 March 2014 | Termination of appointment of Marc Merran as a director (1 page) |
28 January 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (2 pages) |
28 January 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (2 pages) |
30 December 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 30 December 2013 (2 pages) |
30 December 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 30 December 2013 (2 pages) |
20 August 2013 | Change of name notice (2 pages) |
20 August 2013 | Change of name notice (2 pages) |
20 August 2013 | Company name changed ardiles villa LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed ardiles villa LIMITED\certificate issued on 20/08/13
|
9 August 2013 | Incorporation
|
9 August 2013 | Incorporation
|