This company is commonly known as B.webber Holdings Limited. The company was founded 52 years ago and was given the registration number 01018917. The firm's registered office is in LONDON. You can find them at Mountcliff House, 154 Brent Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | B.WEBBER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01018917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, England, N3 1XW | Director | 01 July 2005 | Active |
154, Mountcliff House, Brent Street, London, England, NW4 2DR | Secretary | 01 December 2014 | Active |
51 Uphill Road, Mill Hill, London, NW7 4PR | Secretary | - | Active |
380, Kenton Road, Harrow, England, HA3 8DP | Corporate Secretary | 01 April 2006 | Active |
Suite 1, 1st Floor, 1 Duchess Street, London, England, W1W 6AN | Director | - | Active |
Jubilee Property International Limited | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Ballards Lane, London, England, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Miscellaneous | Legacy. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.