Southend-On-Sea
Essex
SS1 2EG
Director Name | Philip Richard Webb |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1998(same day as company formation) |
Role | Valuer |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Secretary Name | Mr Philip Richard Webb |
---|---|
Status | Current |
Appointed | 17 August 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Stephen Lawrence Andrew Perry |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Cambridge Terrace Mews London NW1 4JJ |
Secretary Name | Jennifer Faye Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Norman Victor Webb |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 17 August 2018) |
Role | Valuer |
Correspondence Address | 1-3 High Street Great Dunmow CM6 1UU |
Secretary Name | Mr Norman Victor Webb |
---|---|
Status | Resigned |
Appointed | 17 February 2012(14 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | 1-3 High Street Great Dunmow CM6 1UU |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.webbvaluations.com |
---|---|
Telephone | 020 74913941 |
Telephone region | London |
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 28 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 11 February 2022 (overdue) |
6 December 2000 | Delivered on: 14 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 August 2023 | Appointment of a voluntary liquidator (2 pages) |
---|---|
15 August 2023 | Removal of liquidator by court order (15 pages) |
31 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 31 July 2023 (2 pages) |
23 May 2023 | Liquidators' statement of receipts and payments to 21 March 2023 (24 pages) |
14 December 2022 | Appointment of a voluntary liquidator (3 pages) |
14 December 2022 | Removal of liquidator by court order (28 pages) |
30 March 2022 | Statement of affairs (8 pages) |
30 March 2022 | Registered office address changed from 1-3 High Street Great Dunmow CM6 1UU England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 30 March 2022 (2 pages) |
30 March 2022 | Appointment of a voluntary liquidator (3 pages) |
30 March 2022 | Resolutions
|
20 August 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
26 May 2021 | Change of details for Mr Philip Richard Webb as a person with significant control on 1 November 2019 (2 pages) |
26 May 2021 | Director's details changed for Philip Richard Webb on 1 November 2019 (2 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
19 August 2020 | Termination of appointment of Norman Victor Webb as a secretary on 17 August 2018 (1 page) |
19 August 2020 | Termination of appointment of Norman Victor Webb as a director on 17 August 2018 (1 page) |
19 August 2020 | Appointment of Mr Philip Richard Webb as a secretary on 17 August 2018 (2 pages) |
17 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 1-3 High Street Great Dunmow CM6 1UU on 17 June 2020 (1 page) |
3 March 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 1 December 2015 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
21 March 2012 | Termination of appointment of Jennifer Webb as a secretary (1 page) |
21 March 2012 | Termination of appointment of Jennifer Webb as a secretary (1 page) |
21 March 2012 | Appointment of Mr Norman Victor Webb as a secretary (1 page) |
21 March 2012 | Appointment of Mr Norman Victor Webb as a secretary (1 page) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Jennifer Faye Webb on 26 January 2010 (1 page) |
10 February 2010 | Secretary's details changed for Jennifer Faye Webb on 26 January 2010 (1 page) |
10 February 2010 | Director's details changed for Philip Richard Webb on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Norman Victor Webb on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Norman Victor Webb on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Philip Richard Webb on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for David Victor Webb on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for David Victor Webb on 26 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Jennifer Faye Webb on 6 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Faye Webb on 6 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Faye Webb on 6 December 2009 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 49 berkeley square london W1X 5DB (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 49 berkeley square london W1X 5DB (1 page) |
29 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 28/01/03; full list of members (9 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (9 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
10 January 2002 | Ad 28/11/01--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
10 January 2002 | Ad 28/11/01--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
18 April 2001 | Return made up to 28/01/01; full list of members
|
18 April 2001 | Return made up to 28/01/01; full list of members
|
14 December 2000 | Particulars of mortgage/charge (4 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 144 high street epping essex CM16 4AG (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 144 high street epping essex CM16 4AG (1 page) |
17 April 1999 | Return made up to 28/01/99; full list of members
|
17 April 1999 | Return made up to 28/01/99; full list of members
|
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | New director appointed (3 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
15 March 1999 | Ad 28/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
15 March 1999 | Ad 28/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Incorporation (15 pages) |
28 January 1998 | Incorporation (15 pages) |