Company Information for WEBBER REPRESENTS LTD
C/O CITY CHARTERED ACCOUNTANTS, 540 5TH FLOOR LINEN HALL, 162-168 REGENT ST, LONDON, W1B 5TF,
|
Company Registration Number
04315192
Private Limited Company
Active |
Company Name | |
---|---|
WEBBER REPRESENTS LTD | |
Legal Registered Office | |
C/O CITY CHARTERED ACCOUNTANTS 540 5TH FLOOR LINEN HALL 162-168 REGENT ST LONDON W1B 5TF Other companies in W1B | |
Company Number | 04315192 | |
---|---|---|
Company ID Number | 04315192 | |
Date formed | 2001-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB667484683 |
Last Datalog update: | 2024-02-05 18:07:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEBBER REPRESENTS LLC | 373 BROADWAY SUITE D12 NEW YORK NY 10013 | Active | Company formed on the 2004-07-23 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD WEBBER |
||
JANET CAROLYN PHIPPS |
||
CHANTAL WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONESIXSEVEN FILMS LIMITED | Company Secretary | 2006-01-20 | CURRENT | 2006-01-17 | Liquidation | |
INTEROIL SERVICES UK LIMITED | Company Secretary | 2000-11-13 | CURRENT | 2000-11-13 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JANET CAROLYN PHIPPS | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | |
Sub-division of shares on 2022-01-10 | ||
SH02 | Sub-division of shares on 2022-01-10 | |
PSC04 | Change of details for Ms Chantal Webber as a person with significant control on 2021-11-22 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS DAISY PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS JANET CAROLYN PHIPPS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/16 TO 31/12/16 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Chantal Webber on 2009-11-05 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/11/08; full list of members | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O CITY CAS LIMITED 2ND FLOOR 9 CORK STREET LONDON W1S 3LL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
RES13 | B SHRS SOLD BACK TO CO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: C/O CITY CHARTERED ACCOUNTANTS 4TH FLOOR VALIANT HOUSE 4-10 HENEAGE LANE LONDON EC3A 5DQ | |
363s | RETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/11/03; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
88(2)R | AD 23/09/03--------- £ SI 10@1=10 £ IC 110/120 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 10/04/02 | |
123 | £ NC 100/200 10/04/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 01/05/02--------- £ SI 10@1=10 £ IC 100/110 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 15/01/02-15/01/02 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: FOURTH FLOOR VALIANT HOUSE 4/10 HENEAGE LANE LONDON EC3A 5DQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-11-30 | £ 722,291 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 973,270 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBBER REPRESENTS LTD
Cash Bank In Hand | 2012-11-30 | £ 154,612 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 173,595 |
Current Assets | 2012-11-30 | £ 911,851 |
Current Assets | 2011-11-30 | £ 1,082,021 |
Debtors | 2012-11-30 | £ 680,635 |
Debtors | 2011-11-30 | £ 901,926 |
Fixed Assets | 2012-11-30 | £ 6,536 |
Fixed Assets | 2011-11-30 | £ 4,375 |
Shareholder Funds | 2012-11-30 | £ 196,096 |
Shareholder Funds | 2011-11-30 | £ 113,126 |
Tangible Fixed Assets | 2012-11-30 | £ 6,535 |
Tangible Fixed Assets | 2011-11-30 | £ 4,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74201 - Portrait photographic activities) as WEBBER REPRESENTS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119900 | Printed matter, n.e.s. | |||
44219999 | ||||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
91022100 | Wrist-watches, whether or not incorporating a stop-watch facility, with automatic winding (excl. of precious metal or of metal clad with precious metal) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
91022100 | Wrist-watches, whether or not incorporating a stop-watch facility, with automatic winding (excl. of precious metal or of metal clad with precious metal) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |