MOBILEWEBADZ LTD
LONDON REPORO LIMITED SMARTMARKET TECHNOLOGIES LIMITED

Hellopages » Greater London » Southwark » SE1 0NZ

Company number 04394624
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address UNIT 4-6 SECOND FLOOR EUROPOINT HOUSE, 5-11 LAVINGTON STREET, LONDON, SE1 0NZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 7,829.635 ; Full accounts made up to 31 March 2015. The most likely internet sites of MOBILEWEBADZ LTD are www.mobilewebadz.co.uk, and www.mobilewebadz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mobilewebadz Ltd is a Private Limited Company. The company registration number is 04394624. Mobilewebadz Ltd has been working since 14 March 2002. The present status of the company is Active. The registered address of Mobilewebadz Ltd is Unit 4 6 Second Floor Europoint House 5 11 Lavington Street London Se1 0nz. . O'KEEFFE, Kieran Noel is a Secretary of the company. JACOBS, Sacha is a Director of the company. O'KEEFFE, Kieran Noel is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BECK, David Clive has been resigned. Director BECK, David Clive has been resigned. Director BIGAIGNON, Nicolas Jean Gaeten has been resigned. Director COLLINS, Deborah has been resigned. Director DE WATTEVILLE, Angus William has been resigned. Director WATNEY, Richard John Moncaster has been resigned. Director WATNEY, Richard John Moncaster has been resigned. Director WILLIAMS, Matthew Lloyd has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


mobilewebadz Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'KEEFFE, Kieran Noel
Appointed Date: 14 March 2002

Director
JACOBS, Sacha
Appointed Date: 04 September 2015
48 years old

Director
O'KEEFFE, Kieran Noel
Appointed Date: 14 March 2002
56 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Director
BECK, David Clive
Resigned: 04 September 2015
Appointed Date: 22 May 2015
63 years old

Director
BECK, David Clive
Resigned: 06 December 2009
Appointed Date: 01 January 2007
63 years old

Director
BIGAIGNON, Nicolas Jean Gaeten
Resigned: 09 July 2015
Appointed Date: 22 March 2010
54 years old

Director
COLLINS, Deborah
Resigned: 17 October 2003
Appointed Date: 14 March 2002
53 years old

Director
DE WATTEVILLE, Angus William
Resigned: 19 March 2007
Appointed Date: 19 March 2007
61 years old

Director
WATNEY, Richard John Moncaster
Resigned: 04 September 2015
Appointed Date: 09 July 2015
61 years old

Director
WATNEY, Richard John Moncaster
Resigned: 06 December 2009
Appointed Date: 17 October 2003
61 years old

Director
WILLIAMS, Matthew Lloyd
Resigned: 09 July 2015
Appointed Date: 07 December 2009
55 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

MOBILEWEBADZ LTD Events

27 Oct 2016
Full accounts made up to 31 March 2016
05 Jun 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 7,829.635

26 Nov 2015
Full accounts made up to 31 March 2015
16 Sep 2015
Appointment of Mr Sacha Jacobs as a director on 4 September 2015
11 Sep 2015
Termination of appointment of Richard John Moncaster Watney as a director on 4 September 2015
...
... and 97 more events
28 Mar 2002
New secretary appointed
28 Mar 2002
New director appointed
27 Mar 2002
Director resigned
27 Mar 2002
Secretary resigned
14 Mar 2002
Incorporation

MOBILEWEBADZ LTD Charges

29 May 2013
Charge code 0439 4624 0004
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied on 18 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2012
Debenture
Delivered: 27 March 2012
Status: Satisfied on 11 September 2015
Persons entitled: Richard Watney (As Agent and Trustee of the Lenders)
Description: Fixed and floating charge over the undertaking and all…
6 June 2003
Debenture
Delivered: 18 June 2003
Status: Satisfied on 8 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…