B.WEBBER HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6AN

Company number 01018917
Status Active
Incorporation Date 27 July 1971
Company Type Private Limited Company
Address SUITE 1, 1ST FLOOR, 1 DUCHESS STREET, LONDON, W1W 6AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Satisfaction of charge 010189170032 in full; Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of B.WEBBER HOLDINGS LIMITED are www.bwebberholdings.co.uk, and www.b-webber-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. B Webber Holdings Limited is a Private Limited Company. The company registration number is 01018917. B Webber Holdings Limited has been working since 27 July 1971. The present status of the company is Active. The registered address of B Webber Holdings Limited is Suite 1 1st Floor 1 Duchess Street London W1w 6an. . CURRY, Lionel Gerald is a Director of the company. WEBBER, John David is a Director of the company. Secretary LEW, Jacob Stephen has been resigned. Secretary WEBBER, Diane has been resigned. Secretary CP SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CURRY, Lionel Gerald
Appointed Date: 01 July 2005
72 years old

Director
WEBBER, John David

78 years old

Resigned Directors

Secretary
LEW, Jacob Stephen
Resigned: 01 June 2015
Appointed Date: 01 December 2014

Secretary
WEBBER, Diane
Resigned: 01 April 2006

Secretary
CP SECRETARIES LIMITED
Resigned: 01 December 2014
Appointed Date: 01 April 2006

B.WEBBER HOLDINGS LIMITED Events

29 Nov 2016
Satisfaction of charge 010189170032 in full
25 Oct 2016
Confirmation statement made on 31 August 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
03 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8,925

03 Nov 2015
Director's details changed for Mr Lionel Gerald Curry on 1 January 2015
...
... and 144 more events
13 Mar 1987
Return made up to 03/08/86; full list of members
13 Dec 1986
Group of companies' accounts made up to 31 October 1985

13 Dec 1986
Return made up to 01/08/85; full list of members
17 Aug 1971
Company name changed\certificate issued on 17/08/71
27 Jul 1971
Incorporation

B.WEBBER HOLDINGS LIMITED Charges

28 April 2015
Charge code 0101 8917 0032
Delivered: 29 April 2015
Status: Satisfied on 29 November 2016
Persons entitled: Bank of Scotland PLC
Description: N/A…
27 March 2015
Charge code 0101 8917 0031
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Means the freehold property known 101 camley street, london…
17 September 2012
Legal charge
Delivered: 20 September 2012
Status: Satisfied on 13 March 2015
Persons entitled: Adam & Company PLC
Description: The l/h property at 101 camley street, london, t/no:…
6 July 2012
Charge of deposit
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All deposits now and in the future credited to account…
24 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Freehold land at the sidings, sidings industrial estate…
24 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H land at southgate court hornsea east riding yorkshire…
27 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Land and buildings on the north side of longlands road…
24 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The old treasury 7 kings road southsea portsmouth hampshire…
19 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Unit 81 whetynton close rochester upon medway kent t/no…
29 November 2002
Third party legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Units 12/13 southampshire industrial park salisbury road…
19 April 2002
Mortgage
Delivered: 27 April 2002
Status: Satisfied on 6 September 2008
Persons entitled: Bristol & West PLC
Description: Unit 6, 7, 8, 9 and 10 techno trading estate bramble road…
19 April 2002
Deed of rental assignment
Delivered: 27 April 2002
Status: Satisfied on 20 September 2012
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
31 December 1998
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 20 September 2008
Persons entitled: Adam & Company PLC
Description: 12 queensway and 9 the quadrant stevenage hertfordshire t/n…
13 October 1994
Mortgage deed
Delivered: 14 October 1994
Status: Satisfied on 26 February 2004
Persons entitled: Bristol & West Building Society
Description: F/H industrial units 20-32 (even) and 31 & 33 craven court…
23 June 1994
Mortgage deed
Delivered: 25 June 1994
Status: Satisfied on 26 February 2004
Persons entitled: Bristol and West Building Society
Description: Units 6-10 techno trading estate bramble road swindon…
14 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 20 September 2008
Persons entitled: Adam & Company Public Limited Company
Description: 12 queensway stevenage hertfordshire tog with the buildings…
14 December 1993
Legal charge
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: Adam & Company Public Limited Company
Description: Land and buildings on the north side of lottbridge drive…
14 December 1993
Legal charge
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: Adam & Company Public Limited Company
Description: 4 market place hertford hertfordshire tog with the…
14 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 12 February 2004
Persons entitled: Adam & Company Public Limited Company
Description: 100-102 elm grove southsea hampshire tog with buildings and…
26 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 12 February 2004
Persons entitled: Barclays Bank PLC
Description: Unit 81 riverside whetynton close rochester kent title no…
21 September 1993
Mortgage
Delivered: 1 October 1993
Status: Satisfied on 20 September 2012
Persons entitled: Bristol & West Building Society
Description: Units 12/13 south hampshire industrial park salisbury road…
3 July 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied on 12 February 2004
Persons entitled: Yorkshire Building Society
Description: Land and buildings k/a 38 chapel street chorley and all…
3 July 1992
Rent assignment
Delivered: 14 July 1992
Status: Satisfied on 12 February 2004
Persons entitled: Yorkshire Building Society
Description: All rents due to the company under any lease of the…
2 June 1992
Rent assignment
Delivered: 11 June 1992
Status: Satisfied on 12 February 2004
Persons entitled: Yorkshire Building Society
Description: All rents due to the company under any lease of the…
2 June 1992
Legal charge
Delivered: 10 June 1992
Status: Satisfied on 12 February 2004
Persons entitled: Yorkshire Building Society
Description: Land and buildings at 25/29 (odd) st.peter's avenue and 1…
2 June 1992
Floating charge
Delivered: 10 June 1992
Status: Satisfied on 29 November 2002
Persons entitled: Yorkshire Building Society
Description: All the inc:the goodwill, book debts. Undertaking and all…
24 February 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 15 February 1994
Persons entitled: Barclays Bank PLC
Description: 12 queensway stevenage hertfordshire title no: HD238111.
4 October 1991
Legal charge
Delivered: 25 October 1991
Status: Satisfied on 12 February 2004
Persons entitled: Barclays Bank PLC
Description: 9 long street, tetbury, gloucestershire title no: gr 107315.
27 September 1991
Legal charge
Delivered: 7 October 1991
Status: Satisfied on 15 February 1994
Persons entitled: Barclays Bank PLC
Description: 4 market place, hertford, hertfordshire title no hd 225873.
27 September 1991
Legal charge
Delivered: 7 October 1991
Status: Satisfied on 15 February 1994
Persons entitled: Barclays Bank PLC
Description: 100 and 102 elm grove, southsea, hampshire. Title no…
27 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied on 19 December 2002
Persons entitled: Barclays Bank PLC
Description: Land lying on north east side of camley street l/b of…
18 July 1984
Legal charge
Delivered: 24 July 1984
Status: Satisfied on 29 November 2002
Persons entitled: Barclays Bank PLC
Description: L/H site e elm village industrial estate,camley street, NW1…