STEPHEN WEBSTER LIMITED
LONDON SHONEDENE LIMITED

Hellopages » Greater London » Westminster » W1S 4HT

Company number 03738018
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address 24 ALBEMARLE STREET, LONDON, W1S 4HT
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Termination of appointment of Ed Renwick as a director on 28 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of STEPHEN WEBSTER LIMITED are www.stephenwebster.co.uk, and www.stephen-webster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Stephen Webster Limited is a Private Limited Company. The company registration number is 03738018. Stephen Webster Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Stephen Webster Limited is 24 Albemarle Street London W1s 4ht. . WEBSTER, David is a Secretary of the company. BOND, Stephanie Liquori is a Director of the company. WEBSTER, David is a Director of the company. WEBSTER, Stephen is a Director of the company. Secretary CHUMAS, Amanda Jane Melanie has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FUCHS WATSON, Marie Josee Elisabeth has been resigned. Director HAMME, Gordon Daniel has been resigned. Director HAYASHI-LEYMARIE, Shiryo has been resigned. Director PATEL, Harshad has been resigned. Director RENWICK, Ed has been resigned. Director WICHSER, Robert J has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
WEBSTER, David
Appointed Date: 01 June 1999

Director
BOND, Stephanie Liquori
Appointed Date: 01 November 2016
47 years old

Director
WEBSTER, David
Appointed Date: 01 June 1999
63 years old

Director
WEBSTER, Stephen
Appointed Date: 30 March 1999
66 years old

Resigned Directors

Secretary
CHUMAS, Amanda Jane Melanie
Resigned: 01 June 1999
Appointed Date: 30 March 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 March 1999
Appointed Date: 22 March 1999

Director
FUCHS WATSON, Marie Josee Elisabeth
Resigned: 31 December 2004
Appointed Date: 03 October 2001
59 years old

Director
HAMME, Gordon Daniel
Resigned: 15 January 2001
Appointed Date: 01 June 1999
67 years old

Director
HAYASHI-LEYMARIE, Shiryo
Resigned: 15 June 2008
Appointed Date: 20 May 2006
63 years old

Director
PATEL, Harshad
Resigned: 05 November 2010
Appointed Date: 08 April 2009
63 years old

Director
RENWICK, Ed
Resigned: 28 February 2017
Appointed Date: 04 April 2009
59 years old

Director
WICHSER, Robert J
Resigned: 28 September 2009
Appointed Date: 04 April 2009
75 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 March 1999
Appointed Date: 22 March 1999

Persons With Significant Control

Delltrade Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEPHEN WEBSTER LIMITED Events

12 Apr 2017
Confirmation statement made on 22 March 2017 with updates
06 Mar 2017
Termination of appointment of Ed Renwick as a director on 28 February 2017
02 Feb 2017
Full accounts made up to 31 March 2016
23 Nov 2016
Appointment of Stephanie Liquori Bond as a director on 1 November 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 229,719.3

...
... and 99 more events
08 Apr 1999
Secretary resigned
08 Apr 1999
New secretary appointed
08 Apr 1999
Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD
08 Apr 1999
New director appointed
22 Mar 1999
Incorporation

STEPHEN WEBSTER LIMITED Charges

16 July 2012
Debenture
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Yucaipa American Alliance Fund Ii, Llc
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Yucaipa American Alliance Fund Ii, Llc
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Yucaipa American Alliance Fund Ii, Llc
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture
Delivered: 30 March 2011
Status: Satisfied on 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP
Description: Fixed and floating charge over all property and assets…
24 March 2011
Debenture
Delivered: 30 March 2011
Status: Satisfied on 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP
Description: Fixed and floating charge over all property and assets…
24 March 2011
Pledge agreement
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Yucaipa Global Partnership Fund, LP as the Secured Party
Description: The equity interests being; stephen webster usa, inc. 100%…
24 March 2011
Pledge agreement
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Yucaipa Global Partnership Fund, LP as the Secured Party
Description: The equity interests being; stephen webster usa, inc. 100%…
3 December 2008
Rent deposit deed
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Grosvenor West End Properties
Description: The sum of £62,500 and any other sums paid into the account…
15 May 2007
Fixed and floating charge
Delivered: 16 May 2007
Status: Satisfied on 4 September 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 November 2003
Fixed and floating charge
Delivered: 17 November 2003
Status: Satisfied on 4 September 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 July 1999
Debenture
Delivered: 14 July 1999
Status: Satisfied on 4 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…