About

Registered Number: 07761565
Date of Incorporation: 05/09/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 21 Fullwell Avenue, Barkingside, Ilford, Essex, IG6 2HA

 

Based in Ilford, Webbeds Ltd was registered on 05 September 2011, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The business has 10 directors listed as Rosen, Ellis David, Earhart Beasley, Shelley Lynne, Guscic, John, Mosaad, Osama Wagdi Mohamed, Sheehy, Michael Neil, Me, Viegas, John, Clarke, David Richard, Everington, Michael, Noon, Richard Allan, Sheehy, Michael Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARHART BEASLEY, Shelley Lynne 01 May 2017 - 1
GUSCIC, John 05 September 2011 - 1
MOSAAD, Osama Wagdi Mohamed 15 October 2013 - 1
CLARKE, David Richard 05 September 2011 13 November 2013 1
EVERINGTON, Michael 16 May 2016 27 March 2017 1
NOON, Richard Allan 05 September 2011 08 August 2012 1
SHEEHY, Michael Neil 01 May 2017 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
ROSEN, Ellis David 31 August 2015 - 1
SHEEHY, Michael Neil, Me 26 November 2013 31 August 2015 1
VIEGAS, John 05 September 2011 30 August 2013 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 04 December 2018
RP04SH01 - N/A 30 November 2018
AP01 - Appointment of director 29 July 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 31 March 2018
SH01 - Return of Allotment of shares 20 September 2017
RESOLUTIONS - N/A 19 July 2017
RESOLUTIONS - N/A 05 June 2017
CS01 - N/A 28 May 2017
AP01 - Appointment of director 28 May 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 01 October 2015
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 02 September 2015
AP03 - Appointment of secretary 02 September 2015
AP01 - Appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AD01 - Change of registered office address 02 September 2015
CERTNM - Change of name certificate 17 July 2015
AP03 - Appointment of secretary 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
CH03 - Change of particulars for secretary 28 November 2013
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AP03 - Appointment of secretary 27 August 2013
AA - Annual Accounts 30 July 2013
CERTNM - Change of name certificate 22 May 2013
AA01 - Change of accounting reference date 17 May 2013
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 21 September 2012
NEWINC - New incorporation documents 05 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.