About

Registered Number: 04836188
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 67 Westow Street, Upper Norwood, London, SE19 3RW

 

Founded in 2003, Webb & Webb Design Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at the organisation. Webb & Webb Design Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Gail Elizabeth 22 July 2003 - 1
WEBB, James 18 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 24 February 2016
CH01 - Change of particulars for director 11 August 2015
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 23 February 2005
363a - Annual Return 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.