About

Registered Number: 03850309
Date of Incorporation: 29/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1 Webb Court Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL,

 

Having been setup in 1999, Webb Court Ltd has its registered office in Purley. We do not know the number of employees at Webb Court Ltd. The companies directors are listed as Patel, Manisha, Smith, John Harold, Garner, Robert John, Green, Jennifer Tina, Lonsdale, David, Owen, Christopher John, Simmonds, David Michael, Taylor, David Albert, Young, Marjorie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Manisha 25 September 2017 - 1
GARNER, Robert John 23 November 2003 06 July 2009 1
GREEN, Jennifer Tina 08 January 2002 23 November 2003 1
LONSDALE, David 28 January 2009 17 February 2014 1
OWEN, Christopher John 29 September 1999 08 January 2002 1
SIMMONDS, David Michael 29 September 1999 08 January 2002 1
TAYLOR, David Albert 01 May 2008 28 January 2009 1
YOUNG, Marjorie 08 January 2002 15 February 2006 1
Secretary Name Appointed Resigned Total Appointments
SMITH, John Harold 29 September 1999 08 January 2002 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 27 September 2017
AP01 - Appointment of director 26 September 2017
PSC04 - N/A 26 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 29 June 2014
TM01 - Termination of appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363a - Annual Return 12 May 2008
363s - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 05 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.