About

Registered Number: 05052608
Date of Incorporation: 23/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 125-131 New Union Street, Coventry, CV1 2NT,

 

Having been setup in 2004, Webb Street Management Company Ltd has its registered office in Coventry, it has a status of "Active". The current directors of Webb Street Management Company Ltd are listed as Massey, Darren, Walsh, Alison Kim, Barnsley, William Albert, Wadd, Jennifer, Barnsley, Paula Denise, Cousins, Timothy James, Grears, Paul, Price, Alan, Turnbull, Graham Anthony at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Darren 29 March 2017 - 1
WALSH, Alison Kim 10 March 2005 - 1
BARNSLEY, Paula Denise 23 February 2004 10 March 2005 1
COUSINS, Timothy James 10 March 2005 01 March 2014 1
GREARS, Paul 10 March 2005 03 April 2018 1
PRICE, Alan 03 November 2006 10 April 2008 1
TURNBULL, Graham Anthony 01 March 2014 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BARNSLEY, William Albert 23 February 2004 10 March 2005 1
WADD, Jennifer 10 March 2005 03 November 2006 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 22 April 2018
PSC08 - N/A 09 April 2018
CS01 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 23 October 2017
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 02 April 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 13 August 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AD01 - Change of registered office address 14 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 16 April 2013
RT01 - Application for administrative restoration to the register 16 April 2013
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 06 March 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
287 - Change in situation or address of Registered Office 28 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 06 January 2007
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.