H. & B. WEBMAN & CO. LIMITED

Register to unlock more data on OkredoRegister

H. & B. WEBMAN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01111419

Incorporation date

02/05/1973

Size

Micro Entity

Contacts

Registered address

Registered address

3 Dannatt Close, Dannatt Close, London N20 0FRCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Confirmation statement made on 2024-09-30 with no updates
dot icon08/01/2025
Confirmation statement made on 2023-09-30 with updates
dot icon07/01/2025
Micro company accounts made up to 2023-12-31
dot icon09/11/2024
Compulsory strike-off action has been discontinued
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon28/12/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon29/10/2022
Micro company accounts made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon20/10/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/02/2020
Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close Dannatt Close London N20 0FR on 2020-02-26
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 2019-03-08
dot icon09/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon14/07/2017
Micro company accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon28/11/2013
Termination of appointment of Apollonia Webman as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/11/2009
Director's details changed for Dorothy Webman on 2009-10-01
dot icon16/11/2009
Director's details changed for Mrs Apollonia Belle Webman on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2009
Director's details changed for Dorothy Webman on 2009-09-10
dot icon30/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon30/03/2009
Total exemption small company accounts made up to 2006-12-31
dot icon09/02/2009
Return made up to 30/10/08; full list of members
dot icon06/02/2009
Director's change of particulars / apollonia webman / 25/10/2008
dot icon06/02/2009
Secretary's change of particulars / derek peter / 25/10/2008
dot icon16/12/2008
Registered office changed on 16/12/2008 from 18 hand court london WC1V 6JF
dot icon16/12/2008
Director appointed dorothy webman
dot icon16/12/2008
Secretary appointed derek robert peter
dot icon16/12/2008
Appointment terminated secretary trevor lyttleton
dot icon15/02/2008
Return made up to 30/10/07; full list of members
dot icon10/05/2007
Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR
dot icon13/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2006
Return made up to 30/10/06; full list of members
dot icon11/11/2005
Return made up to 30/10/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon15/02/2005
Director resigned
dot icon20/12/2004
Return made up to 30/10/04; full list of members
dot icon18/11/2003
Return made up to 30/10/03; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 30/10/02; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 30/10/01; full list of members
dot icon05/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/10/2000
Return made up to 30/10/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/12/1999
Return made up to 30/10/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-12-31
dot icon04/11/1998
Return made up to 30/10/98; no change of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon17/12/1997
Return made up to 30/10/97; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/05/1997
Registered office changed on 25/05/97 from: 9 cavendish square london W1M 0DU
dot icon05/11/1996
Return made up to 30/10/96; full list of members
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon22/11/1995
Return made up to 30/10/95; full list of members
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon27/10/1994
Return made up to 30/10/94; full list of members
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon26/11/1993
Return made up to 30/10/93; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon08/04/1993
Return made up to 30/10/92; full list of members
dot icon05/02/1993
Full accounts made up to 1991-12-31
dot icon28/07/1992
New secretary appointed
dot icon15/07/1992
Registered office changed on 15/07/92 from: 2 raymond buildings gray's inn london WC1R 5BZ
dot icon15/07/1992
Director resigned
dot icon15/07/1992
Secretary resigned
dot icon29/11/1991
Full accounts made up to 1990-12-31
dot icon08/11/1991
Return made up to 30/10/91; no change of members
dot icon08/11/1991
Registered office changed on 08/11/91
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 30/10/90; full list of members
dot icon05/06/1990
Return made up to 31/12/88; full list of members
dot icon22/05/1990
Full accounts made up to 1988-12-31
dot icon30/08/1989
Full accounts made up to 1987-12-31
dot icon30/08/1989
Return made up to 14/08/89; full list of members
dot icon12/09/1988
Full accounts made up to 1986-12-31
dot icon12/09/1988
Return made up to 31/12/87; full list of members
dot icon21/07/1987
Group accounts for a medium company made up to 1985-12-31
dot icon09/07/1987
Return made up to 31/12/86; full list of members
dot icon24/10/1986
Registered office changed on 24/10/86 from: 5/6 raymond buildings grays inn, london, W.C.1.
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Dorothy Webman
Director
17/10/2008 - Present
-
Peter, Derek
Secretary
17/10/2008 - Present
5
Lyttleton, Trevor Michael
Secretary
05/06/1992 - 17/10/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H. & B. WEBMAN & CO. LIMITED

H. & B. WEBMAN & CO. LIMITED is an(a) Active company incorporated on 02/05/1973 with the registered office located at 3 Dannatt Close, Dannatt Close, London N20 0FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H. & B. WEBMAN & CO. LIMITED?

toggle

H. & B. WEBMAN & CO. LIMITED is currently Active. It was registered on 02/05/1973 .

Where is H. & B. WEBMAN & CO. LIMITED located?

toggle

H. & B. WEBMAN & CO. LIMITED is registered at 3 Dannatt Close, Dannatt Close, London N20 0FR.

What does H. & B. WEBMAN & CO. LIMITED do?

toggle

H. & B. WEBMAN & CO. LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for H. & B. WEBMAN & CO. LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.