Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBBER TOWER LTD
Company Information for

WEBBER TOWER LTD

Regent House, 316 Beulah Hill, London, SE19 3HF,
Company Registration Number
05564059
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Webber Tower Ltd
WEBBER TOWER LTD was founded on 2005-09-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Webber Tower Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WEBBER TOWER LTD
 
Legal Registered Office
Regent House
316 Beulah Hill
London
SE19 3HF
Other companies in SE19
 
Filing Information
Company Number 05564059
Company ID Number 05564059
Date formed 2005-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-09-30
Account next due 2020-09-30
Latest return 2019-02-04
Return next due 2020-02-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-02 08:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBBER TOWER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEBBER TOWER LTD

Current Directors
Officer Role Date Appointed
EDWARD PETRE MEARS
Director 2007-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE PETRE-MEARS
Company Secretary 2007-06-30 2013-02-01
OLEG GRON
Director 2007-06-29 2007-06-30
SARAH LOUISE PETRE-MEARS
Company Secretary 2005-09-14 2007-06-29
EDWARD PETRE MEARS
Director 2005-09-14 2007-06-29
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2005-09-14 2005-09-14
DOUGLAS NOMINEES LIMITED
Nominated Director 2005-09-14 2005-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PETRE MEARS INDIGO 6 LTD Director 2008-01-17 CURRENT 2008-01-17 Dissolved 2015-09-01
EDWARD PETRE MEARS GREEN LABORATORIES LIMITED Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2015-03-31
EDWARD PETRE MEARS WINDEX TRADING LIMITED Director 2007-01-23 CURRENT 2006-11-28 Dissolved 2014-03-18
EDWARD PETRE MEARS LODEX TRADING LTD Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2015-09-29
EDWARD PETRE MEARS BASINGS LIMITED Director 2006-04-03 CURRENT 2005-06-06 Dissolved 2015-01-06
EDWARD PETRE MEARS NEW REALITY FILMS LTD Director 2006-03-28 CURRENT 2006-03-27 Dissolved 2014-11-04
EDWARD PETRE MEARS MODE LINE LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2013-10-15
EDWARD PETRE MEARS DYNEX PRODUCTIONS LIMITED Director 2005-10-28 CURRENT 2004-12-17 Dissolved 2016-05-31
EDWARD PETRE MEARS HI-VALUE FINANCE LIMITED Director 2005-07-08 CURRENT 2005-03-24 Active - Proposal to Strike off
EDWARD PETRE MEARS OVATEK LIMITED Director 2005-05-04 CURRENT 2005-03-19 Dissolved 2015-07-21
EDWARD PETRE MEARS POTEND LIMITED Director 2001-05-01 CURRENT 1996-10-15 Active
EDWARD PETRE MEARS TELCO EXPERTISE LLC Director 2001-03-05 CURRENT 2001-02-14 Active
EDWARD PETRE MEARS GENESIS EURASIA (UK) LIMITED Director 2000-09-08 CURRENT 2000-09-08 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-26AP01DIRECTOR APPOINTED MR. OLEG GRON
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KELLEE MONIQUE FRANCE
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE MEARS
2019-02-04AP01DIRECTOR APPOINTED MS KELLEE MONIQUE FRANCE
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2019-01-24RT01Administrative restoration application
2018-10-30GAZ2Final Gazette dissolved via compulsory strike-off
2018-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-08-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-02-09AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-04-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-11AR0106/02/14 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0106/02/13 ANNUAL RETURN FULL LIST
2013-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH PETRE-MEARS
2012-09-21AR0114/09/12 ANNUAL RETURN FULL LIST
2012-09-21CH01Director's details changed for Edward Petre Mears on 2011-01-01
2012-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PETRE-MEARS / 01/01/2011
2012-03-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-14AR0114/09/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-17AR0114/09/10 FULL LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-18363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-07-24288bSECRETARY RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2006-10-19363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288cSECRETARY'S PARTICULARS CHANGED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-09-29288bSECRETARY RESIGNED
2005-09-29288bDIRECTOR RESIGNED
2005-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to WEBBER TOWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEBBER TOWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEBBER TOWER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment

Creditors
Creditors Due Within One Year 2012-10-01 £ 8,054
Creditors Due Within One Year 2011-10-01 £ 8,069
Non-instalment Debts Due After5 Years 2011-10-01 £ 8,069

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBBER TOWER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 2
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2012-10-01 £ 2,597
Cash Bank In Hand 2011-10-01 £ 3,657
Current Assets 2012-10-01 £ 10,018
Current Assets 2011-10-01 £ 3,657
Debtors 2012-10-01 £ 7,421
Shareholder Funds 2012-10-01 £ 1,964
Shareholder Funds 2011-10-01 £ 4,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEBBER TOWER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEBBER TOWER LTD
Trademarks
We have not found any records of WEBBER TOWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBBER TOWER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as WEBBER TOWER LTD are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where WEBBER TOWER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBBER TOWER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEBBER TOWER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.