Background WavePink WaveYellow Wave

STEPHEN WEBSTER LIMITED (03738018)

STEPHEN WEBSTER LIMITED (03738018) is an active UK company. incorporated on 22 March 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. STEPHEN WEBSTER LIMITED has been registered for 27 years. Current directors include BOND, Stephanie Liquori, WEBSTER, Stephen.

Company Number
03738018
Status
active
Type
ltd
Incorporated
22 March 1999
Age
27 years
Address
24 Albemarle Street, London, W1S 4HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BOND, Stephanie Liquori, WEBSTER, Stephen
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN WEBSTER LIMITED

STEPHEN WEBSTER LIMITED is an active company incorporated on 22 March 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. STEPHEN WEBSTER LIMITED was registered 27 years ago.(SIC: 47770)

Status

active

Active since 27 years ago

Company No

03738018

LTD Company

Age

27 Years

Incorporated 22 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

SHONEDENE LIMITED
From: 22 March 1999To: 13 May 1999
Contact
Address

24 Albemarle Street London, W1S 4HT,

Previous Addresses

75 Gloucester Place London W1U 8JP
From: 22 March 1999To: 12 April 2010
Timeline

6 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Mar 99
Director Left
May 10
Director Left
Nov 10
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOND, Stephanie Liquori

Active
Albemarle Street, LondonW1S 4HT
Born August 1978
Director
Appointed 01 Nov 2016

WEBSTER, Stephen

Active
Albemarle Street, LondonW1S 4HT
Born August 1959
Director
Appointed 30 Mar 1999

CHUMAS, Amanda Jane Melanie

Resigned
Quarry Cottage Passfield Road, PassfieldGU30 7RU
Secretary
Appointed 30 Mar 1999
Resigned 01 Jun 1999

WEBSTER, David

Resigned
20 Annandale Road, LondonSE10 0DA
Secretary
Appointed 01 Jun 1999
Resigned 01 Mar 2018

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 22 Mar 1999
Resigned 30 Mar 1999

FUCHS WATSON, Marie Josee Elisabeth

Resigned
Flat 4 18 Colville Terrace, LondonW11 2BE
Born August 1966
Director
Appointed 03 Oct 2001
Resigned 31 Dec 2004

HAMME, Gordon Daniel

Resigned
Downfield Jordans Lane, BeaconsfieldHP9 2SW
Born February 1958
Director
Appointed 01 Jun 1999
Resigned 15 Jan 2001

HAYASHI-LEYMARIE, Shiryo

Resigned
Oxford Gardens, LondonW10 5UN
Born January 1962
Director
Appointed 20 May 2006
Resigned 15 Jun 2008

PATEL, Harshad

Resigned
Woodlands, North HarrowHA2 6EN
Born November 1961
Director
Appointed 08 Apr 2009
Resigned 05 Nov 2010

RENWICK, Ed

Resigned
234 South Westgate Avenue, Los Angeles 90049
Born April 1966
Director
Appointed 04 Apr 2009
Resigned 28 Feb 2017

WEBSTER, David

Resigned
20 Annandale Road, LondonSE10 0DA
Born March 1962
Director
Appointed 01 Jun 1999
Resigned 01 Mar 2018

WICHSER, Robert J

Resigned
260 Park Avenue, New York
Born April 1950
Director
Appointed 04 Apr 2009
Resigned 28 Sept 2009

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 22 Mar 1999
Resigned 30 Mar 1999

Persons with significant control

1

Albemarle Street, LondonW1S 4HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 March 2020
AAMDAAMD
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Legacy
26 July 2012
MG01MG01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Resolution
12 December 2011
RESOLUTIONSResolutions
Legacy
8 December 2011
MG01MG01
Legacy
8 December 2011
MG01MG01
Miscellaneous
11 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
19 June 2008
288cChange of Particulars
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
7 August 2007
363aAnnual Return
Legacy
21 June 2007
88(2)R88(2)R
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Legacy
17 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Resolution
10 September 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
363aAnnual Return
Legacy
31 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 September 2002
AAAnnual Accounts
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
169169
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
8 June 2001
88(2)R88(2)R
Legacy
8 June 2001
88(2)R88(2)R
Legacy
8 June 2001
287Change of Registered Office
Resolution
8 June 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
123Notice of Increase in Nominal Capital
Resolution
8 June 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
363aAnnual Return
Auditors Resignation Company
14 February 2001
AUDAUD
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
88(2)R88(2)R
Legacy
22 July 1999
287Change of Registered Office
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
13 July 1999
88(3)88(3)
Legacy
8 July 1999
88(2)R88(2)R
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
88(2)R88(2)R
Legacy
7 July 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
287Change of Registered Office
Legacy
8 April 1999
288aAppointment of Director or Secretary
Incorporation Company
22 March 1999
NEWINCIncorporation