Company NameR.C.Watson & Co.Limited
Company StatusLiquidation
Company Number00280375
CategoryPrivate Limited Company
Incorporation Date7 October 1933(90 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Nicholas John Cervantes-Watson
NationalityBritish
StatusCurrent
Appointed01 November 1991(58 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressXeinadin Corporate Recovery Limited 100 Barbirolli
Manchester
M2 3BD
Director NameMr Nicholas John Cervantes-Watson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(58 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressXeinadin Corporate Recovery Limited 100 Barbirolli
Manchester
M2 3BD
Director NameElizabeth Anne Sanders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(58 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Mears Ashby
Northampton
Northants
NN6 0EE
Director NameMr John Westerdick Watson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(58 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Astons Road
Moor Park
Middlesex
HA6 2LE
Director NameMr Robert Charles Watson
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(58 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleRetired Builder
Correspondence Address17 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMrs Susan Jane Helen Cohen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(58 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 08 July 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address41 West Hill Park
London
N6 6ND
Director NameCharles Robert Watson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(58 years, 3 months after company formation)
Appointment Duration30 years, 10 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApartado 73
Funchal 9001-901
Madeira
Portugal

Location

Registered AddressXeinadin Corporate Recovery Limited 100
Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£170,523
Net Worth£2,489,455
Cash£78,782
Current Liabilities£112,749

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

13 August 1947Delivered on: 22 August 1947
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £4,800.
Particulars: Plots 62, 64, 66 & 68, whiteheath avenue, ruislip, middlesex.
Outstanding
8 May 1947Delivered on: 15 May 1947
Persons entitled: Bingley Building Society

Classification: Mortgage
Secured details: £4800.
Particulars: 54, 56, 58, 60 whiteheath ave ruislip middx.
Outstanding
3 March 1947Delivered on: 7 March 1947
Persons entitled: Bingley Building Society

Classification: Mortgage
Secured details: £4800.
Particulars: 46-52 (even) whiteheath ave ruislip middx.
Outstanding
5 January 1989Delivered on: 26 January 1989
Persons entitled: R C Watson & Co (Construction) Limited.

Classification: Legal charge
Secured details: £275,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 1 gainsford street london SE1 t/n sgl 438439.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever.
Particulars: F/H land & premises at 24 elmgrove rd, harrow, middlesex mx 82522. together with all fixtures.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever.
Particulars: F/H land & premises at part of woodridings farm, woodridings close, hatch end, middlesex mx 317255 together with all fixtures.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever.
Particulars: F/H land & premises at warburton court, ruislip, middlesex mx 362356. together with all fixtures.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever.
Particulars: L/H land & premises being 97 elmgrove rd, harrow, middlesex mx 98170. together with all fixtures.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever.
Particulars: F/H land & premises at the south side of chamberlain way pinner, middlesex mx 314612. together with all fixtures.
Outstanding
3 March 1947Delivered on: 7 March 1947
Persons entitled: Bingley Building Society

Classification: Mortgage
Secured details: £4800.
Particulars: 38-44 (even) whiteheath ave ruislip middx.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from R.C. watson & co (construction) to the chargee on any account whatsoever.
Particulars: L/H land & premises being at elmgrove rd, harrow, middlesex mx 382690 together with all fixtures.
Outstanding
16 January 1973Delivered on: 22 January 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Leaseold and premises at 97 elmgrove rd, harrow middx together with all fixtures whatsoever.
Outstanding
28 November 1964Delivered on: 9 December 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 24 elmgrove road, harrow with all fixtures.
Outstanding
14 September 1961Delivered on: 18 September 1961
Persons entitled: Nestle's Pension Trust, LTD

Classification: Legal mortgage
Secured details: £70,000.
Particulars: Cervantes court, inverness terrace london, W.2.
Outstanding
22 August 1960Delivered on: 2 September 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Premises situate at junction of high street and ladysmith road, wealdstone, title mx. 408422 with all fixtures present & future.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: A registered charge
Secured details: All moneys due etc.
Particulars: F/H land abutting on wellington road, hatch end, middlesex. T/n MX405715 together with all fixtures present & future. See doc 104 for details.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H plots of land linksway northwood middx t/n's MX240517 MX740514 mx 240512 mx 126086 including all fixtures present & future see doc 103 for details.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land on south side of chamberlain way, pinner, middx. T/n mx 314612 including all fixtures present & future. See doc 102 for details.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 142 warren farm cottages, little warren, sparrows house, bushey, herts. (Hd 23961) incl;uding all fixtures present & future. See doc 101 for details.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: "Littlecote" 557 uxbridge rd hatch end middx' t/n MX2313. Together with all fixtures present & future. See doc 100 for details.
Outstanding
15 January 1947Delivered on: 28 January 1947
Persons entitled: Bingley Building Society

Classification: Mortgage
Secured details: £4800.
Particulars: No 30-36 (even) whiteheath avenue ruislip middx.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land being part of woodridings farm, woodridings close, hatch end. Title no. Mx 317255 including all fixtures present & future. See doc 99 for details.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land abutting on inverness terrace paddington t/n ln 171993 including all fixtures present & future see doc 98 for full details.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land abutting on cuckoo hill rd pinner middx' t/n mx 310364 together with all fixtures present & future. See doc 97 for details.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land abutting on clouad way & rowlands ave hatch end t/n's mx 395793 & mx 385134.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Sites of 19 & 21 sayton road, harrow, title nos. Mx 346813 & mx 389175 including all fixtures present & future. See doc. 95 for details.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H premises in prime hill & uxbridge road, pinner, middlesex. Title no. Mx 62098 including all fixtures present & future. See doc. 94 for details.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Mengham cottage, south hayling, havant, hants. Title no. Hp. 7255 together with all fixtures present & future.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land on victoria rd with frontages to cornwall rd & chilston approach S.ruislip middx t/n's mx 362356 & mx 362355.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Fernside court, hendon, middx, title no. Mx 396458. together with all fixtures present & future.
Outstanding
28 March 1960Delivered on: 14 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land on the north of sparrows house, bushey, herts, title no - hd 22548 together with all fixtures present & future.
Outstanding
6 October 1939Delivered on: 10 October 1939
Persons entitled: Midland Bank PLC

Classification: Charge under L.R. act 1925.
Secured details: All moneys due etc.
Particulars: F/H land and buildings in sudbury court drive harrow middx t/n mx 123431.
Outstanding
24 June 1955Delivered on: 28 June 1955
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc from oliver G. goldsmith.
Particulars: 13-19, linksway northwood, middx. Together with all fixtures, present and future.
Outstanding
21 March 1955Delivered on: 4 April 1955
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 90, 92, 94 sudbury court drive, wembley, middx. Title no. Mx 270937. together with all fixtures present and future.
Outstanding
7 July 1953Delivered on: 27 July 1953
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 10,12,20,22,24,26,28,30,32,34 & 36 bingeworth rd wembley middx together with all fixtures thereon t/n's mx 270937 mx 53738 and 39-53 (odd) & 32,34,42,44,46 highfield drive uxbridge middx together with fixtures, present & future title no. Mx 267323.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc.

Classification: Mortgage
Secured details: £4,800 and further advances.
Particulars: 29/35 (odd) whiteheath ave, ruislip.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc.

Classification: Mortgage
Secured details: £4,800 and further advances.
Particulars: 21/27 (odd) whiteheath ave, ruislip.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc.

Classification: Mortgage
Secured details: £4,800 and further advances.
Particulars: 1/4 (incl) ravenscourt close, ruislip.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc

Classification: Mortgage
Secured details: £7,200 and further advances.
Particulars: 5/10 (incl) ravenscourt close, ruislip.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc

Classification: Mortgage
Secured details: £4,800 and further advances.
Particulars: 13/19 (odd) whiteheath ave, ruislip.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc

Classification: Mortgage
Secured details: £4,800 and further advances.
Particulars: 5/11 (odd) whiteheath ave, ruislip.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc.

Classification: Mortgage
Secured details: £2,400 and further advances.
Particulars: 42,44, whiteheath ave, ruislip.
Outstanding
11 January 1939Delivered on: 14 January 1939
Persons entitled: Midland Bank PLC

Classification: Charge under L.R. act 1925
Secured details: All sums owing etc.
Particulars: F/H land & buildings in bagworth rd harrow middx t/n mx 107122.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc.

Classification: Mortgage
Secured details: £4,800 and further advances.
Particulars: 46/52 (even) whiteheath ave, ruislip.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc.

Classification: Mortgage
Secured details: £4,800 and further advances.
Particulars: 54/60 (even) whiteheath ave, ruislip.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc.

Classification: Mortgage
Secured details: £4,800 and further advances.
Particulars: 62/68 (even) whiteheath ave, ruislip.
Outstanding
16 February 1953Delivered on: 18 February 1953
Persons entitled: Bingley Bldg. Soc.

Classification: Mortgage
Secured details: £4,800 and further advances.
Particulars: 70/76 (even) whiteheath ave, ruislip.
Outstanding
10 June 1952Delivered on: 19 June 1952
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land and premises on east side of scarle road, wembley, together with all fixtures both present & future.
Outstanding
30 May 1952Delivered on: 10 June 1952
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Plots, 13,14,15,16,17,18, & 19 linksway, northwood middx. With all fixtures present & future.
Outstanding
3 March 1952Delivered on: 11 March 1952
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Freehold land, hereditaments & premises having a frontage to S.E. side of sudbury court drive, wembley, middlesex, together with all fixtures present & future.
Outstanding
23 November 1951Delivered on: 27 November 1951
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Freehold plots of land in sudbury court drive, wembley, middx. Together with all fixtures present & future.
Outstanding
12 January 1951Delivered on: 18 January 1951
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Freehold plots of land in sudbury court drive, wembley, middx. Together with all fixtures present & future.
Outstanding
13 March 1950Delivered on: 17 March 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold - 38, high view, pinner, middx title no. Mx. 84023 including all fixtures present and future.
Outstanding
18 March 1938Delivered on: 5 April 1938
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Freehold land & buildings amery rd, wembley, mddx.
Outstanding
24 January 1950Delivered on: 30 January 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold plot of land at bury street ruislip & two plots at sudbury court drive, wembley, middlesex together with all fixtures present & future. Title no. Mx 137719 & mx 220656.
Outstanding
28 October 1949Delivered on: 8 November 1949
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land at wembley middlesex, having a frontage of approx' 83 feet on the east side of littleton road together with all fixtures now or hereafter affixed or attached to the said premises (for further details refer to doc 57).
Outstanding
13 June 1949Delivered on: 28 June 1949
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land in bougeworth rd harrow middx (t/n mx 212037) together with fixtures present and future.
Outstanding
15 November 1948Delivered on: 23 November 1948
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £4800.
Particulars: 5, 7, 9 & 11 whiteheath avenue ruislip middlesex.
Outstanding
21 July 1948Delivered on: 28 July 1948
Persons entitled: Bingley Building Society

Classification: Mortgage
Secured details: £4,800.
Particulars: Freehold land & houses-13, 15, 17 & 19 whiteheath avenue, ruislip, middx.
Outstanding
25 May 1948Delivered on: 26 May 1948
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £7,200.
Particulars: Freehold land & houses known as 5, 6, 7,8, 9 & 10, ravenscourt close, ruislip.
Outstanding
9 April 1948Delivered on: 12 April 1948
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £4800.
Particulars: Freehold land & houses known as 1, 2, 3 and 4 ravenscourt close, ruislip, middlesex.
Outstanding
19 January 1948Delivered on: 22 January 1948
Persons entitled: Bingley Building Society

Classification: Charge
Secured details: £4800.
Particulars: 21-27 (odd) whiteheath ave ruislip middx.
Outstanding
15 October 1947Delivered on: 23 October 1947
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £4800.
Particulars: Freehold land & houses nos 29, 31, 33 & 35 whiteheath avenue ruislip middx.
Outstanding
10 October 1947Delivered on: 14 October 1947
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £4800.
Particulars: Freehold land & houses nos 70, 72, 74, 76 whiteheath avenue ruislip middx.
Outstanding
26 January 1938Delivered on: 1 February 1938
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land and buildings in watford rd and littleton rd wembley middx.
Outstanding

Filing History

15 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
15 January 2024Confirmation statement made on 15 January 2024 with updates (5 pages)
13 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
5 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
8 December 2022Termination of appointment of Charles Robert Watson as a director on 2 December 2022 (1 page)
5 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
17 September 2021Termination of appointment of Susan Jane Helen Cohen as a director on 8 July 2021 (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (7 pages)
12 October 2017Full accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (11 pages)
6 October 2016Full accounts made up to 31 December 2015 (11 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 65,000
(9 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 65,000
(9 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 65,000
(9 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 65,000
(9 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 65,000
(9 pages)
26 September 2014Full accounts made up to 31 December 2013 (9 pages)
26 September 2014Full accounts made up to 31 December 2013 (9 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 65,000
(9 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 65,000
(9 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 65,000
(9 pages)
2 October 2013Full accounts made up to 31 December 2012 (9 pages)
2 October 2013Full accounts made up to 31 December 2012 (9 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
20 January 2011Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page)
20 January 2011Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
20 January 2011Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
20 January 2011Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
20 January 2011Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
20 January 2011Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page)
4 October 2010Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
11 January 2010Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (13 pages)
11 January 2010Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (13 pages)
11 January 2010Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (13 pages)
11 January 2010Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (9 pages)
2 November 2009Full accounts made up to 31 December 2008 (9 pages)
2 February 2009Return made up to 09/01/09; full list of members (9 pages)
2 February 2009Return made up to 09/01/09; full list of members (9 pages)
20 October 2008Full accounts made up to 31 December 2007 (9 pages)
20 October 2008Full accounts made up to 31 December 2007 (9 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Registered office changed on 18/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Registered office changed on 18/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page)
28 January 2008Return made up to 09/01/08; full list of members (5 pages)
28 January 2008Return made up to 09/01/08; full list of members (5 pages)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
25 January 2007Return made up to 09/01/07; full list of members (11 pages)
25 January 2007Return made up to 09/01/07; full list of members (11 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 September 2006Full accounts made up to 31 December 2005 (10 pages)
21 September 2006Full accounts made up to 31 December 2005 (10 pages)
25 January 2006Return made up to 09/01/06; full list of members (11 pages)
25 January 2006Return made up to 09/01/06; full list of members (11 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
8 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
6 February 2002Return made up to 09/01/02; full list of members (10 pages)
6 February 2002Return made up to 09/01/02; full list of members (10 pages)
2 October 2001Full accounts made up to 31 December 2000 (10 pages)
2 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 January 2001Return made up to 09/01/01; full list of members (10 pages)
16 January 2001Return made up to 09/01/01; full list of members (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 January 1999Return made up to 09/01/99; full list of members (7 pages)
7 January 1999Return made up to 09/01/99; full list of members (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 January 1998Return made up to 09/01/98; no change of members (6 pages)
16 January 1998Return made up to 09/01/98; no change of members (6 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
16 January 1997Return made up to 09/01/97; no change of members (6 pages)
16 January 1997Return made up to 09/01/97; no change of members (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 February 1996Return made up to 09/01/96; full list of members (7 pages)
21 February 1996Return made up to 09/01/96; full list of members (7 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
9 November 1993Full accounts made up to 31 December 1992 (9 pages)
6 November 1992Full accounts made up to 31 December 1991 (10 pages)
28 November 1991Full accounts made up to 31 December 1990 (10 pages)
14 December 1990Full accounts made up to 31 December 1989 (8 pages)
28 September 1989Full accounts made up to 31 December 1988 (10 pages)
21 August 1986Group of companies' accounts made up to 31 December 1985 (14 pages)
21 August 1986Group of companies' accounts made up to 31 December 1985 (14 pages)
7 October 1933Certificate of incorporation (1 page)
7 October 1933Certificate of incorporation (1 page)