Exmouth
EX8 2AL
Director Name | Anna Christian Sarah Watts |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1994(47 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage, 26 Louisa Place Exmouth EX8 2AL |
Director Name | Mr Justin Alexander Watts |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(75 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2015(68 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mrs Averil Madge Watts |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1994) |
Role | Retired Business Lady |
Correspondence Address | Leaside Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Secretary Name | Mrs Averil Madge Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1994) |
Role | Company Director |
Correspondence Address | Leaside Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Secretary Name | Richard Henry Kingsford Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(47 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 August 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Briar Patch St Johns Road Exmouth EX8 5EG |
Registered Address | One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2k at £1 | Justin Alexander Watts 8.00% Preference |
---|---|
18k at £1 | Richard Henry Kingsford Watts 72.00% Preference |
1.5k at £1 | Anna Christian Sarah Watts 6.00% Ordinary |
500 at £1 | Justin Alexander Watts 2.00% Ordinary |
3k at £1 | Richard Henry Kingsford Watts 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,290 |
Cash | £267,306 |
Current Liabilities | £3,059 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
18 April 1997 | Delivered on: 25 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 707 fulham road london SW6 5UL t/n BGL17757 fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
4 July 1983 | Delivered on: 8 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 243, burnt ash lane, bromley, london borough of bromley. Outstanding |
23 July 1954 | Delivered on: 3 February 1955 Persons entitled: Eastbourne Mutual Building Society Classification: Registered pursuant to an order of court dated 26 january 1955 legal charge Secured details: £2160. Particulars: "Suncote" 243 burnt ash lane, bromley, kent. Outstanding |
15 December 1954 | Delivered on: 15 December 1954 Persons entitled: St Pancras Building Society Classification: Mortgage Secured details: £1,750. Particulars: 223, baring road, lewisham. London SE 12. Outstanding |
7 December 1954 | Delivered on: 15 December 1954 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: £4075. Particulars: 56 ashbourne road, ealing, london W.5. Outstanding |
29 November 1954 | Delivered on: 15 December 1954 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: £3650. Particulars: 3 heathcroft, hangor hill, ealing, london W.5. Outstanding |
5 February 1954 | Delivered on: 19 March 1954 Persons entitled: St. Pancras Building Society Classification: Registered pursuant to an order of court dated 12 march, 1954. Secured details: £3,000. Particulars: 12 kathleen avenue, acton. Title 246054. Outstanding |
18 April 1997 | Delivered on: 25 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 648 and 650 downham way bromley kent t/n SGL380747 fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the prope. Outstanding |
11 August 1987 | Delivered on: 28 August 1987 Satisfied on: 26 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 648 and 650 downham way, bromley, l/borough of lewisham title no:- sgl 380747. Fully Satisfied |
13 January 1999 | Delivered on: 5 February 1999 Satisfied on: 25 January 2003 Persons entitled: Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 18TH january 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cumberland st,edinburgh. Fully Satisfied |
20 June 1950 | Delivered on: 29 June 1950 Satisfied on: 26 January 1999 Persons entitled: Coutts & Company Classification: & general charge mortgage Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present & future including uncalled capial. Fully Satisfied |
25 October 2023 | Registration of charge 004192020013, created on 24 October 2023 (18 pages) |
---|---|
30 August 2023 | Registration of charge 004192020012, created on 30 August 2023 (21 pages) |
19 April 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
23 August 2022 | Appointment of Mr Justin Alexander Watts as a director on 23 August 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
1 February 2022 | Satisfaction of charge 5 in full (4 pages) |
1 February 2022 | Satisfaction of charge 6 in full (4 pages) |
1 February 2022 | Satisfaction of charge 2 in full (4 pages) |
1 February 2022 | Satisfaction of charge 4 in full (4 pages) |
1 February 2022 | Satisfaction of charge 9 in full (4 pages) |
1 February 2022 | Satisfaction of charge 7 in full (4 pages) |
1 February 2022 | Satisfaction of charge 3 in full (4 pages) |
1 February 2022 | Satisfaction of charge 10 in full (4 pages) |
18 January 2022 | Director's details changed for Anna Christian Sarah Watts on 13 July 2021 (2 pages) |
18 January 2022 | Director's details changed for Richard Henry Kingsford Watts on 13 July 2021 (2 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
17 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
24 January 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 June 2017 | Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ to One St. Peters Square Manchester M2 3DE on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ to One St. Peters Square Manchester M2 3DE on 1 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 January 2016 | Appointment of Hbjg Secretarial Limited as a secretary on 1 August 2015 (3 pages) |
21 January 2016 | Appointment of Hbjg Secretarial Limited as a secretary on 1 August 2015 (3 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
16 December 2015 | Resolutions
|
16 December 2015 | Purchase of own shares. (3 pages) |
16 December 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
16 December 2015 | Purchase of own shares. (3 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
3 December 2015 | Termination of appointment of Richard Henry Kingsford Watts as a secretary on 1 August 2015 (2 pages) |
3 December 2015 | Termination of appointment of Richard Henry Kingsford Watts as a secretary on 1 August 2015 (2 pages) |
3 December 2015 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to One Eleven Edmund Street Birmingham B2 3HJ on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to One Eleven Edmund Street Birmingham B2 3HJ on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to One Eleven Edmund Street Birmingham B2 3HJ on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Richard Henry Kingsford Watts as a secretary on 1 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 March 2014 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2014 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Richard Henry Kingsford Watts on 30 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Richard Henry Kingsford Watts on 30 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Anna Christian Sarah Watts on 30 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Anna Christian Sarah Watts on 30 March 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
24 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 30/03/09; no change of members (4 pages) |
29 April 2009 | Return made up to 30/03/09; no change of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 43 high street marlow buckinghamshire SL7 1BA (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 43 high street marlow buckinghamshire SL7 1BA (1 page) |
16 May 2008 | Return made up to 30/03/08; full list of members (7 pages) |
16 May 2008 | Return made up to 30/03/08; full list of members (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members
|
6 April 2006 | Return made up to 30/03/06; full list of members
|
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 707 fulham road london SW6 5UL (1 page) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 707 fulham road london SW6 5UL (1 page) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 May 2004 | Return made up to 30/03/04; full list of members
|
27 May 2004 | Return made up to 30/03/04; full list of members
|
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
12 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
29 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
5 February 1999 | Particulars of mortgage/charge (5 pages) |
5 February 1999 | Particulars of mortgage/charge (5 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
20 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
19 May 1997 | Return made up to 30/03/97; no change of members
|
19 May 1997 | Return made up to 30/03/97; no change of members
|
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 39 seymour road southfields london SW18 5JB (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 39 seymour road southfields london SW18 5JB (1 page) |
21 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
21 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
23 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
23 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 30 April 1995 (7 pages) |
27 December 1995 | Full accounts made up to 30 April 1995 (7 pages) |
24 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
28 March 1994 | Return made up to 30/03/94; full list of members
|
28 March 1994 | Return made up to 30/03/94; full list of members
|
24 May 1990 | Return made up to 30/03/90; full list of members (4 pages) |
24 May 1990 | Return made up to 30/03/90; full list of members (4 pages) |
24 November 1989 | Return made up to 30/04/89; full list of members (4 pages) |
24 November 1989 | Return made up to 30/04/89; full list of members (4 pages) |
14 April 1988 | Return made up to 29/02/88; full list of members (4 pages) |
14 April 1988 | Return made up to 29/02/88; full list of members (4 pages) |
9 July 1987 | Return made up to 13/02/87; full list of members (6 pages) |
9 July 1987 | Return made up to 13/02/87; full list of members (6 pages) |
18 June 1986 | Return made up to 18/06/86; full list of members (3 pages) |
18 June 1986 | Return made up to 18/06/86; full list of members (3 pages) |
12 September 1946 | Incorporation (19 pages) |
12 September 1946 | Incorporation (19 pages) |