Pontrilas
Hereford
HR2 0ED
Wales
Director Name | Mr Michael Graham Hoare |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Rue Aubriot Paris 75004 |
Director Name | Marie Severine Michael De Caraman Chimay |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pottenmakers Straat 8900 Bruges Belgium |
Director Name | Mr Robert Hoare |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2012(110 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bentinck Street London W1U 2EQ |
Director Name | Mr Constantin Le Fevere De Ten Hove |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 05 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Schroonhoek 1a B-9940 Sleidinge Belgium |
Director Name | Mr Peter Ralph Sheppard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolterton Park Wolterton Norwich NR11 7LY |
Director Name | Mrs Elizabeth Louise Hoare |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 October 2001) |
Role | Company Director |
Correspondence Address | 6 Bentinck Street London W1M 5RN |
Director Name | Miss Patricia Graham Hoare |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months (resigned 24 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bentinck Street London W1U 2EQ |
Director Name | Mr David John Gazeley |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 26 years (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fielding Road London W14 5RN |
Secretary Name | Miss Patricia Graham Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months (resigned 24 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bentinck Street London W1U 2EQ |
Director Name | Mrs Valerie Mae Humphrey |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Butler's & Colonial Wharf London SE1 2PX |
Website | www.wattsandco.com/ |
---|---|
Telephone | 020 72227169 |
Telephone region | London |
Registered Address | 7 Tufton Street Westminster London SW1P 3QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
33 at £50 | David John Gazeley 9.97% Ordinary |
---|---|
106 at £50 | Marie Severine Michael De Caraman Chimay 32.02% Ordinary |
106 at £50 | Robert Hoare 32.02% Ordinary |
10 at £50 | Donald Denham 3.02% Ordinary |
35 at £50 | Charles Hoare 10.57% Ordinary |
35 at £50 | Isabelle De Lesseps 10.57% Ordinary |
6 at £50 | Frederick Joseph Johnson 1.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,954 |
Cash | £54,830 |
Current Liabilities | £139,136 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months, 3 weeks from now) |
2 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
7 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Valerie Mae Humphrey as a director on 12 September 2021 (1 page) |
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 October 2021 | Cancellation of shares. Statement of capital on 31 December 2020
|
6 October 2021 | Confirmation statement made on 5 September 2021 with updates (5 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Mr Constantin Le Fevere De Ten Hove as a director on 5 March 2020 (2 pages) |
9 April 2020 | Appointment of Mrs Valerie Mae Humphrey as a director on 5 March 2020 (2 pages) |
9 April 2020 | Appointment of Mr Peter Ralph Sheppard as a director on 5 March 2020 (2 pages) |
1 November 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 January 2019 | Cancellation of shares. Statement of capital on 21 September 2018
|
2 January 2019 | Purchase of own shares. (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
21 September 2018 | Director's details changed for Marie Severine Michael De Caraman Chimay on 5 September 2018 (2 pages) |
22 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
21 September 2017 | Memorandum and Articles of Association (4 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
21 September 2017 | Memorandum and Articles of Association (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Termination of appointment of David John Gazeley as a director on 30 December 2016 (1 page) |
20 March 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
20 March 2017 | Termination of appointment of David John Gazeley as a director on 30 December 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Termination of appointment of Patricia Hoare as a director (1 page) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Termination of appointment of Patricia Hoare as a secretary (1 page) |
31 January 2013 | Termination of appointment of Patricia Hoare as a secretary (1 page) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Termination of appointment of Patricia Hoare as a director (1 page) |
22 November 2012 | Appointment of Robert Hoare as a director (2 pages) |
22 November 2012 | Appointment of Robert Hoare as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
19 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
12 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
22 November 2006 | Ad 12/05/06--------- £ si 131@50=6550 £ ic 10000/16550 (1 page) |
22 November 2006 | Ad 12/05/06--------- £ si 131@50=6550 £ ic 10000/16550 (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 03/01/06; full list of members (4 pages) |
1 February 2006 | Return made up to 03/01/06; full list of members (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 03/01/05; full list of members (10 pages) |
17 January 2005 | Return made up to 03/01/05; full list of members (10 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 January 2004 | Return made up to 03/01/04; full list of members
|
30 January 2004 | Return made up to 03/01/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 January 2003 | Return made up to 03/01/03; full list of members
|
21 January 2003 | Return made up to 03/01/03; full list of members
|
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 03/01/02; full list of members (9 pages) |
14 January 2002 | Return made up to 03/01/02; full list of members (9 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 January 2001 | Return made up to 03/01/01; full list of members (9 pages) |
5 January 2001 | Return made up to 03/01/01; full list of members (9 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (9 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (9 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 1999 | Return made up to 03/01/99; no change of members (6 pages) |
7 January 1999 | Return made up to 03/01/99; no change of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1998 | Return made up to 03/01/98; full list of members
|
23 February 1998 | Return made up to 03/01/98; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 February 1997 | Return made up to 03/01/97; no change of members (6 pages) |
25 February 1997 | Return made up to 03/01/97; no change of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
27 February 1996 | Return made up to 03/01/96; no change of members (6 pages) |
27 February 1996 | Return made up to 03/01/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |