Company NameR.A.Watts Limited
DirectorsMarilyn Anne MacDonald and Terence Michael Partridge
Company StatusActive
Company Number00525155
CategoryPrivate Limited Company
Incorporation Date30 October 1953(70 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Marilyn Anne MacDonald
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(38 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address119 Mitchley Avenue
Sanderstead
South Croydon
Surrey
CR2 9HP
Director NameTerence Michael Partridge
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(38 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Outwood Lane
Chipstead
Surrey
CR5 3NB
Secretary NameMiss Marilyn Anne MacDonald
NationalityBritish
StatusCurrent
Appointed30 November 1991(38 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House, Suite 245 Purley Way
Croydon
Surrey
CR0 0XZ
Director NameAktaruzzaman Chowdhury
Date of BirthMay 1945 (Born 79 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 March 1995(41 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 March 2004)
RoleIndustrialist
Correspondence Address2 Cromwell Road
Forestgate
London
E7

Contact

Telephone020 86471073
Telephone regionLondon

Location

Registered AddressAirport House, Suite 245 Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2013
Net Worth£59,692
Cash£56,473
Current Liabilities£93,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

6 January 1998Delivered on: 17 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 10 york mansions 215 earls court road london SW5 title no ngl 207381 london borough of kensington ands chelsea the goodwill of the business and all plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1990Delivered on: 7 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
12 July 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
23 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
1 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
10 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
7 July 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
18 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
19 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
14 January 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
21 November 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Satisfaction of charge 1 in full (1 page)
20 November 2017Satisfaction of charge 2 in full (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Satisfaction of charge 1 in full (1 page)
20 November 2017Satisfaction of charge 2 in full (1 page)
28 September 2017Registered office address changed from 36/38 Woodcote Road Wallington Surrey SM6 0NN to Airport House, Suite 245 Purley Way Croydon Surrey CR0 0XZ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 36/38 Woodcote Road Wallington Surrey SM6 0NN to Airport House, Suite 245 Purley Way Croydon Surrey CR0 0XZ on 28 September 2017 (1 page)
26 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 24,004
(6 pages)
29 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 24,004
(6 pages)
30 December 2014Secretary's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (1 page)
30 December 2014Director's details changed for Terence Michael Partridge on 1 January 2014 (2 pages)
30 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 24,004
(6 pages)
30 December 2014Director's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (2 pages)
30 December 2014Director's details changed for Terence Michael Partridge on 1 January 2014 (2 pages)
30 December 2014Director's details changed for Terence Michael Partridge on 1 January 2014 (2 pages)
30 December 2014Secretary's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (1 page)
30 December 2014Secretary's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (1 page)
30 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 24,004
(6 pages)
30 December 2014Director's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (2 pages)
30 December 2014Director's details changed for Miss Marilyn Anne Macdonald on 1 January 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 24,004
(7 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 24,004
(7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2009Return made up to 22/11/08; full list of members (5 pages)
7 April 2009Return made up to 22/11/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 March 2008Return made up to 22/11/07; full list of members (5 pages)
17 March 2008Return made up to 22/11/07; full list of members (5 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2006Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2006Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 22/11/03; full list of members (7 pages)
13 May 2004Return made up to 22/11/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Return made up to 22/11/02; full list of members (7 pages)
18 December 2002Return made up to 22/11/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Return made up to 22/11/99; full list of members (7 pages)
8 December 1999Return made up to 22/11/99; full list of members (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 May 1999Return made up to 30/11/98; no change of members (4 pages)
2 May 1999Return made up to 30/11/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 1997Nc inc already adjusted 15/03/95 (1 page)
22 December 1997Ad 31/03/95--------- £ si 100000@1 (2 pages)
22 December 1997Nc inc already adjusted 15/03/95 (1 page)
22 December 1997Ad 31/03/95--------- £ si 100000@1 (2 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (11 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (11 pages)
27 February 1997Return made up to 30/11/96; no change of members (4 pages)
27 February 1997Return made up to 30/11/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
22 December 1995Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
22 December 1995Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)