Company NameQed Education Environments Limited
Company StatusActive
Company Number00629832
CategoryPrivate Limited Company
Incorporation Date8 June 1959(64 years, 11 months ago)
Previous NamesWates Limited and 1258 London Road Limited

Business Activity

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

Directors

Director NameMr Paul Chandler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(58 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Simon James Potter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(59 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(59 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuncton Court Buncton Lane
Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director NameMichael Edward Wates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Langton Long
Blandford Forum
Dorset
DT11 9HS
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(34 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(41 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(41 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(41 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(42 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 April 2002(42 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameMr Martin John Edward Tidd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(44 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistel
The Avenue
Ampthill
Bedfordshire
MK45 2NR
Director NameMartyn Alan Shepherd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(44 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address1 Carteret Close
Willen
Milton Keynes
Buckinghamshire
MK15 9LD
Director NameMr David Gordon Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(45 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameKenneth George Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2006)
RoleCompany Director
Correspondence Address3 Marlhurst
Edenbridge
Kent
TN8 6LN
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(45 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed01 February 2005(45 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft
Blackmoor
Lower Langford
North Somerset
BS40 5HJ
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(47 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleGroup General Counsel
Correspondence AddressRossett Ghyll Heath View
East Horsley
Surrey
KT24 5EA
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(47 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2012)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(52 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2018)
RoleGroup Commerical Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(56 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(56 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(57 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 November 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewww.wates.co.uk
Email address[email protected]
Telephone01372 861000
Telephone regionEsher

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

30 September 1999Delivered on: 1 October 1999
Persons entitled: Scottish Widows Fund and Life Assurance Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under clause 4.2 of an agreement dated 30TH september 1999.
Particulars: F/H land k/a solent house 1258 london road norbury london SW16 t/no SGL306590.
Outstanding
15 May 1989Delivered on: 25 May 1989
Persons entitled: John Hugh Hickson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to special condition f of an agreement dated 29.3.89.
Particulars: All that piece or parcel of land situate at elmbridge road cranleigh surrey, title no. Sy 381955.
Outstanding
26 June 1980Delivered on: 16 July 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being langton farm, blandford, dorset with all fixtures.
Outstanding
2 April 1981Delivered on: 9 April 1981
Persons entitled: Midland 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 situate at langton farm, blandford, dorset and other property comprised in various deeds and documents as defined in the charge.
Fully Satisfied
16 October 1973Delivered on: 30 October 1973
Satisfied on: 18 October 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc 61 for detail). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
18 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
28 April 2021Current accounting period extended from 28 December 2021 to 31 December 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
20 January 2021Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 August 2018Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages)
2 August 2018Appointment of Mr Simon James Potter as a director on 26 July 2018 (2 pages)
1 August 2018Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 November 2017Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
31 October 2016Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016 (2 pages)
31 October 2016Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page)
31 October 2016Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page)
31 October 2016Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
5 November 2014Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages)
15 May 2014Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages)
14 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (91 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (91 pages)
14 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
17 February 2014Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
14 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (88 pages)
14 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
14 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (88 pages)
14 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
24 December 2012Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 December 2012Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
4 October 2012Solvency statement dated 01/10/12 (1 page)
4 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2012Solvency statement dated 01/10/12 (1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 1
(4 pages)
4 October 2012Statement of capital on 4 October 2012
  • GBP 1
(4 pages)
4 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2012Statement by directors (1 page)
4 October 2012Statement by directors (1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 1
(4 pages)
13 April 2012Appointment of Mr Stuart John Togwell as a director (2 pages)
13 April 2012Termination of appointment of Andrew Laird as a director (1 page)
13 April 2012Termination of appointment of Andrew Laird as a director (1 page)
13 April 2012Appointment of Mr Stuart John Togwell as a director (2 pages)
16 March 2012Full accounts made up to 31 December 2011 (10 pages)
16 March 2012Full accounts made up to 31 December 2011 (10 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
22 July 2011Section 519 (2 pages)
22 July 2011Section 519 (2 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
11 March 2011Full accounts made up to 31 December 2010 (10 pages)
11 March 2011Full accounts made up to 31 December 2010 (10 pages)
11 January 2011Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
23 March 2010Full accounts made up to 31 December 2009 (11 pages)
23 March 2010Full accounts made up to 31 December 2009 (11 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 December 2009Secretary's details changed for Mr David Huw Davies on 18 December 2009 (1 page)
18 December 2009Secretary's details changed for Mr David Huw Davies on 18 December 2009 (1 page)
18 December 2009Director's details changed for Mr David Gordon Smith on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Andrew Laird on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David Gordon Smith on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Andrew Laird on 18 December 2009 (2 pages)
3 September 2009Director's change of particulars / andrew laird / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / andrew laird / 03/09/2009 (1 page)
28 March 2009Full accounts made up to 31 December 2008 (11 pages)
28 March 2009Full accounts made up to 31 December 2008 (11 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
23 April 2008Full accounts made up to 31 December 2007 (11 pages)
23 April 2008Full accounts made up to 31 December 2007 (11 pages)
4 February 2008Return made up to 29/12/07; full list of members (3 pages)
4 February 2008Return made up to 29/12/07; full list of members (3 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
22 January 2007Return made up to 29/12/06; full list of members (6 pages)
22 January 2007Return made up to 29/12/06; full list of members (6 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 May 2005Full accounts made up to 31 December 2004 (9 pages)
26 May 2005Full accounts made up to 31 December 2004 (9 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
27 January 2005Return made up to 29/12/04; full list of members (6 pages)
27 January 2005Return made up to 29/12/04; full list of members (6 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
24 August 2004Full accounts made up to 31 December 2003 (8 pages)
24 August 2004Full accounts made up to 31 December 2003 (8 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road,, norbury, london, SW16 4EG (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road,, norbury, london, SW16 4EG (1 page)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
26 March 2003Company name changed 1258 london road LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed 1258 london road LIMITED\certificate issued on 26/03/03 (2 pages)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (8 pages)
5 June 2002Full accounts made up to 31 December 2001 (8 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
26 January 2002Return made up to 29/12/01; full list of members (6 pages)
26 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (4 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (4 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
14 August 2000Full accounts made up to 31 December 1999 (9 pages)
14 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
4 February 2000Return made up to 29/12/99; full list of members (7 pages)
4 February 2000Return made up to 29/12/99; full list of members (7 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
23 July 1999Full accounts made up to 31 December 1998 (10 pages)
23 July 1999Full accounts made up to 31 December 1998 (10 pages)
31 January 1999Return made up to 29/12/98; full list of members (8 pages)
31 January 1999Return made up to 29/12/98; full list of members (8 pages)
20 August 1998Company name changed wates LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed wates LIMITED\certificate issued on 21/08/98 (2 pages)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
12 January 1998Return made up to 29/12/97; full list of members (8 pages)
12 January 1998Return made up to 29/12/97; full list of members (8 pages)
15 September 1997Full accounts made up to 31 December 1996 (11 pages)
15 September 1997Full accounts made up to 31 December 1996 (11 pages)
8 January 1997Return made up to 29/12/96; full list of members (8 pages)
8 January 1997Return made up to 29/12/96; full list of members (8 pages)
1 May 1996Full accounts made up to 31 December 1995 (11 pages)
1 May 1996Full accounts made up to 31 December 1995 (11 pages)
12 January 1996Return made up to 29/12/95; full list of members (10 pages)
12 January 1996Return made up to 29/12/95; full list of members (10 pages)
9 June 1995Full accounts made up to 31 December 1994 (11 pages)
9 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
27 January 1992Memorandum and Articles of Association (8 pages)
27 January 1992Memorandum and Articles of Association (8 pages)
7 August 1991Full group accounts made up to 31 December 1990 (16 pages)
7 August 1991Full group accounts made up to 31 December 1990 (16 pages)
7 October 1983Accounts made up to 26 December 1982 (13 pages)
7 October 1983Accounts made up to 26 December 1982 (13 pages)
14 January 1983Accounts made up to 27 December 1981 (14 pages)
14 January 1983Accounts made up to 27 December 1981 (14 pages)
22 July 1982Annual return made up to 09/11/81 (19 pages)
22 July 1982Annual return made up to 09/11/81 (19 pages)
23 November 1981Accounts made up to 28 December 1980 (13 pages)
23 November 1981Accounts made up to 28 December 1980 (13 pages)
21 October 1981Annual return made up to 31/10/80 (19 pages)
21 October 1981Annual return made up to 31/10/80 (19 pages)
12 November 1980Accounts made up to 30 December 1979 (14 pages)
12 November 1980Accounts made up to 30 December 1979 (14 pages)