Company NameWates Second Land Limited
Company StatusActive
Company Number00933274
CategoryPrivate Limited Company
Incorporation Date5 June 1968(55 years, 11 months ago)
Previous NameSecond Land Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Brocklebank
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(37 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(37 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Alexander Bowen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(47 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(54 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr William Cortis Gair
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Court
60 Russell Hill Road
Purley
Surrey
CR8 2LB
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 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 NameGerard Roland Kinally
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressPine Trees
New Road
Esher
Surrey
KT10 9NU
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 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 NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 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
Director NameMichael Edward Wates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 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
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed29 December 1991(23 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(25 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 NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(32 years, 1 month after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(32 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 Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(32 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
Director NameNeville Tullah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(32 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressKing Henry Vi Cottage
Bedford Road
Husborne Crawley
Bedfordshire
MK43 0UT
Director NameMr Paul David Phipps
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(33 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck 37 Hammond End
Farnham Common
Buckinghamshire
SL2 3LG
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 April 2002(33 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 NameTimothy William Andrews
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address103a Saint Georges Square
Pimlico
London
SW1V 3QP
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(36 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(36 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
Director NameMs Cara Louise Hewitt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCloverlay
Rockfield Road
Oxted
Surrey
RH8 0HA
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(38 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 John Michael Jarrett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(39 years, 4 months after company formation)
Appointment Duration8 years (resigned 22 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Martin Geoffrey Leach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(45 years, 5 months after company formation)
Appointment Duration6 years (resigned 15 November 2019)
RoleOperations 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(47 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(47 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

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

12 October 1983Delivered on: 22 October 1983
Satisfied on: 13 February 1996
Persons entitled: Juant Investments Limited

Classification: Legal charge
Secured details: £993,000.
Particulars: Part of the osterley estate, in the london borough of hounslow title no ngl 55811 (part).
Fully Satisfied
7 March 1983Delivered on: 18 March 1983
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit deeds
Secured details: All monies due or to become due from wates built homes limited to the chargee pursuant to facility letters dated 13/1/82 (as amended by a letter dated 28/3/83) and by a letter similarly addressed dated 28/3/83.
Particulars: F/H land k/a land & buildings fronting marsh lane and ducros drive title no ngl 429126.
Fully Satisfied
3 March 1982Delivered on: 19 March 1982
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from wates limited to the chargee on any account whatsoever.
Particulars: F/H land known as hammonds farm & rosemere london road burgess hill west sussex title no sx 116439.
Fully Satisfied
3 March 1982Delivered on: 19 March 1982
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from wates limited to the chargee on any account whatsoever.
Particulars: F/H land on the west side of london road burgess hill west sussex title no wsx 23297.
Fully Satisfied
7 August 1975Delivered on: 12 August 1975
Satisfied on: 13 February 1996
Persons entitled: Abbey National Building Society

Classification: Deed of consolidation
Secured details: All monies due from the company forestdew investments LTD leddwan LTD & wates construction LTD to the chargee on any account whatsoever.
Particulars: 1-57 eskmont ridge, upper norwood, 20-32 (even) highfield hill upper norwood and 93-96 woodsford square kensington, 82,84,85,88, woodsford square,kensington, buttermere court, st johns wood.
Fully Satisfied
7 August 1975Delivered on: 12 August 1975
Satisfied on: 13 February 1996
Persons entitled: Abbey National Building Society

Classification: Collateral mortgage
Secured details: All monies due or to become due from forest dew investments limited to the chargee on any account whatsoever.
Particulars: 1-57 eskmont ridge upper norwood 20-32 (even) highfield hill upper norwood.
Fully Satisfied
15 January 1975Delivered on: 20 January 1975
Satisfied on: 13 February 1996
Persons entitled: Church Commissioners for England

Classification: Deed of substituted security
Secured details: £242,000 secured by a legal charge dated 16/8/73.
Particulars: Land at upper norwood croydon being 4 & 4A & 4C upper beulah hill & 4 & 6 beulah hill in substitution plots H.36-H44 and plot h 49 on section 3A of the company's harpenden estate.
Fully Satisfied
26 November 1973Delivered on: 6 December 1973
Satisfied on: 28 November 1996
Persons entitled: Mrs. R.M. Wykeham-Martin

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 09/10/73.
Particulars: Land in lindfield, sussex (see doc 26 for further details).
Fully Satisfied
27 March 1995Delivered on: 5 April 1995
Satisfied on: 5 October 2000
Persons entitled: Midland Bank PLC,

Classification: 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.
Fully Satisfied
17 September 1990Delivered on: 26 September 1990
Satisfied on: 13 February 1996
Persons entitled: Tesco Stores Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or wates built homes limited to the chargee under the terms of a contract of sale dated 17/9/90 and this charge.
Particulars: Land registered in title nos sx 116439 and wsx 23297.
Fully Satisfied
22 January 1986Delivered on: 31 January 1986
Satisfied on: 13 February 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due or to become due to the bank from wates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts & uncalled capital other debts & securities.
Fully Satisfied
28 December 1984Delivered on: 3 January 1985
Satisfied on: 12 March 1987
Persons entitled: Bank of America of National Trust and Savings Association

Classification: Legal charge
Secured details: All monies due or to become due from autotint limited to the chargee pursuant to a facility letter dated 18 december 1984.
Particulars: F/H land k/a middletons and st brides wharves comprising 142-156 (even numbers) and 133 and 135 wapping high street together with warehouses k,l,m and o adjacent in the g/l/b of tower hamlets title no ngl 226368.
Fully Satisfied
19 June 1984Delivered on: 4 August 1984
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit of deed
Secured details: All monies due or to become due from wates built homes limited to the chargee pursuant to a facility letter dated 29TH. May 1984.
Particulars: Land and buildings fronting marsh lane and ducros drive, stanmore, middlesex title no ngl 429126.
Fully Satisfied
29 September 1970Delivered on: 4 January 1971
Satisfied on: 13 February 1996
Persons entitled: Abbey National Building Society

Classification: Charge registered pursuant to an order of court dated 17TH dec '70
Secured details: £600,000 and further advances.
Particulars: Land on south side of boundary road, westminster title no ngl 106832.
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)
20 December 2022Appointment of Mr Philip Michael Wainwright as a director on 12 December 2022 (2 pages)
19 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)
7 April 2021Accounts for a dormant company made up to 31 December 2020 (4 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)
2 December 2019Termination of appointment of Martin Geoffrey Leach as a director on 15 November 2019 (1 page)
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)
11 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
19 March 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)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 March 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)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 March 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 200
(5 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 200
(5 pages)
8 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
8 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
8 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
8 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
8 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
8 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
8 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
8 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
2 November 2015Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page)
2 November 2015Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages)
2 November 2015Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages)
2 November 2015Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (5 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 200
(5 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 200
(5 pages)
9 September 2014Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages)
9 September 2014Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages)
26 June 2014Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (5 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 200
(5 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 200
(5 pages)
18 November 2013Appointment of Mr Martin Geoffrey Leach as a director (2 pages)
18 November 2013Appointment of Mr Martin Geoffrey Leach as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 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)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (5 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)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page)
8 January 2010Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page)
8 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 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 debenture register (1 page)
26 January 2009Location of debenture register (1 page)
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 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)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
27 June 2007Accounting reference date extended from 28/12/07 to 31/12/07 (1 page)
27 June 2007Accounting reference date extended from 28/12/07 to 31/12/07 (1 page)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 29/12/06; full list of members (8 pages)
19 January 2007Return made up to 29/12/06; full list of members (8 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (10 pages)
31 July 2006Director resigned (1 page)
31 July 2006Full accounts made up to 31 December 2005 (10 pages)
31 July 2006Director resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (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)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
22 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 (5 pages)
27 January 2005Return made up to 29/12/04; full list of members (5 pages)
13 October 2004Full accounts made up to 28 December 2003 (8 pages)
13 October 2004Full accounts made up to 28 December 2003 (8 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 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)
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)
28 June 2003Full accounts made up to 31 December 2002 (6 pages)
28 June 2003Full accounts made up to 31 December 2002 (6 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (6 pages)
5 June 2002Full accounts made up to 31 December 2001 (6 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)
30 January 2002Return made up to 29/12/01; full list of members (5 pages)
30 January 2002Return made up to 29/12/01; full list of members (5 pages)
27 December 2001New director appointed (3 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (3 pages)
30 May 2001Full accounts made up to 31 December 2000 (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (6 pages)
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 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (3 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 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Full accounts made up to 31 December 1999 (6 pages)
16 August 2000Full accounts made up to 31 December 1999 (6 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
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)
2 July 1999Full accounts made up to 31 December 1998 (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 29/12/98; full list of members (8 pages)
15 January 1999Return made up to 29/12/98; full list of members (8 pages)
22 June 1998Full accounts made up to 31 December 1997 (6 pages)
22 June 1998Full accounts made up to 31 December 1997 (6 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)
17 June 1997Full accounts made up to 31 December 1996 (6 pages)
17 June 1997Full accounts made up to 31 December 1996 (6 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)
28 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Full accounts made up to 31 December 1995 (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (6 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Return made up to 29/12/95; full list of members (9 pages)
19 January 1996Return made up to 29/12/95; full list of members (9 pages)
12 June 1995Full accounts made up to 31 December 1994 (6 pages)
12 June 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 July 1979Company name changed\certificate issued on 11/07/79 (2 pages)
11 July 1979Company name changed\certificate issued on 11/07/79 (2 pages)