Watford
Hertfordshire
WD24 4HB
Director Name | Mr Jason Robert Baker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1987(18 years, 8 months after company formation) |
Appointment Duration | 36 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Saint Johns Road Watford Hertfordshire WD17 1PT |
Director Name | Mr Matthew Grant Baker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1987(19 years after company formation) |
Appointment Duration | 36 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Canterbury Road Watford Hertfordshire WD1 1QT |
Secretary Name | Mr Matthew Grant Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Canterbury Road Watford Hertfordshire WD1 1QT |
Director Name | Leslie Baker |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1968(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodpecker Close Bushey Watford Hertfordshire WD2 1AW |
Director Name | Rhoda Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1979(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 6 Woodpecker Close Bushey Watford Hertfordshire WD2 1AW |
Website | wellingtonarmshotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 220739 |
Telephone region | Watford |
Registered Address | 2 Woodford Road Watford Hertfordshire WD17 1PA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at £0.5 | Matthew Grant Baker 40.00% Ordinary |
---|---|
25 at £0.5 | Mr Warren David Baker 33.33% Ordinary |
20 at £0.5 | Mr Jason Robert Baker 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,538 |
Cash | £1,301 |
Current Liabilities | £135,020 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
5 September 1997 | Delivered on: 10 September 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
---|---|
5 February 1988 | Delivered on: 24 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24, wellington road, watford hertfordshire, title no: hd 83322. Outstanding |
5 May 1987 | Delivered on: 8 May 1987 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 k/a 30 westland road, watford, hertfordshire title no: hd 171939. Outstanding |
16 March 1987 | Delivered on: 27 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19, cavendish road, st. Albans, hertfordshire. Outstanding |
3 October 1986 | Delivered on: 20 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 278 london road st albans hertfordshire title no. Hd 203017. Outstanding |
1 October 1986 | Delivered on: 14 October 1986 Persons entitled: Kenneth Rice & Sons Limited Classification: Legal charge Secured details: £200,000. Particulars: 278 london road, st. Albans, herts. Outstanding |
13 August 1986 | Delivered on: 19 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 274A london road st albans hertfordshire title no. Hd 170701. Outstanding |
19 June 2008 | Delivered on: 21 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The wellington arms 2 woodford road watford t/no. HO224190 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 April 2008 | Delivered on: 11 April 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 January 2004 | Delivered on: 29 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 30 westland road watford t/n HD71939. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 November 1985 | Delivered on: 6 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grange hotel 276 london road st albans hertfordshire title no hd 167505. Outstanding |
2 November 1990 | Delivered on: 15 November 1990 Satisfied on: 8 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 863 st. Albans road, watford hertfordshire title no hd 172493. Fully Satisfied |
23 August 2023 | Director's details changed for Mr Jason Robert Baker on 23 August 2023 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with updates (3 pages) |
14 April 2023 | Satisfaction of charge 6 in full (1 page) |
14 April 2023 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
14 April 2023 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
14 April 2023 | Satisfaction of charge 10 in full (1 page) |
14 April 2023 | Satisfaction of charge 3 in full (1 page) |
14 April 2023 | All of the property or undertaking has been released from charge 10 (2 pages) |
14 April 2023 | Satisfaction of charge 4 in full (1 page) |
14 April 2023 | All of the property or undertaking has been released from charge 11 (2 pages) |
14 April 2023 | Satisfaction of charge 2 in full (1 page) |
14 April 2023 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
14 April 2023 | All of the property or undertaking has been released from charge 9 (2 pages) |
14 April 2023 | Satisfaction of charge 1 in full (1 page) |
14 April 2023 | Satisfaction of charge 5 in full (1 page) |
14 April 2023 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
14 April 2023 | Satisfaction of charge 11 in full (1 page) |
14 April 2023 | Satisfaction of charge 9 in full (1 page) |
14 April 2023 | Satisfaction of charge 7 in full (1 page) |
14 April 2023 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
14 April 2023 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
14 April 2023 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
5 March 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
21 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
24 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
5 March 2021 | Satisfaction of charge 12 in full (2 pages) |
28 February 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
29 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 November 2011 | Registered office address changed from 2 Woodford Road Warford Hertfordshire WD17 1PA on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 2 Woodford Road Warford Hertfordshire WD17 1PA on 28 November 2011 (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mr Jason Robert Baker on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Warren David Baker on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Warren David Baker on 1 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mr Jason Robert Baker on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Warren David Baker on 1 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mr Jason Robert Baker on 1 August 2010 (2 pages) |
6 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2008 | Return made up to 06/08/08; full list of members (4 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 2 woodford road warford hertfordshire WD1 1PA (1 page) |
30 October 2008 | Return made up to 06/08/08; full list of members (4 pages) |
30 October 2008 | Director's change of particulars / jason baker / 05/08/2008 (2 pages) |
30 October 2008 | Director and secretary's change of particulars / matthew baker / 29/08/2008 (1 page) |
30 October 2008 | Director's change of particulars / jason baker / 05/08/2008 (2 pages) |
30 October 2008 | Director's change of particulars / warren baker / 05/08/2008 (2 pages) |
30 October 2008 | Director and secretary's change of particulars / matthew baker / 05/08/2008 (2 pages) |
30 October 2008 | Director and secretary's change of particulars / matthew baker / 29/08/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / matthew baker / 05/08/2008 (2 pages) |
30 October 2008 | Director's change of particulars / warren baker / 05/08/2008 (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 2 woodford road warford hertfordshire WD1 1PA (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 June 2007 | Return made up to 06/08/06; full list of members (7 pages) |
13 June 2007 | Return made up to 06/08/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 November 2005 | Return made up to 06/08/05; full list of members (9 pages) |
23 November 2005 | Return made up to 06/08/05; full list of members (9 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
8 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
4 March 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
8 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | £ ic 200/138 10/02/04 £ sr [email protected]=62 (1 page) |
16 March 2004 | £ ic 200/138 10/02/04 £ sr [email protected]=62 (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
17 November 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
9 September 2002 | Return made up to 06/08/02; full list of members
|
9 September 2002 | Return made up to 06/08/02; full list of members
|
2 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
2 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
23 November 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
23 November 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
30 July 2001 | Return made up to 06/08/01; full list of members (8 pages) |
30 July 2001 | Return made up to 06/08/01; full list of members (8 pages) |
19 April 2001 | Full accounts made up to 31 October 1999 (15 pages) |
19 April 2001 | Full accounts made up to 31 October 1999 (15 pages) |
29 January 2001 | Return made up to 06/08/00; full list of members (8 pages) |
29 January 2001 | Return made up to 06/08/00; full list of members (8 pages) |
24 February 2000 | Return made up to 06/08/99; full list of members
|
24 February 2000 | Return made up to 06/08/99; full list of members
|
22 December 1999 | Full accounts made up to 31 October 1998 (13 pages) |
22 December 1999 | Full accounts made up to 31 October 1998 (13 pages) |
4 May 1999 | Full accounts made up to 31 October 1997 (16 pages) |
4 May 1999 | Full accounts made up to 31 October 1997 (16 pages) |
28 January 1999 | Return made up to 06/08/98; no change of members (6 pages) |
28 January 1999 | Return made up to 06/08/98; no change of members (6 pages) |
20 March 1998 | Full accounts made up to 31 October 1996 (13 pages) |
20 March 1998 | Full accounts made up to 31 October 1996 (13 pages) |
3 December 1997 | Return made up to 06/08/97; full list of members (8 pages) |
3 December 1997 | Return made up to 06/08/97; full list of members (8 pages) |
18 October 1996 | Return made up to 06/08/96; change of members (8 pages) |
18 October 1996 | Return made up to 06/08/96; change of members (8 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: c/o watford golf driving range (unigolf) LIMITED sheetcot lane garston watford herts WD2 7DA (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: c/o watford golf driving range (unigolf) LIMITED sheetcot lane garston watford herts WD2 7DA (1 page) |
14 June 1995 | Full accounts made up to 31 October 1994 (14 pages) |
14 June 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 July 1990 | Full accounts made up to 31 October 1989 (12 pages) |
30 July 1990 | Full accounts made up to 31 October 1989 (12 pages) |
19 December 1989 | Full accounts made up to 31 October 1988 (12 pages) |
19 December 1989 | Full accounts made up to 31 October 1988 (12 pages) |