Company NameFirle Investments Limited
Company StatusDissolved
Company Number00973853
CategoryPrivate Limited Company
Incorporation Date3 March 1970(54 years, 2 months ago)
Dissolution Date1 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Cervantes-Watson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(21 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 01 June 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRobins The Green
Sarratt
Rickmansworth
Hertfordshire
WD3 6BJ
Director NameMrs Susan Jane Helen Cohen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(21 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 01 June 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address41 West Hill Park
London
N6 6ND
Director NameElizabeth Anne Sanders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(21 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 01 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Mears Ashby
Northampton
Northants
NN6 0EE
Director NameCharles Robert Watson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(21 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 01 June 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApartado 73
Funchal 9001-901
Madeira
Portugal
Director NameMr John Westerdick Watson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(21 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 01 June 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Astons Road
Moor Park
Middlesex
HA6 2LE
Director NameMr Robert Charles Watson
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 1994)
RoleRetired Builder
Correspondence Address17 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameMr Nicholas John Cervantes-Watson
NationalityBritish
StatusResigned
Appointed28 March 1991(21 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 13 December 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRobins The Green
Sarratt
Rickmansworth
Hertfordshire
WD3 6BJ

Contact

Telephone020 88644015
Telephone regionLondon

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

93 at £1Elaine Cervantes-watson
9.30%
Ordinary
92 at £1Elizabeth Anne Sanders
9.20%
Ordinary
92 at £1Mrs Susan Jane Helen Cohen
9.20%
Ordinary
75 at £1R.c. Watson & Company LTD
7.50%
Ordinary
107 at £1John Westerdick
10.70%
Ordinary
104 at £1Charles Robert Watson
10.40%
Ordinary
103 at £1Mr Nicholas John Cervantes-watson
10.30%
Ordinary
103 at £1Penelope Elizabeth Watson
10.30%
Ordinary
100 at £1Barbara Irene Watson
10.00%
Ordinary
15 at £1James Charles Owen Sanders
1.50%
Ordinary
15 at £1Jennie Elizabeth Lewis
1.50%
Ordinary
15 at £1Sarah Louise Sanders
1.50%
Ordinary
14 at £1Alice Charlotte Cohen
1.40%
Ordinary
14 at £1Anna Victoria Watson
1.40%
Ordinary
14 at £1Emma Louise Cohen
1.40%
Ordinary
14 at £1Nicola Elizabeth Watson
1.40%
Ordinary
14 at £1Robert John Watson
1.40%
Ordinary
8 at £1Alexandra Katherine Watson
0.80%
Ordinary
8 at £1Emily Elizabeth Watson
0.80%
Ordinary

Financials

Year2014
Net Worth£1,390,086
Cash£71,341
Current Liabilities£1,043,606

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End29 February

Charges

4 February 1987Delivered on: 18 February 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 land & premises being 124/130 college rd, harrow, middx (title no part of mx 254805).
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from r c watson & co (construction) LTD. To the chargee on any account whatsoever.
Particulars: Freehold land and premises at 11 roxborough avenue, harrow, middx, title no ngl 84702, together with all fixtures.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from r c watson & co (construction) LTD. To the chargee on any account whatsoever.
Particulars: Freehold land and premises at 118/134, college road, harrow, middx, title no mx 254805 together with all fixtures.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from r c watson & co. (Construction) LTD. To the chargee on any account whatsoever.
Particulars: F/H land and premises at inforex house, 5, 7, 9 headstone road, harrow, title nos. Mx 358121, mx 213071 and mx 111420 together with all fixtures.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from r c watson & co. (Construction) LTD. To the chargee on any account whatsoever.
Particulars: F/H land and premises at 212 and 214 uxbridge road, hatch end, middx. Title nos. Mx 175467 and ngl 104389, together with all fixtures.
Outstanding
15 January 1979Delivered on: 17 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from r c watson & co (construction) LTD. To the chargee on any account whatsoever.
Particulars: F/H land and premises at rear of 53/67 (odd numbers) bessborough road, harrow, middx. Title no mx 4794298 together with fixtures.
Outstanding

Filing History

1 June 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Insolvency:s/s cert. Release of liquidator (4 pages)
1 March 2019Return of final meeting in a members' voluntary winding up (15 pages)
11 February 2019Appointment of a voluntary liquidator (3 pages)
11 February 2019Removal of liquidator by court order (27 pages)
13 August 2018Appointment of a voluntary liquidator (21 pages)
9 May 2018Liquidators' statement of receipts and payments to 28 February 2018 (14 pages)
28 April 2017Liquidators' statement of receipts and payments to 28 February 2017 (11 pages)
28 April 2017Liquidators' statement of receipts and payments to 28 February 2017 (11 pages)
17 March 2016Registered office address changed from 13 Astons Road Northwood Middlesex HA6 2LE to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 0GX on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 13 Astons Road Northwood Middlesex HA6 2LE to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 0GX on 17 March 2016 (2 pages)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
1 March 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
1 March 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
19 February 2016Satisfaction of charge 4 in full (4 pages)
19 February 2016Satisfaction of charge 4 in full (4 pages)
19 February 2016Satisfaction of charge 5 in full (4 pages)
19 February 2016Satisfaction of charge 1 in full (4 pages)
19 February 2016Satisfaction of charge 1 in full (4 pages)
19 February 2016Satisfaction of charge 2 in full (4 pages)
19 February 2016Satisfaction of charge 6 in full (4 pages)
19 February 2016Satisfaction of charge 2 in full (4 pages)
19 February 2016Satisfaction of charge 5 in full (4 pages)
19 February 2016Satisfaction of charge 6 in full (4 pages)
19 February 2016Satisfaction of charge 3 in full (4 pages)
19 February 2016Satisfaction of charge 3 in full (4 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(8 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(8 pages)
6 January 2015Full accounts made up to 31 March 2014 (9 pages)
6 January 2015Full accounts made up to 31 March 2014 (9 pages)
17 December 2014Registered office address changed from Robins the Green Sarratt Rickmansworth Hertfordshire WD3 6BJ to 13 Astons Road Northwood Middlesex HA6 2LE on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Nicholas John Cervantes-Watson as a secretary on 13 December 2014 (1 page)
17 December 2014Registered office address changed from Robins the Green Sarratt Rickmansworth Hertfordshire WD3 6BJ to 13 Astons Road Northwood Middlesex HA6 2LE on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Nicholas John Cervantes-Watson as a secretary on 13 December 2014 (1 page)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(9 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(9 pages)
28 February 2014Full accounts made up to 31 March 2013 (9 pages)
28 February 2014Full accounts made up to 31 March 2013 (9 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
6 January 2013Full accounts made up to 31 March 2012 (9 pages)
6 January 2013Full accounts made up to 31 March 2012 (9 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (10 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (10 pages)
18 October 2011Full accounts made up to 31 March 2011 (9 pages)
18 October 2011Full accounts made up to 31 March 2011 (9 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (10 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (10 pages)
5 April 2011Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
5 April 2011Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
5 April 2011Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
5 April 2011Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
5 April 2011Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
5 April 2011Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
12 October 2010Full accounts made up to 31 March 2010 (9 pages)
12 October 2010Full accounts made up to 31 March 2010 (9 pages)
4 October 2010Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (12 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (12 pages)
2 November 2009Full accounts made up to 31 March 2009 (9 pages)
2 November 2009Full accounts made up to 31 March 2009 (9 pages)
1 April 2009Return made up to 27/03/09; full list of members (7 pages)
1 April 2009Return made up to 27/03/09; full list of members (7 pages)
22 December 2008Full accounts made up to 31 March 2008 (9 pages)
22 December 2008Full accounts made up to 31 March 2008 (9 pages)
24 April 2008Return made up to 27/03/08; full list of members (7 pages)
24 April 2008Return made up to 27/03/08; full list of members (7 pages)
21 February 2008Registered office changed on 21/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Full accounts made up to 31 March 2007 (9 pages)
18 October 2007Full accounts made up to 31 March 2007 (9 pages)
24 April 2007Return made up to 27/03/07; full list of members (11 pages)
24 April 2007Return made up to 27/03/07; full list of members (11 pages)
18 January 2007Full accounts made up to 31 March 2006 (9 pages)
18 January 2007Full accounts made up to 31 March 2006 (9 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 April 2006Return made up to 27/03/06; full list of members (11 pages)
4 April 2006Return made up to 27/03/06; full list of members (11 pages)
6 March 2006Full accounts made up to 31 March 2005 (10 pages)
6 March 2006Full accounts made up to 31 March 2005 (10 pages)
8 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 2005Full accounts made up to 31 March 2004 (10 pages)
21 January 2005Full accounts made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 January 2004Full accounts made up to 31 March 2003 (10 pages)
28 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 2003Full accounts made up to 31 March 2002 (10 pages)
25 January 2003Full accounts made up to 31 March 2002 (10 pages)
11 April 2002Return made up to 27/03/02; full list of members (10 pages)
11 April 2002Return made up to 27/03/02; full list of members (10 pages)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
1 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
27 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 April 1999Return made up to 27/03/99; no change of members (6 pages)
19 April 1999Return made up to 27/03/99; no change of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 April 1998Return made up to 27/03/98; full list of members (7 pages)
22 April 1998Return made up to 27/03/98; full list of members (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 April 1997Return made up to 27/03/97; no change of members (6 pages)
3 April 1997Return made up to 27/03/97; no change of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 May 1996Return made up to 27/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 May 1996Return made up to 27/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 October 1995Full accounts made up to 31 March 1995 (10 pages)
2 October 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 March 1987Full accounts made up to 31 March 1986 (6 pages)
25 March 1987Full accounts made up to 31 March 1986 (6 pages)
3 March 1970Certificate of incorporation (1 page)
3 March 1970Certificate of incorporation (1 page)