Sarratt
Rickmansworth
Hertfordshire
WD3 6BJ
Director Name | Mrs Susan Jane Helen Cohen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (closed 01 June 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 41 West Hill Park London N6 6ND |
Director Name | Elizabeth Anne Sanders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (closed 01 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Mears Ashby Northampton Northants NN6 0EE |
Director Name | Charles Robert Watson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (closed 01 June 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Apartado 73 Funchal 9001-901 Madeira Portugal |
Director Name | Mr John Westerdick Watson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (closed 01 June 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 13 Astons Road Moor Park Middlesex HA6 2LE |
Director Name | Mr Robert Charles Watson |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 November 1994) |
Role | Retired Builder |
Correspondence Address | 17 Halland Way Northwood Middlesex HA6 2AG |
Secretary Name | Mr Nicholas John Cervantes-Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 13 December 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Robins The Green Sarratt Rickmansworth Hertfordshire WD3 6BJ |
Telephone | 020 88644015 |
---|---|
Telephone region | London |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
93 at £1 | Elaine Cervantes-watson 9.30% Ordinary |
---|---|
92 at £1 | Elizabeth Anne Sanders 9.20% Ordinary |
92 at £1 | Mrs Susan Jane Helen Cohen 9.20% Ordinary |
75 at £1 | R.c. Watson & Company LTD 7.50% Ordinary |
107 at £1 | John Westerdick 10.70% Ordinary |
104 at £1 | Charles Robert Watson 10.40% Ordinary |
103 at £1 | Mr Nicholas John Cervantes-watson 10.30% Ordinary |
103 at £1 | Penelope Elizabeth Watson 10.30% Ordinary |
100 at £1 | Barbara Irene Watson 10.00% Ordinary |
15 at £1 | James Charles Owen Sanders 1.50% Ordinary |
15 at £1 | Jennie Elizabeth Lewis 1.50% Ordinary |
15 at £1 | Sarah Louise Sanders 1.50% Ordinary |
14 at £1 | Alice Charlotte Cohen 1.40% Ordinary |
14 at £1 | Anna Victoria Watson 1.40% Ordinary |
14 at £1 | Emma Louise Cohen 1.40% Ordinary |
14 at £1 | Nicola Elizabeth Watson 1.40% Ordinary |
14 at £1 | Robert John Watson 1.40% Ordinary |
8 at £1 | Alexandra Katherine Watson 0.80% Ordinary |
8 at £1 | Emily Elizabeth Watson 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,390,086 |
Cash | £71,341 |
Current Liabilities | £1,043,606 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
4 February 1987 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 |
1 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2019 | Insolvency:s/s cert. Release of liquidator (4 pages) |
1 March 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 February 2019 | Appointment of a voluntary liquidator (3 pages) |
11 February 2019 | Removal of liquidator by court order (27 pages) |
13 August 2018 | Appointment of a voluntary liquidator (21 pages) |
9 May 2018 | Liquidators' statement of receipts and payments to 28 February 2018 (14 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (11 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (11 pages) |
17 March 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
1 March 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
1 March 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
19 February 2016 | Satisfaction of charge 4 in full (4 pages) |
19 February 2016 | Satisfaction of charge 4 in full (4 pages) |
19 February 2016 | Satisfaction of charge 5 in full (4 pages) |
19 February 2016 | Satisfaction of charge 1 in full (4 pages) |
19 February 2016 | Satisfaction of charge 1 in full (4 pages) |
19 February 2016 | Satisfaction of charge 2 in full (4 pages) |
19 February 2016 | Satisfaction of charge 6 in full (4 pages) |
19 February 2016 | Satisfaction of charge 2 in full (4 pages) |
19 February 2016 | Satisfaction of charge 5 in full (4 pages) |
19 February 2016 | Satisfaction of charge 6 in full (4 pages) |
19 February 2016 | Satisfaction of charge 3 in full (4 pages) |
19 February 2016 | Satisfaction of charge 3 in full (4 pages) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Registered 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 2014 | Termination of appointment of Nicholas John Cervantes-Watson as a secretary on 13 December 2014 (1 page) |
17 December 2014 | Registered 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 2014 | Termination of appointment of Nicholas John Cervantes-Watson as a secretary on 13 December 2014 (1 page) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 February 2014 | Full accounts made up to 31 March 2013 (9 pages) |
28 February 2014 | Full accounts made up to 31 March 2013 (9 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (10 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (10 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
4 October 2010 | Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (12 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (12 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (7 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (7 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (11 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (11 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
4 April 2006 | Return made up to 27/03/06; full list of members (11 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (11 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
8 April 2005 | Return made up to 27/03/05; full list of members
|
8 April 2005 | Return made up to 27/03/05; full list of members
|
21 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 27/03/04; full list of members
|
19 April 2004 | Return made up to 27/03/04; full list of members
|
22 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members
|
28 April 2003 | Return made up to 27/03/03; full list of members
|
25 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (10 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (10 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 May 2001 | Return made up to 27/03/01; full list of members
|
1 May 2001 | Return made up to 27/03/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 April 2000 | Return made up to 27/03/00; full list of members
|
27 April 2000 | Return made up to 27/03/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
19 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 April 1998 | Return made up to 27/03/98; full list of members (7 pages) |
22 April 1998 | Return made up to 27/03/98; full list of members (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 April 1997 | Return made up to 27/03/97; no change of members (6 pages) |
3 April 1997 | Return made up to 27/03/97; no change of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 May 1996 | Return made up to 27/03/96; full list of members
|
29 May 1996 | Return made up to 27/03/96; full list of members
|
2 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 March 1987 | Full accounts made up to 31 March 1986 (6 pages) |
25 March 1987 | Full accounts made up to 31 March 1986 (6 pages) |
3 March 1970 | Certificate of incorporation (1 page) |
3 March 1970 | Certificate of incorporation (1 page) |