Company NameWatson, Little Limited
DirectorJames Robertson Wills
Company StatusActive
Company Number01002046
CategoryPrivate Limited Company
Incorporation Date9 February 1971(53 years, 3 months ago)
Previous NameBolt And Watson Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Robertson Wills
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(37 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameSheila Mary Watson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2006)
RoleLiterary Agent
Correspondence AddressCapo Di Monte Windmill Hill
London
NW3 6RJ
Director NameAmanda Little
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 July 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Egbert Street
London
NW1 8LJ
Secretary NameAmanda Little
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Egbert Street
London
NW1 8LJ
Director NameSugra Zaman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(25 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2006)
RoleLiterary Agent
Correspondence Address162 Copleston Road
London
SE15 4AF
Secretary NameSugra Zaman
NationalityBritish
StatusResigned
Appointed28 November 2002(31 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address162 Copleston Road
London
SE15 4AF
Secretary NameKenneth William Elliott
NationalityBritish
StatusResigned
Appointed30 June 2006(35 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 July 2011)
RoleCompany Director
Correspondence Address12 Egbert Street
London
NW1 8LJ
Director NameSallyanne Sweeney
Date of BirthApril 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2011(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2013)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 44 Camden Street
London
NW1 0DX
Secretary NameSallyanne Sweeney
StatusResigned
Appointed01 July 2011(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2013)
RoleCompany Director
Correspondence Address83 John Ruskin Street
London
SE5 0PQ

Contact

Websitewatsonlittle.com
Email address[email protected]
Telephone020 73887529
Telephone regionLondon

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Robertson Wills
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,970
Cash£55,767
Current Liabilities£69,383

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
12 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Change of details for James Robertson Wills as a person with significant control on 8 August 2017 (2 pages)
14 August 2017Change of details for James Robertson Wills as a person with significant control on 8 August 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 September 2016Director's details changed for James Robertson Wills on 1 September 2016 (2 pages)
19 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 September 2016Director's details changed for James Robertson Wills on 1 September 2016 (2 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 January 2015Termination of appointment of Amanda Little as a director on 1 July 2013 (1 page)
30 January 2015Termination of appointment of Amanda Little as a director on 1 July 2013 (1 page)
30 January 2015Termination of appointment of Amanda Little as a director on 1 July 2013 (1 page)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
20 September 2013Termination of appointment of Sallyanne Sweeney as a secretary (1 page)
20 September 2013Termination of appointment of Sallyanne Sweeney as a director (1 page)
20 September 2013Termination of appointment of Sallyanne Sweeney as a secretary (1 page)
20 September 2013Termination of appointment of Sallyanne Sweeney as a director (1 page)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
22 August 2012Director's details changed for Sallyanne Sweeney on 7 August 2012 (2 pages)
22 August 2012Director's details changed for Sallyanne Sweeney on 7 August 2012 (2 pages)
22 August 2012Director's details changed for Sallyanne Sweeney on 7 August 2012 (2 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 August 2011Director's details changed for Sallyanna Sweeney on 7 August 2011 (2 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
26 August 2011Director's details changed for Sallyanna Sweeney on 7 August 2011 (2 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
26 August 2011Termination of appointment of Kenneth Elliott as a secretary (1 page)
26 August 2011Termination of appointment of Kenneth Elliott as a secretary (1 page)
26 August 2011Appointment of Sallyanne Sweeney as a secretary (2 pages)
26 August 2011Appointment of Sallyanne Sweeney as a secretary (2 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
26 August 2011Director's details changed for Sallyanna Sweeney on 7 August 2011 (2 pages)
7 July 2011Director's details changed for Amanda Little on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Amanda Little on 7 July 2011 (2 pages)
7 July 2011Director's details changed for James Robertson Wills on 7 July 2011 (2 pages)
7 July 2011Appointment of Sallyanna Sweeney as a director (2 pages)
7 July 2011Director's details changed for James Robertson Wills on 7 July 2011 (2 pages)
7 July 2011Appointment of Sallyanna Sweeney as a director (2 pages)
7 July 2011Director's details changed for Amanda Little on 7 July 2011 (2 pages)
7 July 2011Director's details changed for James Robertson Wills on 7 July 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for James Robertson Wills on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Amanda Little on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Amanda Little on 1 October 2009 (2 pages)
17 August 2010Director's details changed for James Robertson Wills on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for James Robertson Wills on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Amanda Little on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Return made up to 07/08/09; full list of members (4 pages)
14 September 2009Return made up to 07/08/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 September 2008Return made up to 07/08/08; full list of members (7 pages)
15 September 2008Return made up to 07/08/08; full list of members (7 pages)
28 July 2008Director appointed james robertson wills (2 pages)
28 July 2008Director appointed james robertson wills (2 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 September 2007Return made up to 07/08/07; no change of members (6 pages)
13 September 2007Return made up to 07/08/07; no change of members (6 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 September 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed (2 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
15 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
22 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Return made up to 07/08/03; full list of members (8 pages)
25 September 2003Return made up to 07/08/03; full list of members (8 pages)
25 September 2003Secretary resigned (1 page)
31 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
17 September 2002Return made up to 07/08/02; full list of members (7 pages)
17 September 2002Return made up to 07/08/02; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 30 June 2001 (4 pages)
9 October 2001Accounts for a small company made up to 30 June 2001 (4 pages)
24 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
11 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 August 2000Return made up to 07/08/00; full list of members (7 pages)
21 August 2000Return made up to 07/08/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
6 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
29 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
29 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
17 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1997Return made up to 07/08/97; no change of members (4 pages)
8 October 1997Return made up to 07/08/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
8 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
8 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
16 September 1996Return made up to 07/08/96; full list of members (6 pages)
16 September 1996Return made up to 07/08/96; full list of members (6 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
11 February 1983Company name changed\certificate issued on 11/02/83 (2 pages)
11 February 1983Company name changed\certificate issued on 11/02/83 (2 pages)
9 February 1971Incorporation (13 pages)
9 February 1971Incorporation (13 pages)