114a Cromwell Road
London
SW7 4AG
Director Name | William Joseph Andrews |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2000(23 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mrs Gillian Carol Pickering |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Miss Emma Louise Pickering |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Property Administrator |
Country of Residence | England |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Roger Pickering |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 1998) |
Role | Estate Agent |
Correspondence Address | 9 Woburn Walk London WC1H 0JJ |
Director Name | James Roger Pickering |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Gloucester Court Kew Road Richmond Surrey TW9 3DZ |
Telephone | 01322 220950 |
---|---|
Telephone region | Dartford |
Registered Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Watson Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
15 November 1991 | Delivered on: 28 November 1991 Satisfied on: 27 January 1998 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: 9, woburn walk, london borough of camden t/n: 392247. Fully Satisfied |
---|---|
18 January 1990 | Delivered on: 20 January 1990 Satisfied on: 27 January 1998 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: 9 woburn walk and 12 dukes road, london WC1. Fully Satisfied |
18 January 1990 | Delivered on: 20 January 1990 Satisfied on: 27 January 1998 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: 14 weatherbury, talbot road, wessex gardens london WC1. Fully Satisfied |
18 January 1990 | Delivered on: 20 January 1990 Satisfied on: 27 January 1998 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: 2, clare court, judd street, st pancras london WC1. Fully Satisfied |
18 January 1990 | Delivered on: 20 January 1990 Satisfied on: 27 January 1998 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: Basement room at 7 woburn walk, london WC1. Fully Satisfied |
22 July 1983 | Delivered on: 5 August 1983 Satisfied on: 27 January 1998 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: F/H land known as 1 to 15 (odd numbers) 21 and 23 the race, 32-136 (even numbers) 140-166 (even numbers) 172-178 (even numbers) caldy road all of macclesfield cheshire. Fully Satisfied |
8 November 1978 | Delivered on: 17 November 1978 Satisfied on: 27 January 1998 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: F/H the lodge, kensington park gardens, kensington & chelsea, london W11 title no 461661. Fully Satisfied |
22 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
5 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
5 January 2022 | Director's details changed for Miss Emma Louise Pickering on 28 December 2021 (2 pages) |
15 October 2021 | Appointment of Miss Emma Louise Pickering as a director on 15 October 2021 (2 pages) |
26 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
5 January 2021 | Director's details changed for William Joseph Andrews on 28 December 2020 (2 pages) |
5 January 2021 | Secretary's details changed for Mrs Gillian Carol Pickering on 28 December 2020 (1 page) |
5 January 2021 | Change of details for Watson Properties Ltd as a person with significant control on 28 December 2020 (2 pages) |
19 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
14 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 29 June 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
24 November 2015 | Appointment of Mrs Gillian Carol Pickering as a director on 13 November 2015 (3 pages) |
24 November 2015 | Appointment of Mrs Gillian Carol Pickering as a director on 13 November 2015 (3 pages) |
16 January 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
16 January 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
22 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
25 March 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
28 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members
|
10 January 2006 | Return made up to 31/12/05; full list of members
|
18 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
18 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 April 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
16 April 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
27 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | Return made up to 31/12/02; full list of members
|
21 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
21 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 30 September 1999 (13 pages) |
20 November 2000 | Full accounts made up to 30 September 1999 (13 pages) |
23 January 2000 | Registered office changed on 23/01/00 from: 1 heath close road dartford kent DA1 2PU (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 1 heath close road dartford kent DA1 2PU (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members
|
24 December 1998 | Return made up to 31/12/98; full list of members
|
25 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 May 1976 | Incorporation (14 pages) |