Company NameV.A.T. Watkins Investments Limited
DirectorsVictor Thomas Watkins and Victor Owen Watkins
Company StatusActive
Company Number01376127
CategoryPrivate Limited Company
Incorporation Date30 June 1978(45 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Victor Thomas Watkins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Director NameMr Victor Owen Watkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(22 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Secretary NameMr Victor Thomas Watkins
NationalityBritish
StatusCurrent
Appointed22 November 2000(22 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Director NameDeanna Philomena Munns
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 7 months after company formation)
Appointment Duration30 years, 8 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House 62 Ermine Street
Thundridge
Ware
SG12 0SY
Secretary NameGlenis Johnson
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address17 Fyfield Road
Enfield
Middlesex
EN1 3TT

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1V.t. Watkins
45.00%
Ordinary
250 at £1D.p. Munns
25.00%
Ordinary
25 at £1D.a. Munns
2.50%
Ordinary
25 at £1D.h. Munns
2.50%
Ordinary
25 at £1J.g. Munns
2.50%
Ordinary
25 at £1J.v. Munns
2.50%
Ordinary
100 at £1Mrs J.m. Mayes
10.00%
Ordinary
100 at £1V.o. Watkins
10.00%
Ordinary

Financials

Year2014
Net Worth£324,838
Cash£417
Current Liabilities£1,125

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
1 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (6 pages)
28 September 2022Termination of appointment of Deanna Philomena Munns as a director on 26 September 2022 (1 page)
1 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
7 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 February 2017Director's details changed for Deanna Philomena Munns on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Deanna Philomena Munns on 14 February 2017 (2 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(7 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(7 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(7 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(7 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 February 2013Director's details changed for Victor Owen Watkins on 28 January 2013 (2 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
22 February 2013Director's details changed for Victor Owen Watkins on 28 January 2013 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Mr Victor Thomas Watkins on 28 January 2010 (2 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Mr Victor Thomas Watkins on 28 January 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 February 2009Return made up to 28/01/09; full list of members (6 pages)
4 February 2009Return made up to 28/01/09; full list of members (6 pages)
22 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 February 2008Return made up to 28/01/08; no change of members (7 pages)
27 February 2008Return made up to 28/01/08; no change of members (7 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
14 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 March 2006Return made up to 28/01/06; full list of members (9 pages)
29 March 2006Return made up to 28/01/06; full list of members (9 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 March 2005Return made up to 28/01/02; full list of members; amend (9 pages)
15 March 2005Return made up to 28/01/05; full list of members (9 pages)
15 March 2005Return made up to 28/01/03; full list of members; amend (9 pages)
15 March 2005Return made up to 28/01/04; full list of members; amend (9 pages)
15 March 2005Return made up to 28/01/05; full list of members (9 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 February 2004Return made up to 28/01/04; full list of members (9 pages)
9 February 2004Return made up to 28/01/04; full list of members (9 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 February 2003Return made up to 28/01/03; full list of members (9 pages)
9 February 2003Return made up to 28/01/03; full list of members (9 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 February 2002Return made up to 28/01/02; full list of members (9 pages)
7 February 2002Return made up to 28/01/02; full list of members (9 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
31 January 2001Return made up to 28/01/01; full list of members (9 pages)
31 January 2001Return made up to 28/01/01; full list of members (9 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 October 2000Registered office changed on 04/10/00 from: the stabels cole green house cole green hertford hertfordshire SG14 2NN (1 page)
4 October 2000Registered office changed on 04/10/00 from: the stabels cole green house cole green hertford hertfordshire SG14 2NN (1 page)
29 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
2 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
18 February 2000Return made up to 28/01/00; full list of members (8 pages)
18 February 2000Return made up to 28/01/00; full list of members (8 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 March 1999Return made up to 28/01/99; full list of members (6 pages)
15 March 1999Return made up to 28/01/99; full list of members (6 pages)
4 November 1998Auditor's resignation (1 page)
4 November 1998Auditor's resignation (1 page)
11 August 1998Registered office changed on 11/08/98 from: 104A park street london W1Y 3RJ (1 page)
11 August 1998Registered office changed on 11/08/98 from: 104A park street london W1Y 3RJ (1 page)
23 April 1998Full accounts made up to 31 July 1997 (9 pages)
23 April 1998Full accounts made up to 31 July 1997 (9 pages)
6 February 1998Return made up to 28/01/98; full list of members (6 pages)
6 February 1998Return made up to 28/01/98; full list of members (6 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
16 April 1997Full accounts made up to 31 July 1996 (11 pages)
16 April 1997Full accounts made up to 31 July 1996 (11 pages)
28 January 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
28 January 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
5 February 1996Return made up to 28/01/96; full list of members (7 pages)
5 February 1996Return made up to 28/01/96; full list of members (7 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 October 1988Return made up to 10/07/88; full list of members (5 pages)
4 October 1988Return made up to 10/07/88; full list of members (5 pages)
30 May 1986Return made up to 31/12/85; full list of members (4 pages)
30 May 1986Return made up to 31/12/85; full list of members (4 pages)
5 August 1982Annual return made up to 22/04/82 (4 pages)
5 August 1982Annual return made up to 22/04/82 (4 pages)
26 March 1981Annual return made up to 10/07/81 (4 pages)
26 March 1981Annual return made up to 10/07/81 (4 pages)