Company NameWatson Trading Co. (London) Limited
DirectorChee Kin Yeung
Company StatusActive
Company Number01520240
CategoryPrivate Limited Company
Incorporation Date3 October 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Chee Kin Yeung
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 West Hill
Wembley
Middlesex
HA9 9RW
Secretary NameMr Chee Kin Yeung
NationalityBritish
StatusCurrent
Appointed01 October 1996(16 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 West Hill
Wembley
Middlesex
HA9 9RW
Director NameMrs Jessie Hei Sau Lee
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 August 1997)
RoleBank Staff
Correspondence Address122 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Director NameMrs Iris Siu Lok Yeung
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 1997)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address49 West Hill
Wembley
Middlesex
HA9 9RW
Director NameRev David Yat Tong Lee
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1996)
RolePharmacist
Country of ResidenceEngland
Correspondence Address122 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Secretary NameRev David Yat Tong Lee
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Director NameEu-Yin Chong
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address24 Strathmore Gardens
London
N3 2HL
Director NameMrs Iris Siu Lok Yeung
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(19 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address49 West Hill
Wembley
Middlesex
HA9 9RW

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address1 Frith Street
London
W1D 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Charles Yeung
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,387
Current Liabilities£82,225

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

4 March 1999Delivered on: 5 March 1999
Satisfied on: 20 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h propety k/a pharmacy shop on the ground floor of soho hospital for women soho square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 January 1998Delivered on: 17 January 1998
Satisfied on: 20 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 1989Delivered on: 22 May 1989
Satisfied on: 5 September 1998
Persons entitled: Statim Finance Limited

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 property k/a 250 bethnal green road london E2 t/no ln 46963 goodwill fixtures fittings book debts floating charge over undertaking property & assets.
Fully Satisfied
10 May 1989Delivered on: 22 May 1989
Satisfied on: 20 December 2005
Persons entitled: A a H Pharmaceuticals Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 250 bethnal greeen road london E2. T/no:- ln 46963. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 July 1986Delivered on: 11 June 1986
Satisfied on: 5 September 1998
Persons entitled: Statim Finance Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery all the property belonging to watson trading co. (London) limited.
Fully Satisfied
17 April 1984Delivered on: 19 April 1984
Satisfied on: 26 April 1989
Persons entitled: Overseas Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 236 bethnal green road london E2.
Fully Satisfied

Filing History

4 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
23 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2020Registered office address changed from No.1 Frith Street London W1V 5DH to 1 Frith Street London W1D 3HZ on 17 December 2020 (1 page)
8 December 2020Secretary's details changed for Mr Charles Yeung on 8 November 2020 (1 page)
8 December 2020Director's details changed for Mr Charles Yeung on 8 December 2020 (2 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 February 2018Change of details for Mr Charles Yeung as a person with significant control on 1 February 2018 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
19 July 2017Notification of Charles Yeung as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Charles Yeung as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
19 July 2017Notification of Charles Yeung as a person with significant control on 6 April 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(4 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(4 pages)
1 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
(4 pages)
1 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(4 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(4 pages)
17 December 2013Termination of appointment of Iris Yeung as a director (1 page)
17 December 2013Termination of appointment of Iris Yeung as a director (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 August 2009Return made up to 24/05/09; full list of members (4 pages)
21 August 2009Return made up to 24/05/09; full list of members (4 pages)
23 December 2008Return made up to 24/05/08; full list of members (4 pages)
23 December 2008Return made up to 24/05/08; full list of members (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 May 2006Return made up to 24/05/06; full list of members (7 pages)
24 May 2006Return made up to 24/05/06; full list of members (7 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
6 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 June 2005Return made up to 24/05/05; full list of members (7 pages)
13 June 2005Return made up to 24/05/05; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 May 2004Return made up to 24/05/04; full list of members (7 pages)
21 May 2004Return made up to 24/05/04; full list of members (7 pages)
1 March 2004Return made up to 24/05/03; full list of members (7 pages)
1 March 2004Return made up to 24/05/03; full list of members (7 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 May 2002Return made up to 24/05/02; full list of members (7 pages)
16 May 2002Return made up to 24/05/02; full list of members (7 pages)
3 September 2001Return made up to 24/05/01; full list of members (6 pages)
3 September 2001Return made up to 24/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Return made up to 24/05/00; full list of members (6 pages)
4 August 2000Return made up to 24/05/00; full list of members (6 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
21 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1999Return made up to 24/05/99; no change of members (4 pages)
26 May 1999Return made up to 24/05/99; no change of members (4 pages)
30 April 1999Return made up to 24/05/98; change of members (6 pages)
30 April 1999Return made up to 24/05/98; change of members (6 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
20 July 1998Registered office changed on 20/07/98 from: 250 bethnal green road london E2 0AA (1 page)
20 July 1998Registered office changed on 20/07/98 from: 250 bethnal green road london E2 0AA (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
3 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 January 1998Particulars of mortgage/charge (4 pages)
17 January 1998Particulars of mortgage/charge (4 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned;director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
18 July 1996Return made up to 24/05/96; full list of members (6 pages)
18 July 1996Return made up to 24/05/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 June 1995Return made up to 24/05/95; no change of members (4 pages)
5 June 1995Return made up to 24/05/95; no change of members (4 pages)
10 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
10 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
27 August 1993Full accounts made up to 31 March 1991 (7 pages)
27 August 1993Full accounts made up to 31 March 1991 (7 pages)
9 February 1993Full accounts made up to 31 March 1992 (7 pages)
9 February 1993Full accounts made up to 31 March 1992 (7 pages)
15 March 1991Full accounts made up to 30 November 1989 (7 pages)
15 March 1991Full accounts made up to 30 November 1989 (7 pages)
15 February 1990Accounts for a small company made up to 30 November 1988 (5 pages)
15 February 1990Accounts for a small company made up to 30 November 1988 (5 pages)
20 October 1989Accounts for a small company made up to 30 November 1987 (7 pages)
20 October 1989Accounts for a small company made up to 30 November 1987 (7 pages)
30 June 1988Full group accounts made up to 30 November 1986 (7 pages)
30 June 1988Full group accounts made up to 30 November 1986 (7 pages)
23 February 1987Accounts for a small company made up to 30 November 1985 (4 pages)
23 February 1987Accounts for a small company made up to 30 November 1985 (4 pages)
26 October 1985Accounts made up to 30 November 1984 (10 pages)
26 October 1985Accounts made up to 30 November 1984 (10 pages)
20 November 1984Accounts made up to 30 November 1983 (11 pages)
20 November 1984Accounts made up to 30 November 1983 (11 pages)