Company NameWatsons Limited
DirectorChee Kin Yeung
Company StatusActive
Company Number01967147
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Chee Kin Yeung
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 12 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address49 West Hill
Wembley
Middlesex
HA9 9RW
Secretary NameMr Chee Kin Yeung
NationalityBritish
StatusCurrent
Appointed01 October 1996(10 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 West Hill
Wembley
Middlesex
HA9 9RW
Director NameRev David Yat Tong Lee
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Secretary NameRev David Yat Tong Lee
NationalityBritish
StatusResigned
Appointed30 April 1990(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Director NameChong Shing Johnson Leung
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address12 Arcade House
Finchley Road
London
NW11 7TL
Director NameMrs Iris Siu Lok Yeung
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(13 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 October 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address49 West Hill
Wembley
Middlesex
HA9 9RW

Contact

Websitewatsonsuk.co.uk
Telephone020 77345071
Telephone regionLondon

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

30 at £1Charles Yeung
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,463
Cash£4,377
Current Liabilities£214,529

Accounts

Latest Accounts28 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

6 February 1991Delivered on: 8 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 April 1989Delivered on: 10 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement, ground and first floors 31 frith street, london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 December 1987Delivered on: 7 January 1988
Persons entitled: National Westminster 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: 31 frith st. London W1 (basement+ground floor). Floating charge over all movable plant machinery implements utensils furniture & equipment.
Outstanding
15 August 1986Delivered on: 22 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held to the credit of the company by national westminster bank PLC on any account earmaked re the company and/or any deposit receipt.
Outstanding
6 April 1987Delivered on: 22 April 1987
Satisfied on: 24 March 2015
Persons entitled: Vestric Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums due and to accrue due to the company from the family practitioner committee for chelsea, kensington and wandsworth.
Fully Satisfied

Filing History

20 January 2023Secretary's details changed for Mr Charles Yeung on 29 December 2022 (1 page)
20 January 2023Director's details changed for Mr Charles Yeung on 29 December 2022 (2 pages)
20 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
20 January 2023Change of details for Mr Charles Yeung as a person with significant control on 29 December 2022 (2 pages)
27 October 2022Micro company accounts made up to 28 June 2022 (6 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
3 August 2018Registered office address changed from 31 Frith Street London W1V 5TL to 1 Frith Street London W1D 3HZ on 3 August 2018 (1 page)
14 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 May 2016Satisfaction of charge 4 in full (1 page)
27 May 2016Satisfaction of charge 3 in full (1 page)
27 May 2016Satisfaction of charge 4 in full (1 page)
27 May 2016Satisfaction of charge 3 in full (1 page)
25 May 2016Satisfaction of charge 5 in full (1 page)
25 May 2016Satisfaction of charge 5 in full (1 page)
2 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30
(4 pages)
2 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2015Satisfaction of charge 2 in full (1 page)
24 March 2015Satisfaction of charge 2 in full (1 page)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 30
(4 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 30
(4 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 30
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 30
(4 pages)
17 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 30
(4 pages)
17 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 30
(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)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Charles Yeung on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Charles Yeung on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mrs Iris Siu Lok Yeung on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Iris Siu Lok Yeung on 12 March 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 March 2009Return made up to 02/01/09; full list of members (4 pages)
23 March 2009Return made up to 02/01/09; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
5 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
5 September 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
5 September 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
15 February 2008Return made up to 02/01/08; full list of members (7 pages)
15 February 2008Return made up to 02/01/08; full list of members (7 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)
12 January 2007Return made up to 02/01/07; full list of members (7 pages)
12 January 2007Return made up to 02/01/07; full list of members (7 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)
11 January 2006Return made up to 02/01/06; full list of members (7 pages)
11 January 2006Return made up to 02/01/06; full list of members (7 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 July 2005Return made up to 02/01/05; full list of members (7 pages)
4 July 2005Return made up to 02/01/05; full list of members (7 pages)
8 April 2005Return made up to 02/01/04; full list of members (7 pages)
8 April 2005Return made up to 02/01/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (12 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)
30 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
3 January 2003Return made up to 02/01/03; full list of members (7 pages)
3 January 2003Return made up to 02/01/03; full list of members (7 pages)
27 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
13 May 2002Return made up to 02/01/02; full list of members (6 pages)
13 May 2002Return made up to 02/01/02; 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)
16 January 2001Return made up to 02/01/01; full list of members (6 pages)
16 January 2001Return made up to 02/01/01; full list of members (6 pages)
21 June 2000Full accounts made up to 31 March 1999 (7 pages)
21 June 2000Full accounts made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 02/01/00; full list of members (6 pages)
11 January 2000Return made up to 02/01/00; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Return made up to 02/01/99; no change of members (4 pages)
22 March 1999Return made up to 02/01/99; no change of members (4 pages)
22 March 1999New director appointed (2 pages)
17 July 1998Full accounts made up to 31 March 1997 (12 pages)
17 July 1998Full accounts made up to 31 March 1997 (12 pages)
17 December 1997Return made up to 02/01/97; full list of members (8 pages)
17 December 1997Return made up to 02/01/97; full list of members (8 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (9 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)
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)
8 February 1993Full accounts made up to 31 March 1992 (7 pages)
8 February 1993Full accounts made up to 31 March 1992 (7 pages)
24 September 1992Full accounts made up to 31 March 1991 (8 pages)
24 September 1992Full accounts made up to 31 March 1991 (8 pages)
4 March 1992Full accounts made up to 30 November 1989 (7 pages)
4 March 1992Full accounts made up to 30 November 1989 (7 pages)
9 January 1990Full accounts made up to 30 November 1988 (7 pages)
9 January 1990Full accounts made up to 30 November 1988 (7 pages)
27 February 1989Full accounts made up to 30 November 1987 (8 pages)
27 February 1989Full accounts made up to 30 November 1987 (8 pages)
11 May 1988Accounts made up to 30 November 1986 (5 pages)
11 May 1988Accounts made up to 30 November 1986 (5 pages)
11 May 1988Memorandum and Articles of Association (14 pages)
2 December 1985Incorporation (16 pages)