Wandsworth
London
SW18 5JA
Secretary Name | Miss Rosanna Murphy |
---|---|
Status | Current |
Appointed | 18 January 2016(30 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Seymour Road London SW18 5JA |
Director Name | Mr Brian Birch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1996) |
Role | Banker |
Correspondence Address | 7 Gifford Place Warley Brentwood Essex CM14 5UD |
Director Name | Craig Silver |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1996) |
Role | Banker |
Correspondence Address | Basement Flat 7 Palmeira Avenue Hove East Sussex BN3 3GA |
Secretary Name | Mr Brian Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 7 Gifford Place Warley Brentwood Essex CM14 5UD |
Secretary Name | Tobi Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(10 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | 20 Seymour Road Wandsworth London SW18 5JA |
Registered Address | 29 Essex Street Apartment 19 London WC2R 3AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Michael C. Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,038 |
Cash | £36,076 |
Current Liabilities | £183,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
31 August 2016 | Delivered on: 13 September 2016 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
---|---|
26 July 1991 | Delivered on: 1 August 1991 Satisfied on: 2 June 1995 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: L/H property k/a 19B coldhabour and parking space 6, london E4 title no: egl 182189 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1986 | Delivered on: 3 September 1986 Satisfied on: 28 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from michael clive watson to the chargee on any account whatsoever. Particulars: All that house situate at and k/a 19B coldharbour london E14 and parking spect no. 6. Fully Satisfied |
23 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Director's details changed for Mr Michael Clive Watson on 23 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr Michael Clive Watson as a person with significant control on 23 January 2023 (2 pages) |
23 January 2023 | Registered office address changed from Flat 19, 29 Essex Street Essex Street London WC2R 3AT England to 29 Essex Street Apartment 19 London WC2R 3AT on 23 January 2023 (1 page) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 10 January 2022 with updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
26 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 December 2017 | Registered office address changed from 20 Seymour Road Wandsworth London SW18 5JA to Flat 19, 29 Essex Street Essex Street London WC2R 3AT on 29 December 2017 (1 page) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Registration of charge 019816560003, created on 31 August 2016 (21 pages) |
13 September 2016 | Registration of charge 019816560003, created on 31 August 2016 (21 pages) |
18 January 2016 | Termination of appointment of Tobi Watson as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Appointment of Miss Rosanna Murphy as a secretary on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Miss Rosanna Murphy as a secretary on 18 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Tobi Watson as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
10 April 2008 | Return made up to 12/01/08; full list of members (3 pages) |
10 April 2008 | Return made up to 12/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
26 April 2006 | Return made up to 12/01/06; full list of members (2 pages) |
26 April 2006 | Return made up to 12/01/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 March 2005 | Return made up to 12/01/05; full list of members
|
4 March 2005 | Return made up to 12/01/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2004 | Return made up to 12/01/04; full list of members
|
25 January 2004 | Return made up to 12/01/04; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 January 2003 | Return made up to 12/01/03; full list of members
|
25 January 2003 | Return made up to 12/01/03; full list of members
|
12 December 2002 | Registered office changed on 12/12/02 from: streathers sackville house 40 piccadilly london W1V 9PA (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: streathers sackville house 40 piccadilly london W1V 9PA (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Return made up to 12/01/02; full list of members
|
25 January 2002 | Return made up to 12/01/02; full list of members
|
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
4 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
13 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Return made up to 12/01/97; change of members (6 pages) |
27 January 1997 | Return made up to 12/01/97; change of members (6 pages) |
1 April 1996 | New secretary appointed;director resigned (4 pages) |
1 April 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 April 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 April 1996 | New secretary appointed;director resigned (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: cutlers court 115 houndsditch london EC3A 7BU (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: cutlers court 115 houndsditch london EC3A 7BU (1 page) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |