Company NameWatford Property Investments Limited
DirectorByron John Rees
Company StatusActive
Company Number03037411
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Previous NameKeenhill Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Byron John Rees
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(1 month after company formation)
Appointment Duration29 years
RoleBuilders-Developers
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameUlla Britt Viola Rees
NationalitySwedish
StatusCurrent
Appointed20 March 1998(2 years, 12 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameNicholas Paul
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleBuilders-Developers
Correspondence Address7 Cottage Close
Watford
Hertfordshire
WD1 3NN
Secretary NameNicholas Paul
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1998)
RoleBuilders-Developers
Correspondence Address7 Cottage Close
Watford
Hertfordshire
WD1 3NN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£214,099
Cash£1,680
Current Liabilities£60,494

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

31 January 1997Delivered on: 14 February 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 96A and 98 queens road and 100,102 and 104 queens road watford HD70418 and HD61283 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 November 1996Delivered on: 27 November 1996
Persons entitled: Aib Group (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ff/h property k/a 98 queens road watford hertfordshire t/no;-HD232172 specific charge the goodwill of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 June 1995Delivered on: 7 July 1995
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
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 96B queens road watford herts and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1995Delivered on: 7 July 1995
Satisfied on: 11 January 2012
Persons entitled: Allied Irish Banks 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

4 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
9 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
4 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 December 2020Previous accounting period shortened from 31 August 2020 to 30 April 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
7 April 2020Director's details changed for Mr Byron John Rees on 7 April 2020 (2 pages)
7 April 2020Secretary's details changed for Ulla Britt Viola Rees on 7 April 2020 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 June 2017Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
18 November 2013Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 18 November 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 15 August 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 5 May 2010 (1 page)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 May 2006Return made up to 24/03/06; full list of members (2 pages)
11 May 2006Return made up to 24/03/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 April 2005Return made up to 24/03/05; full list of members (6 pages)
11 April 2005Return made up to 24/03/05; full list of members (6 pages)
6 December 2004Registered office changed on 06/12/04 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
6 December 2004Registered office changed on 06/12/04 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
28 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
20 October 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
20 October 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
22 April 2003Return made up to 24/03/03; full list of members (6 pages)
22 April 2003Return made up to 24/03/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 May 2002Return made up to 24/03/02; full list of members (6 pages)
24 May 2002Return made up to 24/03/02; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 April 2001Return made up to 24/03/01; full list of members (6 pages)
19 April 2001Return made up to 24/03/01; full list of members (6 pages)
3 October 2000Registered office changed on 03/10/00 from: 1 jardine house harrovianbusiness village bessborough road harrow HA1 3EX (1 page)
3 October 2000Registered office changed on 03/10/00 from: 1 jardine house harrovianbusiness village bessborough road harrow HA1 3EX (1 page)
2 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 May 2000Return made up to 24/03/00; full list of members (6 pages)
19 May 2000Return made up to 24/03/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 April 1999Return made up to 24/03/99; full list of members (6 pages)
19 April 1999Return made up to 24/03/99; full list of members (6 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
23 June 1998Full accounts made up to 31 August 1997 (10 pages)
23 June 1998Full accounts made up to 31 August 1997 (10 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
5 May 1998Return made up to 24/03/98; no change of members (4 pages)
5 May 1998Return made up to 24/03/98; no change of members (4 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
7 April 1997Return made up to 24/03/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 April 1997Return made up to 24/03/97; no change of members (4 pages)
21 February 1997Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
21 February 1997Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Return made up to 24/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
13 February 1997Return made up to 24/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (6 pages)
7 July 1995Particulars of mortgage/charge (6 pages)
19 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
16 May 1995Registered office changed on 16/05/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
12 May 1995Company name changed keenhill LIMITED\certificate issued on 15/05/95 (2 pages)
12 May 1995Company name changed keenhill LIMITED\certificate issued on 15/05/95 (2 pages)
24 March 1995Incorporation (32 pages)
24 March 1995Incorporation (32 pages)