Company NameVideo Services Of Watford Limited
DirectorChristopher Phillip Wood
Company StatusActive
Company Number03162891
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Phillip Wood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameCavendish London Services Limited (Corporation)
StatusCurrent
Appointed22 February 1996(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMichael Bryan Wood
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
Sarratt Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitevideo-services.co.uk
Email address[email protected]
Telephone01923 245102
Telephone regionWatford

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

177.9k at £1C.p. Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£293,998
Cash£16
Current Liabilities£34,844

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

2 January 2009Delivered on: 6 January 2009
Persons entitled: Kingston Asset Finance

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights title and interest in the debts and assets see image for full details.
Outstanding
16 May 2007Delivered on: 17 May 2007
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title and interst in and to the unassigned debts relating to and the equipment. See the mortgage charge document for full details.
Outstanding
21 December 2006Delivered on: 11 January 2007
Persons entitled: Barclays Bank 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.
Outstanding
5 October 2001Delivered on: 6 October 2001
Satisfied on: 29 July 2006
Persons entitled: Ing Lease (UK) 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 1999Delivered on: 6 November 1999
Satisfied on: 14 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179A st albans road watford HD61631. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 August 1996Delivered on: 9 September 1996
Satisfied on: 21 February 2004
Persons entitled: Hitachi Credit (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the company's right, title and interest in and to the debts and assets purchased by the chargee under a block discounting agreement. See the mortgage charge document for full details.
Fully Satisfied
20 April 1996Delivered on: 27 April 1996
Satisfied on: 14 August 2002
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Satisfaction of charge 7 in full (3 pages)
20 April 2017Satisfaction of charge 6 in full (3 pages)
20 April 2017Satisfaction of charge 7 in full (3 pages)
20 April 2017Satisfaction of charge 6 in full (3 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 177,890
(3 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 177,890
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 177,890
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 177,890
(3 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Director's details changed for Mr Christopher Phillip Wood on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Christopher Phillip Wood on 25 February 2014 (2 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 177,890
(3 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 177,890
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Director's details changed for Mr Christopher Phillip Wood on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Director's details changed for Mr Christopher Phillip Wood on 1 February 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 21/02/09; full list of members (3 pages)
25 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 21/02/08; full list of members (3 pages)
10 March 2008Return made up to 21/02/08; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Particulars of mortgage/charge (7 pages)
17 May 2007Particulars of mortgage/charge (7 pages)
19 March 2007Return made up to 22/02/07; full list of members (2 pages)
19 March 2007Return made up to 22/02/07; full list of members (2 pages)
11 January 2007Particulars of mortgage/charge (9 pages)
11 January 2007Particulars of mortgage/charge (9 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 22/02/06; full list of members (2 pages)
3 March 2006Return made up to 22/02/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 22/02/05; full list of members (6 pages)
15 March 2005Return made up to 22/02/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 22/02/04; full list of members (6 pages)
6 March 2004Return made up to 22/02/04; full list of members (6 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 October 2001Particulars of mortgage/charge (4 pages)
6 October 2001Particulars of mortgage/charge (4 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 March 2001Return made up to 22/02/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1999Particulars of mortgage/charge (5 pages)
6 November 1999Particulars of mortgage/charge (5 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
3 March 1998Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 March 1997Return made up to 22/02/97; full list of members (6 pages)
13 March 1997Return made up to 22/02/97; full list of members (6 pages)
20 October 1996Ad 03/10/96--------- £ si 177888@1=177888 £ ic 2/177890 (2 pages)
20 October 1996Ad 03/10/96--------- £ si 177888@1=177888 £ ic 2/177890 (2 pages)
11 October 1996Accounting reference date notified as 31/03 (1 page)
11 October 1996Accounting reference date notified as 31/03 (1 page)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (4 pages)
27 April 1996Particulars of mortgage/charge (4 pages)
4 March 1996New director appointed (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996New director appointed (1 page)
4 March 1996Director resigned (2 pages)
22 February 1996Incorporation (15 pages)
22 February 1996Incorporation (15 pages)