Company NameWatson Tobacco Limited
DirectorVanthan Huot
Company StatusActive
Company Number03856479
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVanthan Huot
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 The Sanctuary The Sanctuary
London
SW1P 3JT
Secretary NameJung Aye Huot
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameDamian Paul Humphrey
NationalityBritish
StatusResigned
Appointed17 October 2001(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2006)
RoleSolicitor
Correspondence Address80 Brook Street
Mayfair
London
W1K 5DD
Secretary NameGordon Dadds Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2006(6 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 May 2017)
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameGordon Dadds Trustees Limited (Corporation)
StatusResigned
Appointed02 December 2008(9 years, 1 month after company formation)
Appointment Duration9 years (resigned 19 December 2017)
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed03 May 2017(17 years, 6 months after company formation)
Appointment Duration8 months (resigned 04 January 2018)
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed04 January 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(23 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered Address1 The Sanctuary
The Sanctuary
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jung Aye Huot
50.00%
Ordinary
1 at £1Vanthan Huot
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

30 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
10 July 2023Director's details changed for Vanthan Huot on 10 July 2023 (2 pages)
29 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
26 October 2021Director's details changed for Vanthan Huot on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Vanthan Huot on 26 October 2021 (2 pages)
26 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
25 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
22 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 January 2018Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (2 pages)
9 January 2018Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (2 pages)
9 January 2018Termination of appointment of Gordon Dadds Trustees Limited as a director on 19 December 2017 (1 page)
9 January 2018Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (1 page)
9 January 2018Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (1 page)
9 January 2018Termination of appointment of Gordon Dadds Trustees Limited as a director on 19 December 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 May 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages)
4 May 2017Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page)
4 May 2017Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page)
4 May 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages)
28 February 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
10 August 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 10 August 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Secretary's details changed for Gordon Dadds Nominees Limited on 13 October 2014 (1 page)
22 October 2014Director's details changed for Gordon Dadds Trustees Limited on 13 October 2014 (1 page)
22 October 2014Secretary's details changed for Gordon Dadds Nominees Limited on 13 October 2014 (1 page)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Director's details changed for Gordon Dadds Trustees Limited on 13 October 2014 (1 page)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
13 October 2014Registered office address changed from Gordon Dadds 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from Gordon Dadds 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Gordon Dadds Nominees Limited on 11 October 2010 (2 pages)
18 October 2010Director's details changed for Gordon Dadds Trustees Limited on 11 October 2010 (2 pages)
18 October 2010Secretary's details changed for Gordon Dadds Nominees Limited on 11 October 2010 (2 pages)
18 October 2010Director's details changed for Gordon Dadds Trustees Limited on 11 October 2010 (2 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
21 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
8 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
8 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 December 2008Director appointed gordon dadds trustees LIMITED (1 page)
10 December 2008Director appointed gordon dadds trustees LIMITED (1 page)
2 November 2008Return made up to 11/10/08; full list of members (6 pages)
2 November 2008Return made up to 11/10/08; full list of members (6 pages)
24 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
10 December 2007Return made up to 11/10/07; full list of members (6 pages)
10 December 2007Return made up to 11/10/07; full list of members (6 pages)
22 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
7 December 2006Return made up to 11/10/06; full list of members (6 pages)
7 December 2006Return made up to 11/10/06; full list of members (6 pages)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 December 2005Return made up to 11/10/05; full list of members (6 pages)
29 December 2005Return made up to 11/10/05; full list of members (6 pages)
8 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 October 2004Return made up to 11/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2004Return made up to 11/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 September 2003Return made up to 11/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2003Return made up to 11/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2002Return made up to 11/10/02; full list of members (6 pages)
16 October 2002Return made up to 11/10/02; full list of members (6 pages)
19 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
19 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Registered office changed on 22/10/01 from: 26 woodchester park knotty green beaconsfield buckinghamshire HP9 2TU (1 page)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: 26 woodchester park knotty green beaconsfield buckinghamshire HP9 2TU (1 page)
22 October 2001Secretary resigned (1 page)
15 October 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 October 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/10/99
(1 page)
25 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/10/99
(1 page)
11 October 1999Incorporation (29 pages)
11 October 1999Incorporation (29 pages)