Company NameLabour And Wait Limited
DirectorsSimon Nicholas Watkins and Rachel Margaret Wythe-Moran
Company StatusActive
Company Number04024639
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Simon Nicholas Watkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Darville Road
London
N16 7PT
Director NameRachel Margaret Wythe-Moran
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk Yard 6 Rock A Nore Road
Hastings
East Sussex
TN34 3DW
Secretary NameMr Simon Nicholas Watkins
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Darville Road
London
N16 7PT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.labourandwait.co.uk/
Email address[email protected]
Telephone020 77296253
Telephone regionLondon

Location

Registered Address30 The Oval
London
E2 9DT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

500 at £1Rachel Wythe-moran
50.00%
Ordinary
500 at £1Simon Nicholas Watkins
50.00%
Ordinary

Financials

Year2014
Net Worth£250,568
Cash£250,023
Current Liabilities£123,902

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

20 August 2010Delivered on: 25 August 2010
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 March 2021Registered office address changed from 85 Redchurch Street London E2 7DJ to 30 the Oval London E2 9DT on 26 March 2021 (1 page)
10 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(6 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Register inspection address has been changed from C/O C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
24 July 2014Register inspection address has been changed from C/O C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 July 2012Registered office address changed from 18 Redchurch Street London E2 7DJ United Kingdom on 19 July 2012 (1 page)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 July 2012Registered office address changed from 18 Redchurch Street London E2 7DJ United Kingdom on 19 July 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Registered office address changed from 18 Cheshire Street London E2 6EH on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 18 Cheshire Street London E2 6EH on 11 November 2010 (1 page)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Secretary's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Rachel Margaret Wythe-Moran on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Rachel Margaret Wythe-Moran on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Rachel Margaret Wythe-Moran on 1 June 2010 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Secretary's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Simon Nicholas Watkins on 1 June 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Director and secretary's change of particulars / simon watkins / 01/06/2009 (1 page)
14 July 2009Director's change of particulars / rachel wythe-moran / 01/06/2009 (1 page)
14 July 2009Director's change of particulars / rachel wythe-moran / 01/06/2009 (1 page)
14 July 2009Director and secretary's change of particulars / simon watkins / 01/06/2009 (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (8 pages)
9 July 2004Return made up to 30/06/04; full list of members (8 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 August 2003Location of register of members (1 page)
12 August 2003Location of register of members (1 page)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
25 February 2002Registered office changed on 25/02/02 from: 81B shirland road london W9 2EL (1 page)
25 February 2002Registered office changed on 25/02/02 from: 81B shirland road london W9 2EL (1 page)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
14 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
14 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 July 2000Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 July 2000Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 29 barrett road fetcham leatherhead surrey KT22 9HL (1 page)
18 July 2000Registered office changed on 18/07/00 from: 29 barrett road fetcham leatherhead surrey KT22 9HL (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Director resigned (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 July 2000Director resigned (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 June 2000Incorporation (17 pages)
30 June 2000Incorporation (17 pages)