Company NameWatchfinder.co.uk Limited
Company StatusActive
Company Number04524723
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Rupert John Brooks
StatusCurrent
Appointed17 July 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Zahra Kassim-Lahka
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed03 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Patrick Addor
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed03 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Arjen Van De Vall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed24 January 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Lloyd John Amsdon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage 2 Church Lane
Bearsted
Maidstone
Kent
ME14 4EF
Director NameMr Stuart Leslie Hennell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr Stuart Leslie Hennell
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMatthew Bowling
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Jonathan Gill
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Gregory Kilborn Lockwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2014(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2018)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameKaren Ann McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2014(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 14 August 2015)
RolePartner, Beringea Llp
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Malcolm Kennedy Hunt Moss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2018)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address29 Earlham Street
London
WC2H 9LT
Secretary NameMrs Vicky Hennell
StatusResigned
Appointed01 April 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2018)
RoleCompany Director
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Burkhart Grund
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman,American
StatusResigned
Appointed17 July 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2019)
RoleChief Finance Officer
Country of ResidenceSwitzerland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Anthony Edward Rupert
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySouth African
StatusResigned
Appointed17 July 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2019)
RoleBoard Member Of Richemont
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Frank John Vivier
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss,South African
StatusResigned
Appointed17 July 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2019)
RoleChief Transformation Officer
Country of ResidenceSwitzerland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Zahra Kassim-Lakha
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed03 December 2019(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewatchfinder.co.uk
Telephone01622 621388
Telephone regionMaidstone

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Stuart Hennell
38.50%
Ordinary
412 at £1John Gill
3.50%
Ordinary
412 at £1Matthew Bowling
3.50%
Ordinary
2.9k at £1Lloyd Amsdon
24.50%
Ordinary
1.8k at £1Beringea Investment
15.00%
Ordinary A
1.8k at £1Piton Investment
15.00%
Ordinary A

Financials

Year2014
Turnover£25,135,317
Gross Profit£4,037,378
Net Worth£1,046,628
Cash£474,088
Current Liabilities£1,960,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

4 November 2013Delivered on: 14 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 October 2011Delivered on: 26 October 2011
Satisfied on: 7 August 2012
Persons entitled: Nicola Jean Malaren

Classification: Debenture
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: By way of second floating charge all present and future stock in trade including all goods and other assets see image for full details.
Fully Satisfied
7 October 2011Delivered on: 18 October 2011
Satisfied on: 19 May 2015
Persons entitled: The Watchfinder Pension Scheme

Classification: Debenture
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: First floating charge all present and future stock-in-trade see image for full details.
Fully Satisfied
1 April 2011Delivered on: 2 April 2011
Satisfied on: 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 December 2008Delivered on: 4 December 2008
Satisfied on: 27 September 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 July 2003Delivered on: 10 July 2003
Satisfied on: 29 November 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 January 2024Full accounts made up to 31 March 2023 (42 pages)
19 October 2023Termination of appointment of Zahra Kassim-Lakha as a director on 2 October 2023 (1 page)
9 October 2023Director's details changed for Mrs Zahra Kassim-Lahka on 9 October 2023 (2 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 February 2023Appointment of Mr Arjen Van De Vall as a director on 24 January 2023 (2 pages)
5 January 2023Full accounts made up to 31 March 2022 (35 pages)
4 October 2022Termination of appointment of Matthew Bowling as a director on 30 September 2022 (1 page)
9 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (34 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 March 2021Full accounts made up to 31 March 2020 (34 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Jonathan Gill as a director on 14 May 2020 (1 page)
21 May 2020Termination of appointment of Stuart Leslie Hennell as a director on 14 May 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (34 pages)
12 December 2019Termination of appointment of Burkhart Grund as a director on 3 December 2019 (1 page)
12 December 2019Appointment of Mr Rupert John Brooks as a director on 3 December 2019 (2 pages)
12 December 2019Termination of appointment of Frank John Vivier as a director on 3 December 2019 (1 page)
12 December 2019Appointment of Mrs Zahra Kassim-Lahka as a director on 3 December 2019 (2 pages)
12 December 2019Termination of appointment of Anthony Edward Rupert as a director on 3 December 2019 (1 page)
12 December 2019Appointment of Mr Patrick Addor as a director on 3 December 2019 (2 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Stuart Leslie Hennell as a secretary on 10 May 2019 (2 pages)
2 January 2019Full accounts made up to 31 March 2018 (29 pages)
20 November 2018Second filing of Confirmation Statement dated 24/08/2018 (7 pages)
25 October 2018Particulars of variation of rights attached to shares (2 pages)
25 October 2018Change of share class name or designation (2 pages)
26 September 2018Cessation of Stuart Leslie Hennell as a person with significant control on 17 July 2018 (1 page)
26 September 2018Notification of Richemont Holdings (Uk) Limited as a person with significant control on 17 July 2018 (2 pages)
7 September 2018Director's details changed for Mr Stuart Leslie Hennell on 3 September 2018 (2 pages)
7 September 2018Director's details changed for Jonathan Gill on 3 September 2018 (2 pages)
7 September 2018Director's details changed for Matthew Bowling on 3 September 2018 (2 pages)
7 September 2018Registered office address changed from , 37 st. Margarets Street, Canterbury, Kent, CT1 2TU to 15 Hill Street London W1J 5QT on 7 September 2018 (2 pages)
7 September 2018Register inspection address has been changed to Walmar House 296 Regent Street London W1B 3AP (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/11/2018
(4 pages)
8 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
3 August 2018Auditor's resignation (1 page)
31 July 2018Termination of appointment of Vicky Hennell as a secretary on 17 July 2018 (1 page)
31 July 2018Appointment of Mr Anthony Edward Rupert as a director on 17 July 2018 (2 pages)
31 July 2018Appointment of Mr Rupert John Brooks as a secretary on 17 July 2018 (2 pages)
31 July 2018Termination of appointment of Gregory Kilborn Lockwood as a director on 17 July 2018 (1 page)
31 July 2018Appointment of Mr Burkhart Grund as a director on 17 July 2018 (2 pages)
31 July 2018Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 17 July 2018 (1 page)
31 July 2018Appointment of Mr Frank John Vivier as a director on 17 July 2018 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (29 pages)
8 January 2018Full accounts made up to 31 March 2017 (29 pages)
8 September 201724/08/17 Statement of Capital gbp 12199.00 (5 pages)
8 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
9 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 12,199
(8 pages)
9 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 12,199
(8 pages)
24 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
4 April 2017Appointment of Mrs Vicky Hennell as a secretary on 1 April 2017 (2 pages)
4 April 2017Appointment of Mrs Vicky Hennell as a secretary on 1 April 2017 (2 pages)
16 March 2017Secretary's details changed for Mr Stuart Leslie Hennell on 16 March 2017 (1 page)
16 March 2017Director's details changed for Jonathan Gill on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Matthew Bowling on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Jonathan Gill on 16 March 2017 (2 pages)
16 March 2017Secretary's details changed for Mr Stuart Leslie Hennell on 16 March 2017 (1 page)
16 March 2017Director's details changed for Mr Stuart Leslie Hennell on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Matthew Bowling on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Stuart Leslie Hennell on 16 March 2017 (2 pages)
2 February 2017Termination of appointment of Lloyd John Amsdon as a director on 11 November 2016 (1 page)
2 February 2017Termination of appointment of Lloyd John Amsdon as a director on 11 November 2016 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (27 pages)
4 January 2017Full accounts made up to 31 March 2016 (27 pages)
15 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
7 January 2016Full accounts made up to 31 March 2015 (22 pages)
7 January 2016Full accounts made up to 31 March 2015 (22 pages)
21 September 2015Termination of appointment of Karen Mccormick as a director on 14 August 2015 (2 pages)
21 September 2015Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 14 August 2015 (3 pages)
21 September 2015Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 14 August 2015 (3 pages)
21 September 2015Termination of appointment of Karen Mccormick as a director on 14 August 2015 (2 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 11,765
(9 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 11,765
(9 pages)
19 May 2015Satisfaction of charge 4 in full (4 pages)
19 May 2015Satisfaction of charge 4 in full (4 pages)
10 November 2014Director's details changed for Jonathan Gill on 31 October 2014 (2 pages)
10 November 2014Director's details changed for Jonathan Gill on 31 October 2014 (2 pages)
30 September 2014Appointment of Ms Karen Mccormick as a director on 5 September 2014 (2 pages)
30 September 2014Appointment of Mr Gregory Kilborn Lockwood as a director on 5 September 2014 (2 pages)
30 September 2014Appointment of Mr Gregory Kilborn Lockwood as a director on 5 September 2014 (2 pages)
30 September 2014Appointment of Ms Karen Mccormick as a director on 5 September 2014 (2 pages)
30 September 2014Appointment of Mr Gregory Kilborn Lockwood as a director on 5 September 2014 (2 pages)
30 September 2014Appointment of Ms Karen Mccormick as a director on 5 September 2014 (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 11,765.00
(4 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
17 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 11,765.00
(4 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 11,765.00
(4 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders (7 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders (7 pages)
28 August 2014Director's details changed for Mr Lloyd John Amsdon on 28 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Lloyd John Amsdon on 28 August 2014 (2 pages)
14 July 2014Full accounts made up to 31 March 2014 (16 pages)
14 July 2014Full accounts made up to 31 March 2014 (16 pages)
26 November 2013Director's details changed for John Gill (Formerly Adams) on 20 November 2013 (3 pages)
26 November 2013Director's details changed for John Gill (Formerly Adams) on 20 November 2013 (3 pages)
14 November 2013Registration of charge 045247230006 (25 pages)
14 November 2013Registration of charge 045247230006 (25 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(7 pages)
12 September 2013Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages)
12 September 2013Director's details changed for Matthew Bowling on 24 August 2013 (2 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(7 pages)
12 September 2013Director's details changed for Matthew Bowling on 24 August 2013 (2 pages)
12 September 2013Secretary's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages)
12 September 2013Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages)
12 September 2013Secretary's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages)
28 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 10,000
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 10,000
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 10,000
(4 pages)
14 August 2013Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages)
14 August 2013Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013 (2 pages)
14 August 2013Director's details changed for Mr Lloyd John Amsdon on 1 March 2011 (2 pages)
14 August 2013Director's details changed for Mr Lloyd John Amsdon on 1 March 2011 (2 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (9 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (9 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Director's details changed for John Adams on 6 September 2012 (2 pages)
6 September 2012Director's details changed for John Adams on 6 September 2012 (2 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
6 September 2012Director's details changed for John Adams on 6 September 2012 (2 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
14 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
1 September 2011Director's details changed for Mr Lloyd John Amsdon on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Lloyd John Amsdon on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
1 September 2011Director's details changed for Mr Lloyd John Amsdon on 1 September 2011 (2 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 January 2010Registered office address changed from , 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 19 January 2010 (2 pages)
16 November 2009Annual return made up to 24 August 2009 (5 pages)
16 November 2009Annual return made up to 24 August 2009 (5 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Director appointed john adams (1 page)
11 December 2008Director appointed john adams (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 December 2008Return made up to 24/08/08; full list of members (7 pages)
4 December 2008Return made up to 24/08/08; full list of members (7 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 December 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
24 August 2005Return made up to 24/08/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 24/08/05; full list of members (7 pages)
25 April 2005Registered office changed on 25/04/05 from: west hill, 61 london road, maidstone, kent, ME16 8TX (1 page)
25 April 2005Registered office changed on 25/04/05 from: west hill, 61 london road maidstone kent ME16 8TX (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 September 2004Return made up to 24/08/04; full list of members (7 pages)
6 September 2004Return made up to 24/08/04; full list of members (7 pages)
18 September 2003Return made up to 03/09/03; full list of members (7 pages)
18 September 2003Return made up to 03/09/03; full list of members (7 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
29 June 2003Ad 21/05/03--------- £ si 98@1=98 £ ic 3/101 (2 pages)
29 June 2003Ad 21/05/03--------- £ si 98@1=98 £ ic 3/101 (2 pages)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 October 2002Ad 03/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Ad 03/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
26 October 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
3 September 2002Incorporation (16 pages)
3 September 2002Incorporation (16 pages)