Company NameW.E. Investments Limited
DirectorsJacqueline Elizabeth Watson and Robert Michael Watson
Company StatusActive
Company Number04870726
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Elizabeth Watson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Robert Michael Watson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameJacqueline Brenda Early
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 25 August 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMr Mohamed Mehdi Bandarchi
NationalityBritish
StatusResigned
Appointed29 December 2003(4 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 10 June 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Barry Leonard Early
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Northbury Avenue
Ruscombe
Berkshire
RG10 9LG
Director NameMr Robert Michael Watson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMadselin House
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PD
Director NameMr Barry Leonard Early
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Northbury Avenue
Ruscombe
Berkshire
RG10 9LG
Director NameMr Robert Michael Watson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadselin House
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Barry Leonard Early
25.00%
Ordinary A
50 at £1Jacqueline Brenda Early
25.00%
Ordinary
50 at £1Jacqueline Elizabeth Watson
25.00%
Ordinary
50 at £1Robert Michael Watson
25.00%
Ordinary A

Financials

Year2014
Net Worth£89,470
Cash£7,259
Current Liabilities£52,826

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

21 July 2004Delivered on: 23 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bentinck house, bentinck road, west drayton t/no. AGL14357.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
27 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
7 June 2019Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
14 June 2018Amended total exemption full accounts made up to 31 August 2017 (12 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
13 September 2017Termination of appointment of Jacqueline Brenda Early as a director on 25 August 2017 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Change of details for Mr Barry Leonard Early as a person with significant control on 25 August 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Cessation of Jacqueline Brenda Early as a person with significant control on 25 August 2017 (1 page)
13 September 2017Termination of appointment of Jacqueline Brenda Early as a director on 25 August 2017 (1 page)
13 September 2017Cessation of Jacqueline Brenda Early as a person with significant control on 25 August 2017 (1 page)
13 September 2017Cessation of Jacqueline Brenda Early as a person with significant control on 13 September 2017 (1 page)
13 September 2017Change of details for Mr Barry Leonard Early as a person with significant control on 25 August 2017 (2 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
10 June 2016Termination of appointment of Mohamed Mehdi Bandarchi as a secretary on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Mohamed Mehdi Bandarchi as a secretary on 10 June 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(5 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(5 pages)
5 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(5 pages)
10 July 2014Director's details changed for Mr Robert Michael Watson on 9 July 2014 (2 pages)
10 July 2014Director's details changed for Jacqueline Elizabeth Watson on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Jacqueline Elizabeth Watson on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Robert Michael Watson on 9 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Robert Michael Watson on 9 July 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 January 2014Appointment of Mr Robert Michael Watson as a director (2 pages)
17 January 2014Appointment of Mr Robert Michael Watson as a director (2 pages)
21 August 2013Secretary's details changed for Mr Mohamed Mehdi Bandarchi on 20 August 2012 (1 page)
21 August 2013Director's details changed for Jacqueline Brenda Early on 20 August 2012 (2 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(5 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(5 pages)
21 August 2013Secretary's details changed for Mr Mohamed Mehdi Bandarchi on 20 August 2012 (1 page)
21 August 2013Director's details changed for Jacqueline Brenda Early on 20 August 2012 (2 pages)
15 August 2013Director's details changed for Jacqueline Elizabeth Watson on 10 August 2013 (2 pages)
15 August 2013Director's details changed for Jacqueline Elizabeth Watson on 10 August 2013 (2 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 200
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 200
(3 pages)
25 August 2010Director's details changed for Jacqueline Elizabeth Watson on 18 August 2010 (2 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Jacqueline Brenda Early on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Jacqueline Elizabeth Watson on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Jacqueline Brenda Early on 18 August 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
24 June 2009Appointment terminated director barry early (1 page)
24 June 2009Appointment terminated director robert watson (1 page)
24 June 2009Appointment terminated director robert watson (1 page)
24 June 2009Appointment terminated director barry early (1 page)
19 February 2009Director appointed mr barry leonard early (2 pages)
19 February 2009Director appointed mr robert michael watson (2 pages)
19 February 2009Director appointed mr robert michael watson (2 pages)
19 February 2009Director appointed mr barry leonard early (2 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
30 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 September 2007Return made up to 19/08/07; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: bentink house bentink road west drayton middlesex UB7 7RQ (1 page)
28 September 2007Registered office changed on 28/09/07 from: bentink house bentink road west drayton middlesex UB7 7RQ (1 page)
28 September 2007Return made up to 19/08/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 September 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(8 pages)
21 September 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(8 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 June 2006Registered office changed on 02/06/06 from: 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
22 November 2005Return made up to 19/08/05; full list of members (7 pages)
22 November 2005Return made up to 19/08/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 September 2004Return made up to 19/08/04; full list of members (7 pages)
21 September 2004Ad 25/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2004Return made up to 19/08/04; full list of members (7 pages)
21 September 2004Ad 25/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
19 August 2003Incorporation (9 pages)
19 August 2003Incorporation (9 pages)