London
SW13 0AU
Secretary Name | Mr Gordon Alastair Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 66 Westfield Avenue Barnes London SW13 0AU |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Graham Gordon Watt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Imber Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JG |
Director Name | Teresa Bridget Watt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(6 years after company formation) |
Appointment Duration | 2 years (resigned 19 March 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 66 Westfields Avenue Barnes London SW13 0AU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
8 at £1 | Gordon Alastair Watt 66.67% Ordinary |
---|---|
4 at £1 | Teresa Watt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,876 |
Cash | £57,165 |
Current Liabilities | £68,219 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
---|---|
30 March 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
30 March 2017 | Termination of appointment of Teresa Bridget Watt as a director on 19 March 2017 (1 page) |
21 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
21 April 2015 | Appointment of Teresa Bridget Watt as a director on 20 March 2015 (3 pages) |
21 April 2015 | Termination of appointment of Graham Gordon Watt as a director on 20 March 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Registered office address changed from Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Secretary's details changed for Mr. Gordon Alastair Watt on 31 December 2011 (2 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for Mr. Gordon Alastair Watt on 31 December 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 April 2009 | Director and secretary appointed gordon alastair watt (1 page) |
3 April 2009 | Director appointed graham gordon watt (2 pages) |
26 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 March 2009 | Appointment terminated director dunstana davies (1 page) |
20 March 2009 | Incorporation (20 pages) |