UKBizDB.co.uk

RANDALL WATTS LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Randall Watts London Limited. The company was founded 10 years ago and was given the registration number 08911410. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RANDALL WATTS LONDON LIMITED
Company Number:08911410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 February 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:34 Westway, Caterham On The Hill, Surrey, England, CR3 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Richmond House Plaza, 73 Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6FP

Director25 February 2014Active
Unit 7 Richmond House Plaza, 73 Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6FP

Director25 February 2014Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Secretary14 July 2016Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Secretary30 July 2018Active
Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Corporate Secretary25 February 2014Active
Aml, Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Director25 February 2014Active

People with Significant Control

Mr Mark Anthony James Watts
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Richmond House Plaza, 73 Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6FP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kenneth Ronald Watts
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Richmond House Plaza, 73 Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6FP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-05Gazette

Gazette filings brought up to date.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-07-13Address

Change registered office address company with date old address new address.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.