About

Registered Number: 03205114
Date of Incorporation: 29/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ,

 

Kevin Watson Properties Ltd was registered on 29 May 1996. There are 3 directors listed as Watson, Shona, Wharton, John Charles, Mockler, Martin Joseph for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOCKLER, Martin Joseph 29 May 1996 21 June 1996 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Shona 29 May 1996 - 1
WHARTON, John Charles 29 May 1996 21 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 05 May 2020
PSC05 - N/A 04 May 2020
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 May 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 13 June 2017
RP04AR01 - N/A 16 September 2016
SH01 - Return of Allotment of shares 11 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 May 2016
MR04 - N/A 11 March 2016
MR04 - N/A 11 March 2016
MR04 - N/A 12 February 2016
MR04 - N/A 12 February 2016
MR04 - N/A 12 February 2016
MR04 - N/A 12 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
AA01 - Change of accounting reference date 29 December 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 20 August 2015
MR01 - N/A 24 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AD01 - Change of registered office address 27 November 2013
RESOLUTIONS - N/A 15 October 2013
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 09 September 2013
CH03 - Change of particulars for secretary 09 September 2013
AA - Annual Accounts 21 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AA - Annual Accounts 15 October 2009
RESOLUTIONS - N/A 07 July 2009
395 - Particulars of a mortgage or charge 04 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 24 June 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 11 January 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
363a - Annual Return 28 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 20 April 2007
AA - Annual Accounts 12 January 2007
395 - Particulars of a mortgage or charge 02 August 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 10 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 24 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 26 June 2002
287 - Change in situation or address of Registered Office 03 October 2001
395 - Particulars of a mortgage or charge 03 September 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 14 October 2000
363s - Annual Return 12 September 2000
RESOLUTIONS - N/A 11 July 2000
AA - Annual Accounts 04 July 2000
RESOLUTIONS - N/A 28 October 1999
395 - Particulars of a mortgage or charge 29 September 1999
395 - Particulars of a mortgage or charge 29 September 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 06 April 1999
225 - Change of Accounting Reference Date 03 February 1999
RESOLUTIONS - N/A 09 September 1998
363s - Annual Return 23 July 1998
395 - Particulars of a mortgage or charge 09 April 1998
RESOLUTIONS - N/A 24 February 1998
DISS40 - Notice of striking-off action discontinued 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363b - Annual Return 24 February 1998
AA - Annual Accounts 24 February 1998
CERTNM - Change of name certificate 19 February 1998
395 - Particulars of a mortgage or charge 13 February 1998
GAZ1 - First notification of strike-off action in London Gazette 18 November 1997
288 - N/A 03 July 1996
288 - N/A 03 July 1996
NEWINC - New incorporation documents 29 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2015 Outstanding

N/A

Mortgage and charge 28 May 2010 Fully Satisfied

N/A

Mortgage and charge 28 May 2010 Fully Satisfied

N/A

Mortgage and charge 14 December 2009 Fully Satisfied

N/A

Charge over security account 02 July 2009 Fully Satisfied

N/A

Mortgage and charge 30 January 2008 Fully Satisfied

N/A

Mortgage and charge 07 January 2008 Fully Satisfied

N/A

Mortgage and charge 20 December 2007 Fully Satisfied

N/A

Mortgage and charge 08 June 2007 Fully Satisfied

N/A

Mortgage and charge 05 April 2007 Fully Satisfied

N/A

Mortgage 28 July 2006 Fully Satisfied

N/A

Mortgage 11 March 2005 Fully Satisfied

N/A

Mortgage 07 September 2004 Fully Satisfied

N/A

Solicitors undertaking which was presented for registration in northern ireland on 23 august 2001 and 23 August 2001 Fully Satisfied

N/A

A solicitors undertaking which was presented for registration in northern ireland on the 13 october 2000 and 05 October 2000 Fully Satisfied

N/A

Solicitors undertaking 24 September 1999 Fully Satisfied

N/A

Solicitors undertaking 24 September 1999 Fully Satisfied

N/A

A mortgage debenture which was presented for registration in northern ireland on the 8TH april 1998 and 01 April 1998 Fully Satisfied

N/A

Solicitor's undertaking 12 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.