Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.WATTS & SONS(RETAIL)LIMITED
Company Information for

T.WATTS & SONS(RETAIL)LIMITED

PALMERS GREEN, LONDON, N13,
Company Registration Number
01150367
Private Limited Company
Dissolved

Dissolved 2017-06-27

Company Overview

About T.watts & Sons(retail)limited
T.WATTS & SONS(RETAIL)LIMITED was founded on 1973-12-10 and had its registered office in Palmers Green. The company was dissolved on the 2017-06-27 and is no longer trading or active.

Key Data
Company Name
T.WATTS & SONS(RETAIL)LIMITED
 
Legal Registered Office
PALMERS GREEN
LONDON
 
Filing Information
Company Number 01150367
Date formed 1973-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-06-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-20 07:59:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T.WATTS & SONS(RETAIL)LIMITED

Current Directors
Officer Role Date Appointed
MARIO MICHAEL
Company Secretary 2007-03-30
MARIO MICHAEL
Director 2007-03-30
SIMON JOHN OLIVER
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HARRY BEST
Company Secretary 1991-01-31 2007-03-30
ALAN HARRY BEST
Director 1991-01-31 2007-03-30
PETER JOHN WELLAND
Director 1991-01-31 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO MICHAEL PROPERTY EMPIRE LTD Director 2017-05-22 CURRENT 1998-08-12 Active
MARIO MICHAEL LAWRENCE ROAD LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
MARIO MICHAEL GROSVENOR (HIGHBURY) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MARIO MICHAEL MAGIC LIVING 2 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
MARIO MICHAEL STMA DEVELOPMENTS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
MARIO MICHAEL FAST PROPERTY BUYER (LONDON) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
MARIO MICHAEL MAGIC LIFE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
MARIO MICHAEL MAGIC STUDENTS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2017-06-27
MARIO MICHAEL VERVE CLOTHING COMPANY LIMITED Director 2009-03-10 CURRENT 2008-10-28 Active
MARIO MICHAEL MAGIC LIVING LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
MARIO MICHAEL PAUL SIMON MANAGEMENT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-06-27
MARIO MICHAEL MAGIC INVESTMENT PROPERTIES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
MARIO MICHAEL MAGIC HOMES LTD. Director 2002-02-12 CURRENT 2002-02-12 Active
MARIO MICHAEL MICHAEL BROS LTD Director 2001-05-01 CURRENT 2001-04-18 Active
SIMON JOHN OLIVER GOURLEY TRIANGLE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
SIMON JOHN OLIVER PAUL SIMON MAGIC GROUP INVESTMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
SIMON JOHN OLIVER LAWRENCE ROAD LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC LIVING 2 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
SIMON JOHN OLIVER FAST PROPERTY BUYER (LONDON) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
SIMON JOHN OLIVER MAGIC LIFE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
SIMON JOHN OLIVER MAGIC STUDENTS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2017-06-27
SIMON JOHN OLIVER CROSSBELL PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-07-09 Active
SIMON JOHN OLIVER MAGIC LIVING LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
SIMON JOHN OLIVER PAUL SIMON MANAGEMENT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-06-27
SIMON JOHN OLIVER MSM ESTATES LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
SIMON JOHN OLIVER M&S HOMES NORTH LONDON LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC INVESTMENT PROPERTIES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
SIMON JOHN OLIVER SPECTRUM PROPERTIES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2014-11-18
SIMON JOHN OLIVER MAGICARE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
SIMON JOHN OLIVER PAUL SIMON SEATON COMMERCIAL ESTATE AGENTS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
SIMON JOHN OLIVER FLAGSWAN LIMITED Director 2003-07-25 CURRENT 2003-06-13 Active
SIMON JOHN OLIVER DEALSTONE LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active - Proposal to Strike off
SIMON JOHN OLIVER EXECUTIVE HOMES (NORTH LONDON) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
SIMON JOHN OLIVER MAGIC HOMES LTD. Director 2002-02-12 CURRENT 2002-02-12 Active
SIMON JOHN OLIVER SPACE HOMES LIMITED Director 1999-10-20 CURRENT 1999-09-20 Dissolved 2016-02-02
SIMON JOHN OLIVER PAUL SIMON DEVELOPMENTS LIMITED Director 1987-01-22 CURRENT 1987-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-03DS01APPLICATION FOR STRIKING-OFF
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 10340
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-01AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 10340
2016-03-29AR0131/01/16 FULL LIST
2015-04-16AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 10340
2015-02-10AR0131/01/15 FULL LIST
2014-03-11AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MICHAEL / 11/02/2014
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 10340
2014-02-04AR0131/01/14 FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MICHAEL / 01/02/2013
2014-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARIO MICHAEL / 01/02/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER / 02/05/2013
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-18AR0131/01/13 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-20AR0131/01/12 FULL LIST
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2011-03-21AUDAUDITOR'S RESIGNATION
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON ENGLAND EC1V 2QQ
2011-02-23AA30/06/08 TOTAL EXEMPTION SMALL
2011-02-22AP03SECRETARY APPOINTED MARIO MICHAEL
2011-02-08AR0131/01/11 FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM MAGIC HOUSE 5-11 GREEN LANES PALMERS GREEN LONDON N13 4TN
2010-06-24AR0131/01/10 FULL LIST
2010-06-16AR0131/01/09 FULL LIST
2009-03-13DISS40DISS40 (DISS40(SOAD))
2009-03-12363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2009-03-12AA31/01/07 TOTAL EXEMPTION SMALL
2008-12-09GAZ1FIRST GAZETTE
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM THE COLISEUM 11 SALISBURY PROMENADE GREEN LANES LONDON N8 0RX
2008-11-12225PREVEXT FROM 31/01/2008 TO 30/06/2008
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 249 HERTFORD ROAD ENFIELD MIDDX EN3 5JJ
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-14288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-20363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-03363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-27363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-06363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-01363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-10363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-11-07395PARTICULARS OF MORTGAGE/CHARGE
1996-11-02395PARTICULARS OF MORTGAGE/CHARGE
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-14363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to T.WATTS & SONS(RETAIL)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against T.WATTS & SONS(RETAIL)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1996-11-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-11-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1974-03-11 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.WATTS & SONS(RETAIL)LIMITED

Intangible Assets
Patents
We have not found any records of T.WATTS & SONS(RETAIL)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.WATTS & SONS(RETAIL)LIMITED
Trademarks
We have not found any records of T.WATTS & SONS(RETAIL)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.WATTS & SONS(RETAIL)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as T.WATTS & SONS(RETAIL)LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where T.WATTS & SONS(RETAIL)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyT.WATTS & SONS(RETAIL)LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.WATTS & SONS(RETAIL)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.WATTS & SONS(RETAIL)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N13