KEVIN WATSON CONSTRUCTION LTD
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 02858544
Status Active
Incorporation Date 30 September 1993
Company Type Private Limited Company
Address EVANS MOCKLER LTD, 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Cornelius Michael Ward as a director on 1 October 2016; Confirmation statement made on 30 September 2016 with updates; Statement of capital following an allotment of shares on 26 February 2016 GBP 1,155,839 . The most likely internet sites of KEVIN WATSON CONSTRUCTION LTD are www.kevinwatsonconstruction.co.uk, and www.kevin-watson-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Kevin Watson Construction Ltd is a Private Limited Company. The company registration number is 02858544. Kevin Watson Construction Ltd has been working since 30 September 1993. The present status of the company is Active. The registered address of Kevin Watson Construction Ltd is Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . WATSON, Shona is a Secretary of the company. WARD, Cornelius Michael is a Director of the company. WATSON, Kevin George is a Director of the company. The company operates in "Development of building projects".


kevin watson construction Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATSON, Shona
Appointed Date: 31 March 1994

Director
WARD, Cornelius Michael
Appointed Date: 01 October 2016
50 years old

Director
WATSON, Kevin George
Appointed Date: 31 March 1994
59 years old

Persons With Significant Control

Mrs Shona Watson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin George Watson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KEVIN WATSON CONSTRUCTION LTD Events

23 Nov 2016
Appointment of Mr Cornelius Michael Ward as a director on 1 October 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Aug 2016
Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,155,839

05 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Satisfaction of charge 3 in full
...
... and 93 more events
15 Jul 1994
Registered office changed on 15/07/94 from: c/o michael evans & co highstone house 165 high street barnet hertfordshire EN5 5SU

11 May 1994
Director resigned

11 May 1994
Secretary resigned

11 May 1994
Registered office changed on 11/05/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

30 Sep 1993
Incorporation

KEVIN WATSON CONSTRUCTION LTD Charges

8 July 2015
Charge code 0285 8544 0024
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
30 January 2015
Charge code 0285 8544 0023
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
30 January 2015
Charge code 0285 8544 0021
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
28 January 2015
Charge code 0285 8544 0020
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
28 January 2015
Charge code 0285 8544 0019
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
28 January 2015
Charge code 0285 8544 0018
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
22 January 2015
Charge code 0285 8544 0022
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
15 December 2014
Charge code 0285 8544 0017
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
15 December 2014
Charge code 0285 8544 0016
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
15 December 2014
Charge code 0285 8544 0015
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
19 August 2014
Charge code 0285 8544 0014
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
19 August 2014
Charge code 0285 8544 0013
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
19 August 2014
Charge code 0285 8544 0012
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
21 May 2013
Charge code 0285 8544 0011
Delivered: 28 May 2013
Status: Satisfied on 15 September 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
21 May 2013
Charge code 0285 8544 0010
Delivered: 28 May 2013
Status: Satisfied on 15 September 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
21 May 2013
Charge code 0285 8544 0009
Delivered: 28 May 2013
Status: Satisfied on 15 September 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: N /a.
21 May 2013
Charge code 0285 8544 0008
Delivered: 28 May 2013
Status: Satisfied on 15 September 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
29 May 2012
Legal charge over cash sum
Delivered: 2 June 2012
Status: Satisfied on 15 September 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: By way of first fixed charge, all the rights, title and…
29 May 2012
Deed of assignment
Delivered: 2 June 2012
Status: Satisfied on 15 September 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables being the debts and the payment instruments…
30 May 2011
Legal charge over cash sum
Delivered: 3 June 2011
Status: Satisfied on 15 September 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: By way of first fixed charge the cash sum. See image for…
28 May 2010
Debenture
Delivered: 15 June 2010
Status: Satisfied on 12 February 2016
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Debenture
Delivered: 11 June 2010
Status: Satisfied on 12 February 2016
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
15 July 2005
Mortgage
Delivered: 21 July 2005
Status: Satisfied on 12 February 2016
Persons entitled: Ulster Bank Limited
Description: 300-310 ormeau road, belfast.
5 February 2004
Charge
Delivered: 24 February 2004
Status: Satisfied on 1 September 2011
Persons entitled: Ulster Bank Limited
Description: The lands comprised in folios AN92007AND AN99417 county…