WATSON AND KING LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RT

Company number 02112103
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address ARGENTS ACCOUNTANTS, 15 PALACE STREET, NORWICH, NR3 1RT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Mark Andrew Johnstone as a director on 18 February 2016. The most likely internet sites of WATSON AND KING LIMITED are www.watsonandking.co.uk, and www.watson-and-king.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Watson and King Limited is a Private Limited Company. The company registration number is 02112103. Watson and King Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Watson and King Limited is Argents Accountants 15 Palace Street Norwich Nr3 1rt. . JOHNSTONE, Mark Andrew is a Director of the company. KING, Peter Alfred is a Director of the company. Secretary WATSON, Kenneth Harry has been resigned. Director WATSON, Kenneth Harry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JOHNSTONE, Mark Andrew
Appointed Date: 18 February 2016
56 years old

Director
KING, Peter Alfred

91 years old

Resigned Directors

Secretary
WATSON, Kenneth Harry
Resigned: 31 December 2015

Director
WATSON, Kenneth Harry
Resigned: 31 December 2015
91 years old

Persons With Significant Control

Mr Peter Alfred Watson
Notified on: 31 December 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATSON AND KING LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 May 2016
19 Feb 2016
Appointment of Mr Mark Andrew Johnstone as a director on 18 February 2016
18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 74 more events
19 Jun 1987
Company name changed goldpark developments LIMITED\certificate issued on 18/06/87

11 May 1987
Accounting reference date notified as 31/05

03 Apr 1987
Registered office changed on 03/04/87 from: 25 streatham vale london SW16

03 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1987
Certificate of Incorporation

WATSON AND KING LIMITED Charges

2 June 2000
Legal charge
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 105 beehive lane chelmsford essex t/no.EX634331.
9 May 2000
Legal charge
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 103 beehive lane chelmsford essex.
2 May 2000
Debenture
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1998
Mortgage
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 dorset avenue chelmsford essex t/n-EX440526.. Together…
3 May 1990
Legal charge
Delivered: 11 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60, western road, burnham-on crouch essex.
1 November 1988
Legal charge
Delivered: 8 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87 beehive lane chelmsford essex title no ex 345395.