WATSON TRADING CO. (LONDON) LIMITED

Hellopages » Greater London » Westminster » W1V 5DH

Company number 01520240
Status Active
Incorporation Date 3 October 1980
Company Type Private Limited Company
Address NO.1 FRITH STREET, LONDON, W1V 5DH
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WATSON TRADING CO. (LONDON) LIMITED are www.watsontradingcolondon.co.uk, and www.watson-trading-co-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Watson Trading Co London Limited is a Private Limited Company. The company registration number is 01520240. Watson Trading Co London Limited has been working since 03 October 1980. The present status of the company is Active. The registered address of Watson Trading Co London Limited is No 1 Frith Street London W1v 5dh. . YEUNG, Charles is a Secretary of the company. YEUNG, Charles is a Director of the company. Secretary LEE, David Yat Tong, Rev has been resigned. Director CHONG, Eu-Yin has been resigned. Director LEE, David Yat Tong, Rev has been resigned. Director LEE, Jessie Hei Sau has been resigned. Director YEUNG, Iris Siu Lok has been resigned. Director YEUNG, Iris Siu Lok has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
YEUNG, Charles
Appointed Date: 01 October 1996

Director
YEUNG, Charles

83 years old

Resigned Directors

Secretary
LEE, David Yat Tong, Rev
Resigned: 01 October 1996

Director
CHONG, Eu-Yin
Resigned: 30 June 1998
Appointed Date: 01 October 1996
72 years old

Director
LEE, David Yat Tong, Rev
Resigned: 01 October 1996
71 years old

Director
LEE, Jessie Hei Sau
Resigned: 04 August 1997
69 years old

Director
YEUNG, Iris Siu Lok
Resigned: 01 October 2013
Appointed Date: 22 May 2000
75 years old

Director
YEUNG, Iris Siu Lok
Resigned: 03 January 1997
75 years old

WATSON TRADING CO. (LONDON) LIMITED Events

12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4

01 Aug 2015
Total exemption small company accounts made up to 31 March 2015
01 Aug 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4

04 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
17 Mar 1987
Return made up to 08/02/87; full list of members

23 Feb 1987
Accounts for a small company made up to 30 November 1985
11 Aug 1986
Particulars of mortgage/charge

26 Oct 1985
Accounts made up to 30 November 1984
20 Nov 1984
Accounts made up to 30 November 1983

WATSON TRADING CO. (LONDON) LIMITED Charges

4 March 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 20 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h propety k/a pharmacy shop on the ground floor of…
14 January 1998
Debenture
Delivered: 17 January 1998
Status: Satisfied on 20 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
10 May 1989
Legal charge
Delivered: 22 May 1989
Status: Satisfied on 5 September 1998
Persons entitled: Statim Finance Limited
Description: F/H property k/a 250 bethnal green road london E2 t/no ln…
10 May 1989
Legal charge
Delivered: 22 May 1989
Status: Satisfied on 20 December 2005
Persons entitled: A a H Pharmaceuticals Limited
Description: All that f/h property k/a 250 bethnal greeen road london…
3 July 1986
Debenture
Delivered: 11 June 1986
Status: Satisfied on 5 September 1998
Persons entitled: Statim Finance Limited.
Description: Fixed and floating charges over the undertaking and all…
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied on 26 April 1989
Persons entitled: Overseas Trust Bank Limited
Description: L/Hold, 236 bethnal green road london E2.