WATTS AND CO. (FURNISHINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 3QE

Company number 02173133
Status Active
Incorporation Date 1 October 1987
Company Type Private Limited Company
Address FAITH HOUSE 7, TUFTON STREET, WESTMINSTER, LONDON, ENGLAND, ENGLAND, SW1P 3QE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from Greencourt Llanover Abergavenny Monmouthshire NP7 9EB to Faith House 7, Tufton Street Westminster London England SW1P 3QE on 29 March 2017; Termination of appointment of David John Gazeley as a director on 31 December 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of WATTS AND CO. (FURNISHINGS) LIMITED are www.wattsandcofurnishings.co.uk, and www.watts-and-co-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watts and Co Furnishings Limited is a Private Limited Company. The company registration number is 02173133. Watts and Co Furnishings Limited has been working since 01 October 1987. The present status of the company is Active. The registered address of Watts and Co Furnishings Limited is Faith House 7 Tufton Street Westminster London England England Sw1p 3qe. . DE CARAMAN CHIMAY, Marie Severine Michael is a Director of the company. FLINT, Fiona is a Director of the company. HOARE, Michael Graham is a Director of the company. HOARE, Robert is a Director of the company. Secretary HOARE, Patricia Graham has been resigned. Director BILDZIUK, Danuta has been resigned. Director GAZELEY, David John has been resigned. Director HOARE, Elizabeth Louise has been resigned. Director HOARE, Patricia Graham has been resigned. Director SCOTT, Shelagh Wynne Gilbert has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
DE CARAMAN CHIMAY, Marie Severine Michael
Appointed Date: 27 April 2006
49 years old

Director
FLINT, Fiona

69 years old

Director

Director
HOARE, Robert
Appointed Date: 12 September 2012
44 years old

Resigned Directors

Secretary
HOARE, Patricia Graham
Resigned: 24 December 2012

Director
BILDZIUK, Danuta
Resigned: 31 August 2007
Appointed Date: 01 June 1998
68 years old

Director
GAZELEY, David John
Resigned: 31 December 2016
72 years old

Director
HOARE, Elizabeth Louise
Resigned: 13 October 2001
109 years old

Director
HOARE, Patricia Graham
Resigned: 24 December 2012
80 years old

Director
SCOTT, Shelagh Wynne Gilbert
Resigned: 17 January 1995
65 years old

Persons With Significant Control

Marie Severine Michael De Caraman Chimay
Notified on: 12 October 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Hoare
Notified on: 12 October 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATTS AND CO. (FURNISHINGS) LIMITED Events

29 Mar 2017
Registered office address changed from Greencourt Llanover Abergavenny Monmouthshire NP7 9EB to Faith House 7, Tufton Street Westminster London England SW1P 3QE on 29 March 2017
20 Mar 2017
Termination of appointment of David John Gazeley as a director on 31 December 2016
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,570

...
... and 81 more events
27 Jan 1988
Wd 07/01/88 ad 09/10/87--------- £ si 98@1=98 £ ic 2/100

11 Jan 1988
New director appointed

11 Jan 1988
Accounting reference date notified as 31/10

24 Oct 1987
Secretary resigned;new secretary appointed

01 Oct 1987
Incorporation

WATTS AND CO. (FURNISHINGS) LIMITED Charges

18 April 2011
Rent security deposit deed
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £16,250.00 see…
28 February 2008
Rent deposit deed
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The sum of £16,250 or such other sum see image for full…
3 October 2001
Rent deposit deed
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The tenant hereby charges his interest in the deposit to…
26 July 1995
Deed of deposit
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £5,300. see the mortgage charge document for…