Company NameWatchdog Investment Co. Limited
DirectorsStanley Val Siegal and David Andrew Siegal
Company StatusActive
Company Number01058972
CategoryPrivate Limited Company
Incorporation Date21 June 1972(51 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusCurrent
Appointed01 July 2002(30 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(33 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameSheila Alexander
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Copperfields
Roxborough Park
Harrow On The Hill
Middlesex
HA1 3BE
Secretary NameSheila Alexander
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Copperfields
Roxborough Park
Harrow On The Hill
Middlesex
HA1 3BE

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

48 at £1Mr Stanley Val Siegal
48.00%
Ordinary B
40 at £1Laurence Butters & Sandra Nyman
40.00%
Ordinary A
12 at £1Mr Stanley Val Siegal & Barry Reuben
12.00%
Ordinary B

Financials

Year2014
Net Worth£613,657

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 July 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 1 July 2019 (1 page)
3 June 2019Confirmation statement made on 17 May 2019 with updates (3 pages)
8 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
31 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
1 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 1 July 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
26 June 2008Return made up to 29/05/08; full list of members (4 pages)
26 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 June 2007Return made up to 29/05/07; full list of members (3 pages)
20 June 2007Return made up to 29/05/07; full list of members (3 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
15 June 2006Return made up to 29/05/06; full list of members (3 pages)
15 June 2006Return made up to 29/05/06; full list of members (3 pages)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
16 June 2005Return made up to 29/05/05; full list of members (3 pages)
16 June 2005Return made up to 29/05/05; full list of members (3 pages)
2 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
30 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Secretary's particulars changed (1 page)
30 June 2004Secretary's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
28 November 2003Full accounts made up to 31 March 2003 (12 pages)
28 November 2003Full accounts made up to 31 March 2003 (12 pages)
25 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2002Full accounts made up to 31 March 2002 (10 pages)
26 September 2002Full accounts made up to 31 March 2002 (10 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2002Return made up to 29/05/02; full list of members (7 pages)
12 June 2002Return made up to 29/05/02; full list of members (7 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
13 July 2001Return made up to 29/05/01; full list of members (6 pages)
13 July 2001Return made up to 29/05/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland st london W1N 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland st london W1N 6BH (1 page)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
26 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 June 1999Return made up to 29/05/99; full list of members (8 pages)
10 June 1999Return made up to 29/05/99; full list of members (8 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
28 July 1998Return made up to 29/05/98; full list of members (8 pages)
28 July 1998Return made up to 29/05/98; full list of members (8 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
21 July 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 June 1996Return made up to 29/05/96; full list of members (8 pages)
19 June 1996Return made up to 29/05/96; full list of members (8 pages)
4 October 1995Full accounts made up to 31 March 1995 (9 pages)
4 October 1995Full accounts made up to 31 March 1995 (9 pages)
19 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 June 1972Certificate of incorporation (1 page)
21 June 1972Certificate of incorporation (1 page)