Company NameWatchpost Limited
Company StatusDissolved
Company Number01591863
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 6 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameWhatpost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven James Feldman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(11 years, 4 months after company formation)
Appointment Duration27 years, 10 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameLord Basil Feldman Of Frognal
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(11 years, 4 months after company formation)
Appointment Duration27 years, 10 months (closed 12 January 2021)
RoleCompany Director
Correspondence Address14 Greenaway Gardens
London
NW3 7DH
Secretary NameMr Steven James Feldman
NationalityBritish
StatusClosed
Appointed01 March 1993(11 years, 4 months after company formation)
Appointment Duration27 years, 10 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameLady Gita Beryl Feldman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(36 years after company formation)
Appointment Duration3 years, 2 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS

Contact

Telephone020 74933178
Telephone regionLondon

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Alexandra Epps
25.00%
Ordinary
25 at £1Lady Gita Beryl Feldman
25.00%
Ordinary
25 at £1Nicholas Feldman
25.00%
Ordinary
25 at £1Steven James Feldman
25.00%
Ordinary

Financials

Year2014
Net Worth-£982,150
Cash£2,642
Current Liabilities£987,406

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
31 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
27 October 2017Appointment of Lady Gita Beryl Feldman as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Lady Gita Beryl Feldman as a director on 27 October 2017 (2 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 May 2017Registered office address changed from 41 Saint Jamess Place London SW1A 1NS to C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 41 Saint Jamess Place London SW1A 1NS to C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 11 May 2017 (1 page)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 November 2009Secretary's details changed for Steven James Feldman on 22 October 2009 (1 page)
1 November 2009Director's details changed for Steven James Feldman on 22 October 2009 (2 pages)
1 November 2009Secretary's details changed for Steven James Feldman on 22 October 2009 (1 page)
1 November 2009Director's details changed for Steven James Feldman on 22 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 April 2009Return made up to 01/03/09; full list of members (4 pages)
9 April 2009Return made up to 01/03/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 April 2008Return made up to 01/03/08; full list of members (4 pages)
8 April 2008Return made up to 01/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 March 2007Return made up to 01/03/07; full list of members (8 pages)
12 March 2007Return made up to 01/03/07; full list of members (8 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 March 2006Return made up to 01/03/06; full list of members (8 pages)
1 March 2006Return made up to 01/03/06; full list of members (8 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 April 2005Return made up to 01/03/05; full list of members (6 pages)
8 April 2005Return made up to 01/03/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 April 2004Return made up to 01/03/04; full list of members (6 pages)
26 April 2004Return made up to 01/03/04; full list of members (6 pages)
15 August 2003Registered office changed on 15/08/03 from: acre house 11/15 william road london NW1 3ER (1 page)
15 August 2003Registered office changed on 15/08/03 from: acre house 11/15 william road london NW1 3ER (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 March 2003Return made up to 01/03/03; full list of members (6 pages)
12 March 2003Return made up to 01/03/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 March 2001Return made up to 01/03/01; full list of members (4 pages)
13 March 2001Return made up to 01/03/01; full list of members (4 pages)
14 August 2000Full accounts made up to 30 September 1999 (10 pages)
14 August 2000Full accounts made up to 30 September 1999 (10 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
23 March 1999Return made up to 01/03/99; full list of members (6 pages)
23 March 1999Return made up to 01/03/99; full list of members (6 pages)
3 February 1999Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
3 February 1999Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 April 1997Return made up to 01/03/97; full list of members (6 pages)
22 April 1997Return made up to 01/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 March 1996Return made up to 01/03/96; full list of members (6 pages)
20 March 1996Return made up to 01/03/96; full list of members (6 pages)
17 February 1996Director's particulars changed (1 page)
17 February 1996Director's particulars changed (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
10 March 1995Return made up to 01/03/95; full list of members (12 pages)
10 March 1995Return made up to 01/03/95; full list of members (12 pages)