Company NameOctagon Properties Limited
DirectorsSalwa Watfa and Youssef Tanios Watfa
Company StatusActive
Company Number01789845
CategoryPrivate Limited Company
Incorporation Date8 February 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSalwa Watfa
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
249 Goldhurst Terrace
London
NW6 3EP
Director NameMr Youssef Tanios Watfa
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 249 Goldhurst Terrace
London
NW6 3EP
Secretary NameMr Tobias Watfa
StatusCurrent
Appointed08 August 2017(33 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressFlat 1, 249 Goldhurst Terrace
London
NW6 3EP
Secretary NameSalwa Watfa
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
249 Goldhurst Terrace
London
NW6 3EP

Location

Registered AddressFlat 1, 249 Goldhurst Terrace
London
NW6 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Youssef Tanios Watfa
30.00%
Ordinary
29 at £1Janice James-watfa
29.00%
Ordinary
10 at £1Miss Elodie Sara Watfa
10.00%
Ordinary
10 at £1Mr Jacob Thomas Watfa
10.00%
Ordinary
10 at £1Mr Tanios James Watfa
10.00%
Ordinary
10 at £1Mr Tobias Joseph Watfa
10.00%
Ordinary
1 at £1Salwa Watfa
1.00%
Ordinary

Financials

Year2014
Net Worth£1,002,121
Cash£1,020,565
Current Liabilities£589,999

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

26 June 1997Delivered on: 17 July 1997
Persons entitled: The Private Bank & Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 11 elvaston place,london SW7 and all buildings fixtures (including trade and tenants'fixtures) fixed plant and machinery at any time thereon.all rights and interests of the mortgagor in,and claims under,all policies of insurance and assurance.the benefit and all rights and remedies of the mortgagor in relation to all guarantees,warranties and representations given or made by and any rights and remedies against,all or any of the architects,quantity surveyors,engineers or other professionalsat any time engaged by the mortgagor. See the mortgage charge document for full details.
Outstanding
26 June 1997Delivered on: 17 July 1997
Persons entitled: The Private Bank & Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 February 1990Delivered on: 19 February 1990
Persons entitled: The Private Bank & Trust Company Limited

Classification: Legal charge
Secured details: Sterling pounds 275000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land between walcott road and seashore at bacton on sea norfolk tog with the hotel & other buildings k/a poachers pocket hotel & rights title & interest in land lying between the north boundary of the said land & the highwater mark of ordinary tides.
Outstanding
17 April 1989Delivered on: 21 April 1989
Satisfied on: 26 February 2005
Persons entitled: The Bank of Nova Scotia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The poachers pocket hotel bacton norfolk.
Fully Satisfied
30 January 1987Delivered on: 7 February 1987
Satisfied on: 26 February 2005
Persons entitled: The Bank of Nova Scotia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30, the paddocks, weybridge, elmbridge, surrey title no: sy 230056.
Fully Satisfied

Filing History

15 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
25 March 2023Satisfaction of charge 5 in full (4 pages)
25 March 2023Satisfaction of charge 4 in full (4 pages)
25 March 2023Satisfaction of charge 3 in full (4 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 August 2021Registered office address changed from 80 Seymour Place London W1H 2NG to Flat 1, 249 Goldhurst Terrace London NW6 3EP on 10 August 2021 (1 page)
23 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 July 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 200.00
(4 pages)
29 June 2018Change of share class name or designation (2 pages)
28 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Appointment of Mr Tobias Watfa as a secretary on 8 August 2017 (2 pages)
15 August 2017Appointment of Mr Tobias Watfa as a secretary on 8 August 2017 (2 pages)
15 August 2017Termination of appointment of Salwa Watfa as a secretary on 8 August 2017 (1 page)
15 August 2017Termination of appointment of Salwa Watfa as a secretary on 8 August 2017 (1 page)
13 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Salwa Watfa on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Salwa Watfa on 30 October 2009 (2 pages)
13 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 July 2009Return made up to 24/05/09; full list of members (5 pages)
3 July 2009Return made up to 24/05/09; full list of members (5 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 September 2008Return made up to 24/05/08; full list of members (5 pages)
16 September 2008Return made up to 24/05/08; full list of members (5 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 June 2006Return made up to 24/05/06; full list of members (3 pages)
21 June 2006Return made up to 24/05/06; full list of members (3 pages)
4 November 2005Registered office changed on 04/11/05 from: 17 lovatt close edgeware middlesex HA8 9XG (1 page)
4 November 2005Registered office changed on 04/11/05 from: 17 lovatt close edgeware middlesex HA8 9XG (1 page)
13 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 June 2005Return made up to 24/05/05; full list of members (8 pages)
30 June 2005Return made up to 24/05/05; full list of members (8 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
10 June 2004Return made up to 24/05/04; full list of members (8 pages)
10 June 2004Return made up to 24/05/04; full list of members (8 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 August 2003Return made up to 24/05/03; full list of members (8 pages)
1 August 2003Return made up to 24/05/03; full list of members (8 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 June 2002Return made up to 24/05/02; full list of members (7 pages)
6 June 2002Return made up to 24/05/02; full list of members (7 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 June 2001Return made up to 24/05/01; full list of members (6 pages)
28 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 June 2000Return made up to 24/05/00; full list of members (6 pages)
26 June 2000Return made up to 24/05/00; full list of members (6 pages)
7 July 1999Full accounts made up to 31 December 1998 (10 pages)
7 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Full accounts made up to 31 December 1998 (10 pages)
7 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1998Full accounts made up to 31 December 1997 (10 pages)
30 June 1998Return made up to 24/05/98; no change of members (4 pages)
30 June 1998Return made up to 24/05/98; no change of members (4 pages)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
17 July 1997Particulars of mortgage/charge (7 pages)
17 July 1997Particulars of mortgage/charge (7 pages)
17 July 1997Particulars of mortgage/charge (8 pages)
17 July 1997Particulars of mortgage/charge (8 pages)
5 June 1997Return made up to 24/05/97; no change of members (4 pages)
5 June 1997Return made up to 24/05/97; no change of members (4 pages)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
18 September 1995Registered office changed on 18/09/95 from: poachers pocket motel walcott road bacton on sea norfolk NR12 0L5 (1 page)
18 September 1995Registered office changed on 18/09/95 from: poachers pocket motel walcott road bacton on sea norfolk NR12 0L5 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
14 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)