London
N3 1UL
Director Name | Sheila Alexander |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Secretary Name | Mr David Andrew Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Director Name | Mrs Debra Alison Eva Siegal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(21 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Secretary Name | Sandra Jean Anne Siegal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 29 Harman Drive London NW2 2ED |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
12.8k at £1 | Watchdog Investment Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,302,053 |
Cash | £100,880 |
Current Liabilities | £54,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
27 June 2014 | Delivered on: 9 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 21 woodvale way golders green london and parking space 49 t/no AGL203330. Outstanding |
---|---|
27 June 2014 | Delivered on: 9 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 56 draycott close somerton road cricklewood london t/no AGL94788. Outstanding |
22 April 2014 | Delivered on: 29 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 March 2008 | Delivered on: 18 March 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 dairyman close london with all fixtures and fittings thereon and all income from time to time arising or payable and all proceeds thereof; fixed charge over the equipment and goods; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment undertaking & all property & assets. Outstanding |
13 March 2008 | Delivered on: 15 March 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 draycott close london and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
14 November 2002 | Delivered on: 19 November 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that leasehold property known as ground floor maisonette 200 vaughan road harrow middlesex HA1 4EB t/n BGL474545. Outstanding |
3 December 2018 | Delivered on: 3 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 August 2016 | Delivered on: 10 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 72 cleveland street london t/n LL61402. Outstanding |
25 August 2016 | Delivered on: 10 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 2 north hill highgate london t/n NGL470984. Outstanding |
25 October 2002 | Delivered on: 29 October 2002 Persons entitled: Skipton Building Society 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 72 cleveland street london W1 t/no: LN61402. Outstanding |
1 July 2005 | Delivered on: 8 July 2005 Satisfied on: 16 April 2014 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 56 draycott close cricklewood london t/no AGL94788 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
1 July 2005 | Delivered on: 8 July 2005 Satisfied on: 16 April 2014 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 32 dairyman close cricklewood london t/no AGL69744THE rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 August 2022 | Appointment of Mrs Debra Alison Eva Siegal as a director on 8 August 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
22 June 2021 | Registered 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) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 25 July 2019 with updates (3 pages) |
31 July 2019 | Director's details changed for Sheila Alexander on 30 June 2014 (2 pages) |
25 July 2019 | Registered 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 25 July 2019 (1 page) |
8 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
3 December 2018 | Registration of charge 042606310012, created on 3 December 2018 (30 pages) |
17 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 May 2017 | Registered 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 2017 | Registered 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) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 September 2016 | Registration of charge 042606310010, created on 25 August 2016 (41 pages) |
10 September 2016 | Registration of charge 042606310010, created on 25 August 2016 (41 pages) |
10 September 2016 | Registration of charge 042606310011, created on 25 August 2016 (41 pages) |
10 September 2016 | Registration of charge 042606310011, created on 25 August 2016 (41 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 July 2014 | Registration of charge 042606310008, created on 27 June 2014 (32 pages) |
9 July 2014 | Registration of charge 042606310008, created on 27 June 2014 (32 pages) |
9 July 2014 | Registration of charge 042606310009, created on 27 June 2014 (32 pages) |
9 July 2014 | Registration of charge 042606310009, created on 27 June 2014 (32 pages) |
29 April 2014 | Registration of charge 042606310007 (36 pages) |
29 April 2014 | Registration of charge 042606310007 (36 pages) |
16 April 2014 | Satisfaction of charge 3 in full (4 pages) |
16 April 2014 | Satisfaction of charge 3 in full (4 pages) |
16 April 2014 | Satisfaction of charge 4 in full (4 pages) |
16 April 2014 | Satisfaction of charge 4 in full (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
2 August 2013 | Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 2 August 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 26 July 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
11 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Sheila Alexander on 25 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Sheila Alexander on 25 July 2010 (2 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
11 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
2 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
24 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
30 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 August 2003 | Return made up to 25/07/03; full list of members
|
30 August 2003 | Return made up to 25/07/03; full list of members
|
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Ad 08/08/02--------- £ si 11750@1=11750 £ ic 1000/12750 (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Nc inc already adjusted 08/08/02 (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Nc inc already adjusted 08/08/02 (1 page) |
18 September 2002 | Ad 08/08/02--------- £ si 11750@1=11750 £ ic 1000/12750 (2 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
24 January 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Ad 21/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Ad 21/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
4 September 2001 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
4 September 2001 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page) |
27 July 2001 | Incorporation (15 pages) |
27 July 2001 | Incorporation (15 pages) |