Company NameWatling Court Property Limited
DirectorsKirit Girdherlal Nathwani and Brian Eric Ashton
Company StatusActive
Company Number04668324
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kirit Girdherlal Nathwani
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameMr Brian Eric Ashton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameMr Jack Harry Weinberg
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address3 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Secretary NameMrs Rachel Shaw
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RolePart Time Clerk
Country of ResidenceEngland
Correspondence Address10 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Director NameMr Nathan David Isaacs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(1 year, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 26 Leamington House
23 Stonegrove
Edgware
Middlesex
HA8 7TN
Secretary NameMr Sidney Walter Finn
NationalityBritish
StatusResigned
Appointed04 May 2004(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Secretary NameDawn Marilyn Freeman
StatusResigned
Appointed26 March 2021(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £10Dr Nita Kaye
7.14%
Ordinary
1 at £10Fiona Mei Brown & David Brown & Margaret Lee Noi Brown
7.14%
Ordinary
1 at £10Judith Melanie Kabritz & Alan Kabritz
7.14%
Ordinary
1 at £10Kirit Nathwani & Dharni Nathwani
7.14%
Ordinary
1 at £10Lilian Grossman & Austin Freeman & Dawn Freeman
7.14%
Ordinary
1 at £10Marcus Sefton-green & Evelyn Naomi Isaacs & Nathan David Isaacs
7.14%
Ordinary
1 at £10Philip Stone & Daphne Beatrice Stone
7.14%
Ordinary
1 at £10Rita Frances Weinberg & Jack Harry Weinberg
7.14%
Ordinary
1 at £10Ruth Keene
7.14%
Ordinary
1 at £10Sara Linskell & Harold Linskell
7.14%
Ordinary
1 at £10Sidney Walter Finn & Irene Leila Finn
7.14%
Ordinary
1 at £10Stella Simmons
7.14%
Ordinary
1 at £10Susan Hedy Elfersy & Armand Amram Elfersy
7.14%
Ordinary
1 at £10Sylvia Janet Ashton & Brian Eric Ashton
7.14%
Ordinary

Financials

Year2014
Net Worth£180
Cash£741
Current Liabilities£26

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

26 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 March 2022Termination of appointment of Dawn Marilyn Freeman as a secretary on 30 March 2022 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
4 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 March 2021Appointment of Dawn Marilyn Freeman as a secretary on 26 March 2021 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
5 March 2020Termination of appointment of Sidney Walter Finn as a secretary on 1 December 2019 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Jack Harry Weinberg as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Brian Eric Ashton as a director on 19 December 2018 (2 pages)
9 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 June 2018Termination of appointment of Nathan David Isaacs as a director on 14 June 2018 (1 page)
14 June 2018Appointment of Kirit Nathwani as a director on 14 June 2018 (2 pages)
3 May 2018Registered office address changed from 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP to Churchill House 137 - 139 Brent Street London NW4 4DJ on 3 May 2018 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
5 September 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 150
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 150
(3 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 140
(8 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 140
(8 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 140
(8 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 140
(8 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 140
(8 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 140
(8 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (13 pages)
26 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (13 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Nathan David Isaacs on 17 February 2010 (2 pages)
25 May 2010Director's details changed for Nathan David Isaacs on 17 February 2010 (2 pages)
25 May 2010Director's details changed for Jack Harry Weinberg on 17 February 2010 (2 pages)
25 May 2010Director's details changed for Jack Harry Weinberg on 17 February 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Return made up to 17/02/09; full list of members (12 pages)
24 February 2009Return made up to 17/02/09; full list of members (12 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2008Return made up to 17/02/08; full list of members (12 pages)
10 March 2008Return made up to 17/02/08; full list of members (12 pages)
24 March 2007Return made up to 17/02/07; full list of members (7 pages)
24 March 2007Return made up to 17/02/07; full list of members (7 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
15 February 2006Return made up to 17/02/06; no change of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Return made up to 17/02/06; no change of members (7 pages)
22 December 2005Registered office changed on 22/12/05 from: harben house harben parade finchley road london NW3 6LH (1 page)
22 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 December 2005Registered office changed on 22/12/05 from: harben house harben parade finchley road london NW3 6LH (1 page)
22 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
12 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 March 2005Return made up to 17/02/05; change of members (6 pages)
30 March 2005Return made up to 17/02/05; change of members (6 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Ad 19/12/04--------- £ si 1@10=10 £ ic 13/23 (2 pages)
22 March 2005Ad 19/12/04--------- £ si 1@10=10 £ ic 13/23 (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
17 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
17 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
22 March 2004Return made up to 17/02/04; full list of members (9 pages)
22 March 2004Registered office changed on 22/03/04 from: 24-26 church road stanmore middlesex HA7 4AW (1 page)
22 March 2004Ad 28/11/03--------- £ si 11@10 (3 pages)
22 March 2004Ad 28/11/03--------- £ si 11@10 (3 pages)
22 March 2004Registered office changed on 22/03/04 from: 24-26 church road stanmore middlesex HA7 4AW (1 page)
22 March 2004Return made up to 17/02/04; full list of members (9 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
17 February 2003Incorporation (17 pages)
17 February 2003Incorporation (17 pages)