Company NameWatford Way Investments Limited
Company StatusActive
Company Number05777108
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Leon Newmark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Andrew Selwyn Cohen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Watford Way
London
NW4 3AQ
Secretary NameMr Robert Joseph Lazarus
StatusCurrent
Appointed01 September 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Meir Itzinger
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Gavriel Rokach
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of A Care Home
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Jeffrey David Cohen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrockville
Sach Road
London
E5 9LJ
Director NameMr Henry Dony
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleInsurance Loss Assessor
Country of ResidenceUnited Kingdom
Correspondence Address24 Claremont Park
London
N3 1TH
Director NameMr Alan Stanley Finlay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Orchard Close
Edgware
Middlesex
HA8 7RE
Director NameMr Paul Jeremy Westbrook
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleHousing Association Chief Exec
Country of ResidenceEngland
Correspondence Address3 Church Crescent
London
N3 1BE
Secretary NameGordon David Coleman
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Secretary NameMr Laurence Sidney Ross
NationalityBritish
StatusResigned
Appointed23 June 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kings Close
London
NW4 2JT
Secretary NameDr Eliezer Armando Kienwald
StatusResigned
Appointed01 March 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Malcolm Greenbaum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2013)
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Adam Oliver Jacobs
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2013(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2019)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Steven Gertner
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2013(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 2022)
RoleAsset Manager (Property)
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Geoffrey Douek
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Elie Joseph Rashbass
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2022(16 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2022)
RoleReal Estate Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address65 Watford Way
London
NW4 3AQ
Director NameMr Alexander Tobias Gold
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(16 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Watford Way
London
NW4 3AQ

Location

Registered Address65 Watford Way
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£86,270
Net Worth-£842,952
Cash£24,665
Current Liabilities£79,094

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

19 October 2007Delivered on: 24 October 2007
Persons entitled: Federation of Synagogues

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 rye hill office park birmingham road allesley coventry and any other land now owned by the company; the goodwill and uncalled capital; all plant and equipment and all other assets of the company. See the mortgage charge document for full details.
Outstanding

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
22 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Alexander Tobias Gold as a director on 25 January 2023 (2 pages)
21 October 2022Termination of appointment of Elie Joseph Rashbass as a director on 28 September 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
29 June 2022Termination of appointment of Steven Gertner as a director on 19 June 2022 (1 page)
29 June 2022Termination of appointment of Geoffrey Douek as a director on 19 June 2022 (1 page)
29 June 2022Appointment of Mr Gavriel Rokach as a director on 19 June 2022 (2 pages)
29 June 2022Appointment of Mr Elie Joseph Rashbass as a director on 19 June 2022 (2 pages)
7 June 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
13 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
29 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 July 2019Termination of appointment of Adam Oliver Jacobs as a director on 30 June 2019 (1 page)
9 July 2019Appointment of Mr Meir Itzinger as a director on 30 June 2019 (2 pages)
9 July 2019Appointment of Mr Geoffrey Douek as a director on 30 June 2019 (2 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
14 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 11 April 2015 no member list (5 pages)
7 May 2015Annual return made up to 11 April 2015 no member list (5 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
3 September 2014Termination of appointment of Eliezer Armando Kienwald as a secretary on 31 July 2014 (1 page)
3 September 2014Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Eliezer Armando Kienwald as a secretary on 31 July 2014 (1 page)
3 September 2014Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages)
18 August 2014Full accounts made up to 31 December 2013 (13 pages)
18 August 2014Full accounts made up to 31 December 2013 (13 pages)
9 May 2014Director's details changed for Leon Newmark on 15 December 2013 (2 pages)
9 May 2014Director's details changed for Leon Newmark on 15 December 2013 (2 pages)
9 May 2014Annual return made up to 11 April 2014 no member list (5 pages)
9 May 2014Annual return made up to 11 April 2014 no member list (5 pages)
28 February 2014Termination of appointment of Alan Finlay as a director (1 page)
28 February 2014Appointment of Mr Adam Oliver Jacobs as a director (2 pages)
28 February 2014Appointment of Mr Andrew Selwyn Cohen as a director (2 pages)
28 February 2014Appointment of Mr Adam Oliver Jacobs as a director (2 pages)
28 February 2014Termination of appointment of Henry Dony as a director (1 page)
28 February 2014Termination of appointment of Malcolm Greenbaum as a director (1 page)
28 February 2014Appointment of Mr Steven Gertner as a director (2 pages)
28 February 2014Appointment of Mr Andrew Selwyn Cohen as a director (2 pages)
28 February 2014Termination of appointment of Jeffrey Cohen as a director (1 page)
28 February 2014Termination of appointment of Malcolm Greenbaum as a director (1 page)
28 February 2014Termination of appointment of Henry Dony as a director (1 page)
28 February 2014Appointment of Mr Steven Gertner as a director (2 pages)
28 February 2014Termination of appointment of Alan Finlay as a director (1 page)
28 February 2014Termination of appointment of Jeffrey Cohen as a director (1 page)
4 September 2013Full accounts made up to 31 December 2012 (14 pages)
4 September 2013Full accounts made up to 31 December 2012 (14 pages)
29 April 2013Annual return made up to 11 April 2013 no member list (6 pages)
29 April 2013Annual return made up to 11 April 2013 no member list (6 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Annual return made up to 11 April 2012 no member list (6 pages)
15 May 2012Annual return made up to 11 April 2012 no member list (6 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Annual return made up to 11 April 2011 no member list (6 pages)
9 May 2011Annual return made up to 11 April 2011 no member list (6 pages)
4 May 2011Annual return made up to 11 April 2010 no member list (6 pages)
4 May 2011Annual return made up to 11 April 2010 no member list (6 pages)
19 October 2010Appointment of Mr Malcolm Greenbaum as a director (2 pages)
19 October 2010Appointment of Mr Malcolm Greenbaum as a director (2 pages)
13 October 2010Termination of appointment of Paul Westbrook as a director (1 page)
13 October 2010Termination of appointment of Paul Westbrook as a director (1 page)
28 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 April 2010Termination of appointment of Laurence Ross as a secretary (1 page)
21 April 2010Appointment of Dr Eliezer Armando Kienwald as a secretary (1 page)
21 April 2010Appointment of Dr Eliezer Armando Kienwald as a secretary (1 page)
21 April 2010Termination of appointment of Laurence Ross as a secretary (1 page)
17 August 2009Full accounts made up to 31 December 2008 (12 pages)
17 August 2009Full accounts made up to 31 December 2008 (12 pages)
29 April 2009Annual return made up to 11/04/09 (3 pages)
29 April 2009Annual return made up to 11/04/09 (3 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 May 2008Annual return made up to 11/04/08 (3 pages)
30 May 2008Annual return made up to 11/04/08 (3 pages)
2 May 2008Registered office changed on 02/05/2008 from purcells 4 quex road london NW6 4PJ (1 page)
2 May 2008Registered office changed on 02/05/2008 from purcells 4 quex road london NW6 4PJ (1 page)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
28 August 2007Full accounts made up to 31 December 2006 (8 pages)
28 August 2007Full accounts made up to 31 December 2006 (8 pages)
22 May 2007Annual return made up to 11/04/07 (5 pages)
22 May 2007Annual return made up to 11/04/07 (5 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 April 2006Incorporation (28 pages)
11 April 2006Incorporation (28 pages)