Company NameWatchmaker Finance Limited
Company StatusDissolved
Company Number06596749
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 24 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed09 April 2010(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 24 February 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(4 years, 9 months after company formation)
Appointment Duration7 years, 12 months (closed 24 February 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2018(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr Nicholas Ian Doffman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(8 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 26 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Chessington Avenue
London
N3 3DR
Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Director NameMr Anthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lyndhurst Road
Hampstead
London
NW3 5NX
Secretary NameMr Simon Alexander Malcolm Conway
NationalityBritish
StatusResigned
Appointed26 February 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2009(8 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 26 February 2009)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2009(8 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 26 February 2009)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ls Oxygen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 April 2009Delivered on: 20 April 2009
Satisfied on: 21 April 2010
Persons entitled: Mp Property Management (UK) Limited (the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a the O2 centre finchley road london t/no NGL771477 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 April 2009Delivered on: 15 April 2009
Satisfied on: 21 April 2010
Persons entitled: Abbey National Treasury Services PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the purchasers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 02 centre finchley road london and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Return of final meeting in a members' voluntary winding up (13 pages)
24 November 2020Liquidators' statement of receipts and payments to 23 September 2020 (13 pages)
8 October 2019Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 55 Baker Street London W1U 7EU on 8 October 2019 (2 pages)
8 October 2019Declaration of solvency (5 pages)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
(1 page)
8 October 2019Appointment of a voluntary liquidator (3 pages)
24 July 2019Cessation of Ls Oxygen Limited as a person with significant control on 19 July 2019 (1 page)
24 July 2019Notification of Land Securities Spv's Limited as a person with significant control on 19 July 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 August 2018Appointment of Ls Company Secretaries Limited as a secretary on 9 August 2018 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (10 pages)
21 December 2012Full accounts made up to 31 March 2012 (10 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 19 May 2009 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 19 May 2009 with a full list of shareholders (7 pages)
27 April 2010Termination of appointment of Simon Conway as a director (2 pages)
27 April 2010Appointment of Chris Gill as a director (3 pages)
27 April 2010Appointment of Land Securities Management Services Limited as a director (4 pages)
27 April 2010Termination of appointment of Simon Conway as a secretary (2 pages)
27 April 2010Termination of appointment of Anthony Lyons as a director (2 pages)
27 April 2010Termination of appointment of Simon Conway as a director (2 pages)
27 April 2010Termination of appointment of Anthony Lyons as a director (2 pages)
27 April 2010Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EZ on 27 April 2010 (2 pages)
27 April 2010Appointment of Chris Gill as a director (3 pages)
27 April 2010Termination of appointment of Simon Conway as a secretary (2 pages)
27 April 2010Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EZ on 27 April 2010 (2 pages)
27 April 2010Appointment of Land Securities Management Services Limited as a director (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 March 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 March 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
20 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2009Appointment terminated director westlex nominees LIMITED (1 page)
6 March 2009Appointment terminated director nicholas doffman (1 page)
6 March 2009Appointment terminated director westlex registrars LIMITED (1 page)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2009Director and secretary appointed simon alexander malcolm conway (6 pages)
6 March 2009Appointment terminated director westlex registrars LIMITED (1 page)
6 March 2009Appointment terminated director nicholas doffman (1 page)
6 March 2009Appointment terminated director westlex nominees LIMITED (1 page)
6 March 2009Director appointed anthony lyons (6 pages)
6 March 2009Director appointed anthony lyons (6 pages)
6 March 2009Director and secretary appointed simon alexander malcolm conway (6 pages)
5 March 2009Registered office changed on 05/03/2009 from summit house 12 red lion square london WC1R 4QD (1 page)
5 March 2009Registered office changed on 05/03/2009 from summit house 12 red lion square london WC1R 4QD (1 page)
12 February 2009Appointment terminated director and secretary michael goldberger (1 page)
12 February 2009Appointment terminated director and secretary michael goldberger (1 page)
11 February 2009Director appointed nicholas ian doffman (2 pages)
11 February 2009Director appointed westlex registrars LIMITED (2 pages)
11 February 2009Appointment terminated director david pearlman (1 page)
11 February 2009Director appointed westlex registrars LIMITED (2 pages)
11 February 2009Appointment terminated director david pearlman (1 page)
11 February 2009Registered office changed on 11/02/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
11 February 2009Director appointed westlex nominees LIMITED (3 pages)
11 February 2009Director appointed westlex nominees LIMITED (3 pages)
11 February 2009Registered office changed on 11/02/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
11 February 2009Director appointed nicholas ian doffman (2 pages)
22 October 2008Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
22 October 2008Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
19 May 2008Incorporation (94 pages)
19 May 2008Incorporation (94 pages)