91 Waterloo Road
London
SE1 8RT
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Fadi Gebran |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | Lebanon |
Correspondence Address | Corniche De Fleuve Immeuble Nassar-Moufarrij Beirut 2064 5804 Lebanon |
Director Name | Amal Rizkallah Abou Jaoude |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Directors |
Country of Residence | Lebanon |
Correspondence Address | Corniche De Fleuve Immeuble Nassar-Moufarrij Beirut 2064 5804 Lebanon |
Website | howardkennedyfsi.com |
---|---|
Telephone | 020 37556000 |
Telephone region | London |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Watad Holding Company S.a.l. 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
1 November 2017 | Delivered on: 2 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property known as cedar court hotel, chase way, bradford and more particularly demised in a 132 year lease dated on or about 1 november 2017 and made between (1) 2PW limited and (2) EC4 hotel limited with land registry title number to be allocated out of title number WYK604640. For more details please refer to the instrument. Outstanding |
---|
31 January 2021 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
---|---|
7 July 2020 | Notification of Ec4 Hospitality Limited as a person with significant control on 28 February 2020 (2 pages) |
7 July 2020 | Cessation of Watad Holding Company Sal as a person with significant control on 28 February 2020 (1 page) |
5 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
19 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
2 November 2017 | Registration of charge 084315160001, created on 1 November 2017 (37 pages) |
2 November 2017 | Registration of charge 084315160001, created on 1 November 2017 (37 pages) |
9 October 2017 | Termination of appointment of Amal Rizkallah Abou Jaoude as a director on 1 June 2017 (1 page) |
9 October 2017 | Termination of appointment of Fadi Gebran as a director on 15 August 2017 (1 page) |
9 October 2017 | Termination of appointment of Amal Rizkallah Abou Jaoude as a director on 1 June 2017 (1 page) |
9 October 2017 | Termination of appointment of Fadi Gebran as a director on 15 August 2017 (1 page) |
4 June 2017 | Termination of appointment of a director (1 page) |
4 June 2017 | Termination of appointment of a director (1 page) |
1 June 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
1 June 2017 | Appointment of Nadja Kovic Nassar as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Nadja Kovic Nassar as a director on 1 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
28 May 2017 | Registered office address changed from No.1 London Bridge London SE1 9BG to Craven House 16 Northumberland Avenue London WC2N 5AP on 28 May 2017 (1 page) |
28 May 2017 | Registered office address changed from No.1 London Bridge London SE1 9BG to Craven House 16 Northumberland Avenue London WC2N 5AP on 28 May 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 April 2013 | Appointment of Amal Rizkallah Abou Jaoude as a director (3 pages) |
29 April 2013 | Termination of appointment of Katherine Claydon as a director (1 page) |
29 April 2013 | Appointment of Fadi Gebran as a director (3 pages) |
29 April 2013 | Appointment of Fadi Gebran as a director (3 pages) |
29 April 2013 | Appointment of Amal Rizkallah Abou Jaoude as a director (3 pages) |
29 April 2013 | Termination of appointment of Katherine Claydon as a director (1 page) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|