Company NameMetro Court Watford Limited
Company StatusActive
Company Number08612083
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Daniel Charles Berko
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Heath Road
London
NW3 7UU
Director NameMr Barry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall 11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Watford High Street 2013 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£569,384
Cash£40,996
Current Liabilities£1,730,840

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
13 October 2021Director's details changed for Mr Daniel Charles Berko on 13 October 2021 (2 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
17 July 2019Director's details changed for Mr Laurence Jeremy Beck on 15 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Daniel Charles Berko on 17 July 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
5 March 2018Change of details for Watford High Street 2013 Ltd as a person with significant control on 5 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
18 June 2015Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
18 June 2015Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
18 June 2015Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 March 2014Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
15 October 2013Appointment of Mr Daniel Charles Berko as a director (2 pages)
15 October 2013Appointment of Mr Daniel Charles Berko as a director (2 pages)
2 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
2 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(37 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(37 pages)