Company NameWatford Homes Limited
DirectorIbrahim Abu Bakr Mohamed
Company StatusActive
Company Number08614795
CategoryPrivate Limited Company
Incorporation Date18 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

Directors

Director NameMr Ibrahim Abu Bakr Mohamed
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
HA1 1LD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD

Contact

Telephone020 82032181
Telephone regionLondon

Location

Registered Address44 Greenhill Road
Harrow
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

20 January 2022Delivered on: 28 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold 83A groveley road sunbury on thames title number SY694026.
Outstanding
19 November 2021Delivered on: 20 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with updates (3 pages)
29 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 July 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 April 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 May 2017Registered office address changed from Unit 5 25- 27 the Burroughs London NW4 4AR to 44 Greenhill Road Harrow HA1 1LD on 31 May 2017 (1 page)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 May 2017Registered office address changed from Unit 5 25- 27 the Burroughs London NW4 4AR to 44 Greenhill Road Harrow HA1 1LD on 31 May 2017 (1 page)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 February 2015Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Jeremiah Donovan as a director on 2 January 2015 (2 pages)
3 February 2015Appointment of Mr Jeremiah Donovan as a director on 2 January 2015 (2 pages)
3 February 2015Appointment of Mr Jeremiah Donovan as a director on 2 January 2015 (2 pages)
3 February 2015Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page)
30 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)