Company NameWatford House Limited
DirectorsAnup Pankhania and Rajendra Parshottam Pankhania
Company StatusActive
Company Number10042550
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anup Pankhania
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chamberlains Uk Llp 173 Cleveland Street
London
W1T 6QR
Director NameMr Rajendra Parshottam Pankhania
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chamberlains Uk Llp 173 Cleveland Street
London
W1T 6QR

Location

Registered Address173-175 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

20 September 2019Delivered on: 23 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2019Delivered on: 14 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Fitzroy house & the nib, queensbridge, dwight road, watford, WD18 9EB with title number HD437056.
Outstanding
3 May 2016Delivered on: 3 May 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All of the property, assets, fixtures and fittings, plant and machinery, income and undertaking of the company from time to time mortgaged, charged or assigned to the lender pursuant to this charge including the freehold land registered at land registry as land and buildings on the north side of tolpits lane, watford (also known as queensbridge, dwight road, watford, WD18 9EB) with title number HD437056, intellectual property (including, but not limited to, contract rights in patents, inventions, copyrights, design rights, trademarks, service marks, database rights, confidential information, know-how, domain names and business names) and rights both present or future owned or held by the company. For further details please refer to the instrument.
Outstanding
3 May 2016Delivered on: 3 May 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All of the property, assets, fixtures and fittings, plant and machinery, income and undertaking of the company from time to time mortgaged, charged or assigned to the lender pursuant to this charge including the freehold land registered at land registry as land and buildings on the north side of tolpits lane, watford (also known as queensbridge, dwight road, watford, WD18 9EB) with title number HD437056, intellectual property (including, but not limited to, contract rights in patents, inventions, copyrights, design rights, trademarks, service marks, database rights, confidential information, know-how, domain names and business names) and rights both present or future owned or held by the company. For further details please refer to the instrument.
Outstanding

Filing History

30 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 September 2019Registration of charge 100425500004, created on 20 September 2019 (45 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 August 2019Satisfaction of charge 100425500002 in full (1 page)
20 August 2019Satisfaction of charge 100425500001 in full (1 page)
14 August 2019Registration of charge 100425500003, created on 12 August 2019 (40 pages)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 May 2018Director's details changed for Mr Rajendra Parshottam Pankhania on 26 April 2018 (2 pages)
3 May 2018Director's details changed for Mr Anup Pankhania on 26 April 2018 (2 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
9 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 May 2016Registration of charge 100425500001, created on 3 May 2016 (32 pages)
3 May 2016Registration of charge 100425500002, created on 3 May 2016 (27 pages)
3 May 2016Registration of charge 100425500002, created on 3 May 2016 (27 pages)
3 May 2016Registration of charge 100425500001, created on 3 May 2016 (32 pages)
3 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-03
  • GBP 100
(23 pages)
3 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-03
  • GBP 100
(23 pages)