This company is commonly known as Watchcourt Limited. The company was founded 48 years ago and was given the registration number 01248110. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | WATCHCOURT LIMITED |
---|---|---|
Company Number | : | 01248110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1976 |
End of financial year | : | 28 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Ballards Lane, London, N3 1XW | Director | 30 July 2012 | Active |
35 Ballards Lane, London, N3 1XW | Director | 30 July 2012 | Active |
36 Cambridge Street, London, SW1V 4QH | Secretary | - | Active |
153 Watermans Quay Regent, On The River William Morris Way, London, SW6 2UW | Secretary | 01 December 2004 | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Corporate Secretary | 08 May 2006 | Active |
35, Ballards Lane, Finchley, London, United Kingdom, N3 1XW | Corporate Secretary | 06 August 2014 | Active |
65 Burghley Road, Wimbledon, London, SW19 5HW | Director | - | Active |
65 Burghley Road, Wimbledon, London, SW19 5HW | Director | - | Active |
Charles Duncan Gourgey | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Nadine Gourgey | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Mr Neil Joseph Gourgey | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Kathe Gourgey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | Norwegian |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Maurice Saleh Gourgey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-17 | Officers | Change person director company with change date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.