About

Registered Number: 02463456
Date of Incorporation: 26/01/1990 (34 years and 3 months ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Watford Realisations Ltd was founded on 26 January 1990 with its registered office in London. The current directors of the company are listed as Humphreys, Justin, Humphreys, Matthew. We do not know the number of employees at Watford Realisations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Justin N/A - 1
HUMPHREYS, Matthew 24 August 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
AD01 - Change of registered office address 22 January 2020
RESOLUTIONS - N/A 19 August 2019
LIQ01 - N/A 19 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2019
RESOLUTIONS - N/A 15 August 2019
RESOLUTIONS - N/A 01 August 2019
AD01 - Change of registered office address 01 August 2019
AA01 - Change of accounting reference date 22 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 27 January 2010
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363s - Annual Return 14 February 2006
RESOLUTIONS - N/A 28 December 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 14 February 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 06 March 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 26 February 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 14 February 2000
363s - Annual Return 04 February 2000
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1998
AA - Annual Accounts 17 August 1998
MEM/ARTS - N/A 28 July 1998
CERTNM - Change of name certificate 24 July 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 27 January 1998
288c - Notice of change of directors or secretaries or in their particulars 30 May 1997
363s - Annual Return 19 March 1997
RESOLUTIONS - N/A 09 November 1996
AA - Annual Accounts 09 November 1996
CERTNM - Change of name certificate 17 May 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 19 June 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 January 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 23 January 1992
363s - Annual Return 23 January 1992
363a - Annual Return 15 February 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1990
RESOLUTIONS - N/A 13 February 1990
RESOLUTIONS - N/A 13 February 1990
287 - Change in situation or address of Registered Office 01 February 1990
288 - N/A 01 February 1990
NEWINC - New incorporation documents 26 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.