About

Registered Number: 02953936
Date of Incorporation: 29/07/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ

 

Based in London, Watchstar Ltd was setup in 1994. We don't currently know the number of employees at the company. Watchstar Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 June 2020
MR01 - N/A 16 January 2020
MR04 - N/A 21 November 2019
MR04 - N/A 21 November 2019
MR04 - N/A 21 November 2019
MR04 - N/A 21 November 2019
PSC01 - N/A 20 November 2019
MR04 - N/A 20 November 2019
MR04 - N/A 20 November 2019
PSC01 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
CS01 - N/A 19 July 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 18 July 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
CS01 - N/A 14 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 23 March 2015
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 27 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
363s - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
395 - Particulars of a mortgage or charge 21 July 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 20 January 2005
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 12 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 15 August 2002
287 - Change in situation or address of Registered Office 21 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 25 March 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 26 January 2000
363a - Annual Return 05 October 1999
363a - Annual Return 24 September 1999
AA - Annual Accounts 24 September 1999
AA - Annual Accounts 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
AC92 - N/A 23 September 1999
GAZ2 - Second notification of strike-off action in London Gazette 25 May 1999
GAZ1 - First notification of strike-off action in London Gazette 02 February 1999
363a - Annual Return 01 July 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 06 November 1996
AA - Annual Accounts 06 November 1996
395 - Particulars of a mortgage or charge 12 April 1996
363s - Annual Return 05 October 1995
395 - Particulars of a mortgage or charge 17 May 1995
288 - N/A 25 August 1994
288 - N/A 25 August 1994
287 - Change in situation or address of Registered Office 25 August 1994
RESOLUTIONS - N/A 17 August 1994
NEWINC - New incorporation documents 29 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2020 Outstanding

N/A

Legal charge 08 September 2006 Fully Satisfied

N/A

Legal charge 15 July 2005 Fully Satisfied

N/A

Legal charge 14 January 2005 Fully Satisfied

N/A

Legal charge 07 June 2004 Fully Satisfied

N/A

Legal charge 29 March 1996 Fully Satisfied

N/A

Legal charge 05 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.