ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Watford Developments Limited

Watford Developments Limited is a liquidation company incorporated on 17 October 2016 with the registered office located in London, Greater London. Watford Developments Limited was registered 9 years ago.
Status
Liquidation
Company No
10431468
Private limited company
Age
9 years
Incorporated 17 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 357 days
Dated 16 October 2023 (2 years ago)
Next confirmation dated 16 October 2024
Was due on 30 October 2024 (11 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 358 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 October 2023
Was due on 29 October 2024 (11 months ago)
Address
6a Hampstead High Street
London
NW3 1PR
United Kingdom
Address changed on 13 Nov 2024 (11 months ago)
Previous address was 35 Ballards Lane London N3 1XW England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1957
Director • British • Lives in England • Born in May 1965
Director • British • Lives in England • Born in Nov 1985
Director • Property Developer • British • Lives in UK • Born in Mar 1990
Four Daughters Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epping High Street Limited
Mr Mark Jonathan Harris, Emanuel Mond, and 2 more are mutual people.
Active
Orford Road Industrial Limited
Mr Mark Jonathan Harris, Emanuel Mond, and 2 more are mutual people.
Active
Arboretum Epping Developments Limited
Emanuel Mond, Benjamin Jamie Spencer, and 1 more are mutual people.
Active
GS8 Projects Limited
Benjamin Jamie Spencer and Joshua Bradley Gordon are mutual people.
Active
GS8 Investments Ltd
Benjamin Jamie Spencer and Joshua Bradley Gordon are mutual people.
Active
GS8 Watford Limited
Benjamin Jamie Spencer and Joshua Bradley Gordon are mutual people.
Active
GS8 Basildon Limited
Benjamin Jamie Spencer and Joshua Bradley Gordon are mutual people.
Active
GS8 Acton Limited
Benjamin Jamie Spencer and Joshua Bradley Gordon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£1.93K
Increased by £1.91K (+7624%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£70.13K
Increased by £49 (0%)
Total Liabilities
-£13.02K
Increased by £3.94K (+43%)
Net Assets
£57.11K
Decreased by £3.89K (-6%)
Debt Ratio (%)
19%
Increased by 5.6% (+43%)
Latest Activity
Emanuel Mond Resigned
11 Months Ago on 18 Nov 2024
Registered Address Changed
11 Months Ago on 13 Nov 2024
Court Order to Wind Up
1 Year 2 Months Ago on 23 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Accounting Period Shortened
1 Year 2 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 26 Jun 2024
Mr Benjamin Jamie Spencer Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Full Accounts Submitted
2 Years 3 Months Ago on 24 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 9 Nov 2022
Get Credit Report
Discover Watford Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Emanuel Mond as a director on 18 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 6a Hampstead High Street London NW3 1PR on 13 November 2024
Submitted on 13 Nov 2024
Order of court to wind up
Submitted on 23 Aug 2024
Registered office address changed from 6a Hampstead High Street London NW3 1PR United Kingdom to 35 Ballards Lane London N3 1XW on 12 August 2024
Submitted on 12 Aug 2024
Previous accounting period shortened from 30 October 2023 to 29 October 2023
Submitted on 29 Jul 2024
Registered office address changed from The Lodge 25 Mandela Street London NW1 0DU United Kingdom to 6a Hampstead High Street London NW3 1PR on 26 June 2024
Submitted on 26 Jun 2024
Director's details changed for Mr Benjamin Jamie Spencer on 15 March 2024
Submitted on 21 Mar 2024
Confirmation statement made on 16 October 2023 with no updates
Submitted on 11 Dec 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 24 Jul 2023
Confirmation statement made on 16 October 2022 with no updates
Submitted on 9 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year