Company number 01248110
Status Active
Incorporation Date 10 March 1976
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Pedersen Holdings Limited as a secretary on 14 February 2017; Confirmation statement made on 1 September 2016 with updates; Registration of charge 012481100033, created on 20 October 2016. The most likely internet sites of WATCHCOURT LIMITED are www.watchcourt.co.uk, and www.watchcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watchcourt Limited is a Private Limited Company.
The company registration number is 01248110. Watchcourt Limited has been working since 10 March 1976.
The present status of the company is Active. The registered address of Watchcourt Limited is 35 Ballards Lane London N3 1xw. . GOURGEY, Charles Duncan is a Director of the company. GOURGEY, Neil Joseph is a Director of the company. Secretary GOURGEY, Nadine has been resigned. Secretary GOURGEY, Neil Joseph has been resigned. Secretary PEDERSEN GROUP MANAGEMENT LTD has been resigned. Secretary PEDERSEN HOLDINGS LIMITED has been resigned. Director GOURGEY, Kathe has been resigned. Director GOURGEY, Maurice Saleh has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
PEDERSEN GROUP MANAGEMENT LTD
Resigned: 06 August 2014
Appointed Date: 08 May 2006
Secretary
PEDERSEN HOLDINGS LIMITED
Resigned: 14 February 2017
Appointed Date: 06 August 2014
Persons With Significant Control
Charles Duncan Gourgey
Notified on: 1 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Nadine Gourgey
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Neil Joseph Gourgey
Notified on: 1 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Kathe Gourgey
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Maurice Saleh Gourgey
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WATCHCOURT LIMITED Events
20 October 2016
Charge code 0124 8110 0033
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Property Lending LLP
Description: All that freehold property known as 219 – 225 (odd…
18 March 2014
Charge code 0124 8110 0032
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Neil Joseph Gourgey
Description: 219/225 clapham road, london and flat 503 rowan house, 9…
15 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied
on 23 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 65 cadogan street london t/n 287977…
12 April 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied
on 11 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied
on 23 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 shelley road thatcham berkshire RG18 3FS t/n BK110126…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied
on 11 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 74 sagecroft road and garage 275 thatcham berkshire RG18…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied
on 23 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 de montfort road speen newbury berkshire t/n BK115435…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied
on 11 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 125 sagecroft road thatcham berkshire RG18 3AX t/n…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied
on 23 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 eliot close thatcham and garage t/n BK147920. Fixed…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied
on 11 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 205 to 225 (odd numbers) clapham road london SW9 and 5 to…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied
on 11 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20TENNYSON road tharcham and garage berkshire RG18 3UG t/n…
29 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: 19 eliot close thatcham berkshire RG18 3UG. By way of fixed…
27 July 2001
Legal mortgage
Delivered: 10 August 2001
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 21 milton road east sheen london…
10 November 2000
Legal mortgage
Delivered: 17 November 2000
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 19 shelley road thatcham berkshire t/n…
5 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 25 de montford road thatcham…
22 July 1999
Legal mortgage
Delivered: 4 August 1999
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a flat 503 rowan house 9 greycoat…
26 May 1998
Legal mortgage
Delivered: 15 June 1998
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 tennyson road thathcam newbury…
19 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 74 sagecroft road thatcham newbury berkshire…
27 February 1998
Legal mortgage
Delivered: 17 March 1998
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 219-225 clapham road london t/n…
27 February 1998
Legal mortgage
Delivered: 17 March 1998
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 125 sagecroft road thatcham newbury…
25 February 1998
Mortgage debenture
Delivered: 3 March 1998
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 June 1990
Legal charge
Delivered: 26 June 1990
Status: Satisfied
on 20 February 1999
Persons entitled: Barclays Bank PLC
Description: 219/225 clapham road london borough of lambeth t/no. Sgl…
18 June 1990
Floating charge
Delivered: 26 June 1990
Status: Satisfied
on 20 February 1999
Persons entitled: Barclays Bank PLC
Description: Of the company present & future.. Undertaking and all…
12 April 1989
Legal mortgage
Delivered: 20 April 1989
Status: Satisfied
on 20 February 1999
Persons entitled: National Westminster Bank PLC
Description: 219/225 clapham road london SW9. Title no sgl 156454 and/or…
10 March 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied
Persons entitled: Allied Dunbar Assurance PLC.
Description: 219, 221, 223 and 225 clapham road, stockwell, lambth…
1 October 1985
Legal mortgage
Delivered: 5 October 1985
Status: Satisfied
on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at stockwell road and garden close…
10 January 1985
Legal charge
Delivered: 17 January 1985
Status: Satisfied
on 20 February 1999
Persons entitled: National Westminster Bank PLC
Description: Property at 72 westfield avenue london SW13 and/or the…
12 March 1984
Legal charge
Delivered: 15 March 1984
Status: Satisfied
on 22 November 1990
Persons entitled: Sashden Limited
Description: F/Hold premises at 219/225 clapham road, london SW9 title…
23 November 1983
Legal charge
Delivered: 25 November 1983
Status: Satisfied
Persons entitled: Officestar Limited
Description: F/Hold 72 westfields avenue, barnes, title no. Sy 300317…
7 June 1983
Legal charge
Delivered: 13 June 1983
Status: Satisfied
Persons entitled: Hambro Life Assurance PLC
Description: F/Hold properties at 219/225, clapham rd., London SW9 title…
28 July 1982
Legal charge
Delivered: 29 July 1982
Status: Satisfied
Persons entitled: Officest & Limited
Description: F/Hold 219/225 clapham road, london SW9 title no sgl 156454…
1 February 1980
Mortgage
Delivered: 6 February 1980
Status: Satisfied
Persons entitled: Commercial Bank of Wales Limited
Description: 21./225 clapham rd, borough of lambeth sgl 156454. floating…
25 June 1979
Mortgage
Delivered: 29 June 1979
Status: Satisfied
on 28 November 1998
Persons entitled: Edward Manson & Company Limited.
Description: 65 and 65A, burghley rd, winbledon, london S.W. 19. title…