WATCHTOWER PROPERTIES LTD
LONDON DIPLOMAT ESTATES LTD

Hellopages » Greater London » Lambeth » SE1 7DQ

Company number 03504109
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address 3-5 LAMBETH ROAD, LONDON, SE1 7DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Satisfaction of charge 4 in full. The most likely internet sites of WATCHTOWER PROPERTIES LTD are www.watchtowerproperties.co.uk, and www.watchtower-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Watchtower Properties Ltd is a Private Limited Company. The company registration number is 03504109. Watchtower Properties Ltd has been working since 04 February 1998. The present status of the company is Active. The registered address of Watchtower Properties Ltd is 3 5 Lambeth Road London Se1 7dq. . INGHAM, James Robert is a Director of the company. Secretary LAYARD HORSFALL, David Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
INGHAM, James Robert
Appointed Date: 11 February 1998
61 years old

Resigned Directors

Secretary
LAYARD HORSFALL, David Michael
Resigned: 12 October 2010
Appointed Date: 11 February 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 February 1998
Appointed Date: 04 February 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 February 1998
Appointed Date: 04 February 1998

Persons With Significant Control

Mr James Robert Ingham
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

WATCHTOWER PROPERTIES LTD Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 28 February 2016
15 Jun 2016
Satisfaction of charge 4 in full
15 Jun 2016
Satisfaction of charge 5 in full
06 May 2016
Satisfaction of charge 035041090006 in full
...
... and 54 more events
18 Feb 1998
Secretary resigned
18 Feb 1998
Secretary resigned
18 Feb 1998
Director resigned
17 Feb 1998
Company name changed diplomat estates LTD\certificate issued on 17/02/98
04 Feb 1998
Incorporation

WATCHTOWER PROPERTIES LTD Charges

27 April 2016
Charge code 0350 4109 0008
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: Flat 9, littleton house, lupus street, london, SW1V 3EP…
27 April 2016
Charge code 0350 4109 0007
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: Flat 94 keats house. Churchill gardens. London. SW1V 3JA…
29 October 2015
Charge code 0350 4109 0006
Delivered: 16 November 2015
Status: Satisfied on 6 May 2016
Persons entitled: Borro Loan 4 Limited
Description: Riverslea 214 barrack road christchurch dorset t/n…
17 November 2005
Mortgage deed
Delivered: 30 November 2005
Status: Satisfied on 15 June 2016
Persons entitled: Barclays Bank PLC
Description: 9 littleton house johnsons place london.
17 November 2005
Mortgage deed
Delivered: 30 November 2005
Status: Satisfied on 15 June 2016
Persons entitled: Barclays Bank PLC
Description: Flat 94 keats house churchill gardens london.
1 October 1999
Legal mortgage
Delivered: 7 October 1999
Status: Satisfied on 29 October 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 9 littleton house chuchill gardens london…
1 October 1999
Mortgage debenture
Delivered: 7 October 1999
Status: Satisfied on 29 October 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1998
Legal mortgage
Delivered: 27 February 1998
Status: Satisfied on 29 October 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 94 keats house churchill gardens london t/n-NGL632929…