WATCHGROW LIMITED
LONDON ANNEMOUNT SCHOOL LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 02902359
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER LLP, 1ST FLOOR, 7-10, CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of WATCHGROW LIMITED are www.watchgrow.co.uk, and www.watchgrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Watchgrow Limited is a Private Limited Company. The company registration number is 02902359. Watchgrow Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Watchgrow Limited is Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London W1g 9dq. The company`s financial liabilities are £0.1k. It is £-861.6k against last year. The cash in hand is £1382.6k. It is £1382.6k against last year. And the total assets are £0.1k, which is £-1386.33k against last year. ASTAIRE, Rosalind is a Secretary of the company. MAIDMENT, Geraldine is a Director of the company. TAUSIG, Eva Lily Ibolya is a Director of the company. TAUSIG, Katja Francesca is a Director of the company. Secretary ARCHER, Barbara Elizabeth has been resigned. Secretary BRECKNER, Rosalind has been resigned. Secretary MAIDMENT, Richard Anthony has been resigned. Secretary TAUSIG, Peter has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director MAIDMENT, Richard Anthony has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director TAUSIG, Peter has been resigned. The company operates in "Primary education".


watchgrow Key Finiance

LIABILITIES £0.1k
-100%
CASH £1382.6k
TOTAL ASSETS £0.1k
-100%
All Financial Figures

Current Directors

Secretary
ASTAIRE, Rosalind
Appointed Date: 08 October 2007

Director
MAIDMENT, Geraldine
Appointed Date: 28 February 1994
67 years old

Director
TAUSIG, Eva Lily Ibolya
Appointed Date: 19 March 2015
37 years old

Director
TAUSIG, Katja Francesca
Appointed Date: 19 March 2015
35 years old

Resigned Directors

Secretary
ARCHER, Barbara Elizabeth
Resigned: 08 October 2007
Appointed Date: 11 August 2003

Secretary
BRECKNER, Rosalind
Resigned: 20 October 1997
Appointed Date: 30 June 1997

Secretary
MAIDMENT, Richard Anthony
Resigned: 10 August 2003
Appointed Date: 20 October 1997

Secretary
TAUSIG, Peter
Resigned: 30 June 1997
Appointed Date: 28 February 1994

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Director
MAIDMENT, Richard Anthony
Resigned: 10 August 2003
Appointed Date: 20 October 1997
81 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Director
TAUSIG, Peter
Resigned: 30 June 1997
Appointed Date: 28 February 1994
82 years old

Persons With Significant Control

Annemount School Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATCHGROW LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

05 Nov 2015
Company name changed annemount school LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-27

05 Nov 2015
Change of name notice
...
... and 75 more events
08 Mar 1994
New secretary appointed;new director appointed

08 Mar 1994
New secretary appointed;new director appointed

04 Mar 1994
Secretary resigned

04 Mar 1994
Director resigned

24 Feb 1994
Incorporation

WATCHGROW LIMITED Charges

26 April 2005
Legal mortgage
Delivered: 27 April 2005
Status: Satisfied on 22 May 2015
Persons entitled: Coutts & Company
Description: F/H 18 holne chase hampstead garden suburb london N2 t/n…
12 April 2005
Mortgage debenture
Delivered: 20 April 2005
Status: Satisfied on 22 May 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Legal mortgage
Delivered: 5 December 2001
Status: Satisfied on 22 May 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 18 holne close hampstead…
9 July 2001
Mortgage debenture
Delivered: 28 July 2001
Status: Satisfied on 22 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1997
Mortgage debenture
Delivered: 31 December 1997
Status: Satisfied on 22 May 2015
Persons entitled: Coutts & Company
Description: F/H 18 holne chase hampstead garden suburb finchley london…