Background WavePink WaveYellow Wave

SAUL WACHTEL LIMITED (00688160)

SAUL WACHTEL LIMITED (00688160) is an active UK company. incorporated on 28 March 1961. with registered office in Harrow On The Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAUL WACHTEL LIMITED has been registered for 65 years. Current directors include BERMAN, Karen Anne, WACHTEL, David Michael Peter.

Company Number
00688160
Status
active
Type
ltd
Incorporated
28 March 1961
Age
65 years
Address
32 Byron Hill Road, Harrow On The Hill, HA2 0HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERMAN, Karen Anne, WACHTEL, David Michael Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUL WACHTEL LIMITED

SAUL WACHTEL LIMITED is an active company incorporated on 28 March 1961 with the registered office located in Harrow On The Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAUL WACHTEL LIMITED was registered 65 years ago.(SIC: 68100)

Status

active

Active since 65 years ago

Company No

00688160

LTD Company

Age

65 Years

Incorporated 28 March 1961

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

32 Byron Hill Road Harrow On The Hill, HA2 0HY,

Previous Addresses

The Grange Barn Pikes End Pinner Middlesex HA5 2EX England
From: 5 February 2019To: 28 April 2022
2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 5 February 2019
86 Princess Street Manchester M1 6NP
From: 28 March 1961To: 14 November 2013
Timeline

11 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Mar 61
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Sept 13
Director Joined
Sept 13
Owner Exit
Jan 18
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WACHTEL, David Michael Peter

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 11 Sept 2013

BERMAN, Karen Anne

Active
Deacons Rise, LondonN2 0BF
Born May 1978
Director
Appointed 09 Sept 2013

WACHTEL, David Michael Peter

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1952
Director
Appointed 20 Apr 2007

FRASER, Neville

Resigned
32 Cavendish Road, SalfordM7 4WW
Secretary
Appointed 09 Feb 1998
Resigned 16 Aug 2007

HARARI, Jennifer Brenda, Mrs.

Resigned
Mallory Priory Drive, StanmoreHA7 3HN
Secretary
Appointed 20 Apr 2007
Resigned 25 Aug 2009

HARARI, Victor Alain

Resigned
Priory Drive, StanmoreHA7 3HN
Secretary
Appointed 30 Sept 2009
Resigned 09 Sept 2013

WACHTEL, Thelma

Resigned
31 Singleton Road, SalfordM7 4NN
Secretary
Appointed N/A
Resigned 09 Feb 1998

FRASER, Neville

Resigned
32 Cavendish Road, SalfordM7 4WW
Born January 1927
Director
Appointed 16 Mar 1998
Resigned 16 Aug 2007

HARARI, Jennifer Brenda, Mrs.

Resigned
Mallory Priory Drive, StanmoreHA7 3HN
Born May 1947
Director
Appointed 20 Apr 2007
Resigned 25 Aug 2009

HARARI, Victor Alain

Resigned
Priory Drive, StanmoreHA7 3HN
Born September 1946
Director
Appointed 30 Sept 2009
Resigned 09 Sept 2013

WACHTEL, Saul

Resigned
31 Singleton Road, SalfordM7 4NN
Born November 1921
Director
Appointed N/A
Resigned 02 Dec 1997

WACHTEL, Thelma

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1928
Director
Appointed N/A
Resigned 19 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Thelma Wachtel

Ceased
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1928

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mrs Thelma Wachtel

Ceased
Bury New Road, ManchesterM25 0TL
Born June 1928

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

The T Wachtel Life Interest Settlement

Ceased
True Lovers Court, NorthwoodHA6 2QN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Michael Peter Wachtel

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1952

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Resolution
26 January 2023
RESOLUTIONSResolutions
Memorandum Articles
26 January 2023
MAMA
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Resolution
23 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
12 January 2009
88(3)88(3)
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
123Notice of Increase in Nominal Capital
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
25 October 2007
88(3)88(3)
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Resolution
9 September 2007
RESOLUTIONSResolutions
Resolution
9 September 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
18 March 1998
88(2)R88(2)R
Legacy
18 March 1998
123Notice of Increase in Nominal Capital
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
15 March 1996
395Particulars of Mortgage or Charge
Legacy
15 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
30 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Legacy
8 October 1991
88(2)R88(2)R
Resolution
8 October 1991
RESOLUTIONSResolutions
Legacy
8 October 1991
123Notice of Increase in Nominal Capital
Legacy
8 October 1991
88(2)R88(2)R
Accounts With Accounts Type Small
30 September 1991
AAAnnual Accounts
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
8 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
5 April 1989
225(1)225(1)
Accounts With Accounts Type Small
8 July 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
8 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 October 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
12 May 1986
363363
Incorporation Company
28 March 1961
NEWINCIncorporation