Background WavePink WaveYellow Wave

WATCHCOURT LIMITED (01248110)

WATCHCOURT LIMITED (01248110) is an active UK company. incorporated on 10 March 1976. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WATCHCOURT LIMITED has been registered for 50 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
01248110
Status
active
Type
ltd
Incorporated
10 March 1976
Age
50 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCHCOURT LIMITED

WATCHCOURT LIMITED is an active company incorporated on 10 March 1976 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WATCHCOURT LIMITED was registered 50 years ago.(SIC: 41100)

Status

active

Active since 50 years ago

Company No

01248110

LTD Company

Age

50 Years

Incorporated 10 March 1976

Size

N/A

Accounts

ARD: 25/8

Up to Date

6 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 29 August 2024 - 25 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 10 March 1976To: 24 February 2025
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Loan Secured
Mar 14
Loan Secured
Oct 16
Loan Secured
Jul 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOURGEY, Charles Duncan

Active
Rochester Row, LondonSW1P 1JU
Born July 1971
Director
Appointed 30 Jul 2012

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 30 Jul 2012

GOURGEY, Nadine

Resigned
36 Cambridge Street, LondonSW1V 4QH
Secretary
Appointed N/A
Resigned 01 Dec 2004

GOURGEY, Neil Joseph

Resigned
153 Watermans Quay Regent, LondonSW6 2UW
Secretary
Appointed 01 Dec 2004
Resigned 08 May 2006

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 08 May 2006
Resigned 06 Aug 2014

PEDERSEN HOLDINGS LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 06 Aug 2014
Resigned 14 Feb 2017

GOURGEY, Kathe

Resigned
65 Burghley Road, LondonSW19 5HW
Born October 1942
Director
Appointed N/A
Resigned 30 Jul 2012

GOURGEY, Maurice Saleh

Resigned
65 Burghley Road, LondonSW19 5HW
Born November 1935
Director
Appointed N/A
Resigned 30 Jul 2012

Persons with significant control

5

3 Active
2 Ceased

Charles Duncan Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016

Nadine Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016

Mr Neil Joseph Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016

Maurice Saleh Gourgey

Ceased
35 Ballards LaneN3 1XW
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2016

Kathe Gourgey

Ceased
35 Ballards LaneN3 1XW
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
27 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Legacy
16 September 2010
MG02MG02
Legacy
16 September 2010
MG02MG02
Legacy
16 September 2010
MG02MG02
Legacy
16 September 2010
MG02MG02
Legacy
16 September 2010
MG02MG02
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
20 February 1999
403aParticulars of Charge Subject to s859A
Legacy
20 February 1999
403aParticulars of Charge Subject to s859A
Legacy
20 February 1999
403aParticulars of Charge Subject to s859A
Legacy
20 February 1999
403aParticulars of Charge Subject to s859A
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
15 June 1998
395Particulars of Mortgage or Charge
Legacy
8 June 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Legacy
20 November 1990
403aParticulars of Charge Subject to s859A
Legacy
15 October 1990
363363
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
26 June 1990
395Particulars of Mortgage or Charge
Legacy
26 June 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 June 1989
403aParticulars of Charge Subject to s859A
Legacy
24 June 1989
403aParticulars of Charge Subject to s859A
Legacy
20 April 1989
395Particulars of Mortgage or Charge
Legacy
15 November 1988
363363
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
6 November 1987
288288
Legacy
6 November 1987
363363
Accounts With Accounts Type Small
30 October 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Accounts With Accounts Type Small
14 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
26 July 1985
MEM/ARTSMEM/ARTS
Miscellaneous
10 March 1976
MISCMISC