Background WavePink WaveYellow Wave

116A WATFORD HIGH STREET 2013 LIMITED (08560498)

116A WATFORD HIGH STREET 2013 LIMITED (08560498) is an active UK company. incorporated on 7 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 116A WATFORD HIGH STREET 2013 LIMITED has been registered for 12 years. Current directors include BECK, Laurence Jeremy, BERKO, Daniel Charles.

Company Number
08560498
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BECK, Laurence Jeremy, BERKO, Daniel Charles
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

116A WATFORD HIGH STREET 2013 LIMITED

116A WATFORD HIGH STREET 2013 LIMITED is an active company incorporated on 7 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 116A WATFORD HIGH STREET 2013 LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08560498

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

WATFORD HIGH STREET (2) 2013 LIMITED
From: 7 June 2013To: 7 March 2018
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

13 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Share Issue
Nov 14
Director Left
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BECK, Laurence Jeremy

Active
Floor 6, LondonE1W 1YW
Born February 1969
Director
Appointed 07 Jun 2013

BERKO, Daniel Charles

Active
Floor 6, LondonE1W 1YW
Born February 1982
Director
Appointed 11 Oct 2013

BECK, Barry Alexander

Resigned
11 Newlands Avenue, RadlettWD7 8EH
Born August 1943
Director
Appointed 07 Jun 2013
Resigned 02 Oct 2014

BECK, Jonathan Russell

Resigned
West Heath Road, LondonNW3 7UU
Born October 1967
Director
Appointed 02 Oct 2014
Resigned 10 Oct 2018

Persons with significant control

2

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2018

Mr Laurence Jeremy Beck

Active
Floor 6, LondonE1W 1YW
Born February 1969

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
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Resolution
7 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Capital Alter Shares Subdivision
20 November 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Incorporation Company
7 June 2013
NEWINCIncorporation