Background WavePink WaveYellow Wave

46 AND 48-50 HIGH STREET WATFORD 2017 LIMITED (11113584)

46 AND 48-50 HIGH STREET WATFORD 2017 LIMITED (11113584) is an active UK company. incorporated on 15 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 46 AND 48-50 HIGH STREET WATFORD 2017 LIMITED has been registered for 8 years. Current directors include BECK, Laurence Jeremy, BERKO, Daniel Charles.

Company Number
11113584
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46 AND 48-50 HIGH STREET WATFORD 2017 LIMITED

46 AND 48-50 HIGH STREET WATFORD 2017 LIMITED is an active company incorporated on 15 December 2017 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. 46 AND 48-50 HIGH STREET WATFORD 2017 LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11113584

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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
Contact
Address

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

Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BECK, Laurence Jeremy

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1969
Director
Appointed 15 Dec 2017

BERKO, Daniel Charles

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1982
Director
Appointed 15 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2024

Mr Darren Andrew Werth

Ceased
4 Thomas More Square, LondonE1W 1YW
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 15 Dec 2017
Ceased 05 Mar 2024

Mr Laurence Jeremy Beck

Ceased
4 Thomas More Square, LondonE1W 1YW
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 15 Dec 2017
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

32

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 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
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
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
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2017
NEWINCIncorporation