Background WavePink WaveYellow Wave

WATFORD RETAIL HOLDINGS LTD (11999336)

WATFORD RETAIL HOLDINGS LTD (11999336) is an active UK company. incorporated on 16 May 2019. 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. WATFORD RETAIL HOLDINGS LTD has been registered for 6 years. Current directors include SHOK, Shlomo Zeev.

Company Number
11999336
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
93 Ferndale Road, London, N15 6UG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHOK, Shlomo Zeev
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATFORD RETAIL HOLDINGS LTD

WATFORD RETAIL HOLDINGS LTD is an active company incorporated on 16 May 2019 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. WATFORD RETAIL HOLDINGS LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

11999336

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

93 Ferndale Road London, N15 6UG,

Previous Addresses

2 Hadley Court Cazenove Road London N16 6JU United Kingdom
From: 27 November 2019To: 3 March 2022
43 Stamford Hill London N16 5SX England
From: 25 November 2019To: 27 November 2019
109 Leadale Road London N15 6BJ England
From: 16 May 2019To: 25 November 2019
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
May 21
Loan Secured
Feb 24
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHOK, Shlomo Zeev

Active
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 14 Nov 2019

ASHER, Azriel

Resigned
Leadale Road, LondonN15 6BJ
Born February 1990
Director
Appointed 16 May 2019
Resigned 14 Nov 2019

FINK, David

Resigned
Zambe House, LondonN16 5FE
Born November 1995
Director
Appointed 28 Nov 2019
Resigned 01 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Brit Capital Ltd

Active
Hadley Court, LondonN16 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2020

Mr Azriel Asher

Ceased
Leadale Road, LondonN15 6BJ
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019
Ceased 16 May 2019

Mr Shlomo Zeev Shok

Active
Ferndale Road, LondonN15 6UG
Born July 1993

Nature of Control

Significant influence or control
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Incorporation Company
16 May 2019
NEWINCIncorporation