WATCHTOWER FINANCE LIMITED

Register to unlock more data on OkredoRegister

WATCHTOWER FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01068030

Incorporation date

25/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1986)
dot icon16/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/03/2026
Appointment of Mrs Suzanne Newton as a director on 2026-02-01
dot icon04/03/2026
Termination of appointment of Sue Newton as a director on 2026-01-31
dot icon04/03/2026
Termination of appointment of Sue Newton as a secretary on 2026-01-31
dot icon29/01/2026
Director's details changed for Ms Sue Newton on 2026-01-26
dot icon29/01/2026
Director's details changed
dot icon29/01/2026
Secretary's details changed for Ms Sue Newton on 2026-01-26
dot icon28/01/2026
Director's details changed for Mr Marc Gershon on 2026-01-26
dot icon16/09/2025
Director's details changed for Ms Sue Newton on 2025-03-17
dot icon15/09/2025
Director's details changed for Mr Marc Gershon on 2025-03-17
dot icon15/09/2025
Change of details for Mrs Valerie Gershon as a person with significant control on 2025-03-17
dot icon29/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-19
dot icon14/01/2025
Cessation of Michael Philip Gershon as a person with significant control on 2024-02-17
dot icon13/01/2025
Notification of Valerie Gershon as a person with significant control on 2024-02-17
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon29/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/06/2022
Change of details for Mr Michael Philip Gershon as a person with significant control on 2022-06-13
dot icon14/06/2022
Secretary's details changed for Ms Sue Newton on 2022-06-13
dot icon14/06/2022
Director's details changed for Ms Sue Newton on 2022-06-13
dot icon14/04/2022
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 28 Church Road Stanmore Middlesex HA7 4XR on 2022-04-14
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/05/2021
Micro company accounts made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/01/2021
Micro company accounts made up to 2020-01-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/05/2019
Micro company accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/11/2018
Director's details changed for Mr Marc Gershon on 2018-10-31
dot icon10/10/2018
Termination of appointment of Michael Phillip Gershon as a director on 2018-09-24
dot icon09/10/2018
Termination of appointment of Michael Philip Gershon as a secretary on 2018-09-24
dot icon09/10/2018
Appointment of Ms Sue Newton as a secretary on 2018-09-24
dot icon24/09/2018
Resolutions
dot icon10/04/2018
Micro company accounts made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/09/2017
Director's details changed for Marc Gershon on 2017-07-01
dot icon04/05/2017
Micro company accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/10/2016
Satisfaction of charge 1 in full
dot icon30/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/03/2016
Appointment of Mr Michael Philip Gershon as a director on 2016-03-10
dot icon15/03/2016
Termination of appointment of Valerie Gershon as a secretary on 2016-03-10
dot icon15/03/2016
Termination of appointment of Valerie Gershon as a director on 2016-03-10
dot icon15/03/2016
Appointment of Mr Michael Philip Gershon as a secretary on 2016-03-10
dot icon14/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/02/2011
Director's details changed for Sue Newton on 2010-12-31
dot icon16/02/2011
Director's details changed for Marc Gershon on 2010-12-31
dot icon16/02/2011
Director's details changed for Valerie Gershon on 2010-12-31
dot icon16/02/2011
Secretary's details changed for Valerie Gershon on 2010-12-31
dot icon01/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/03/2010
Director's details changed for Sue Newton on 2009-12-31
dot icon18/03/2010
Director's details changed for Valerie Gershon on 2009-12-31
dot icon18/03/2010
Director's details changed for Marc Gershon on 2009-12-31
dot icon28/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 31/12/08; no change of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from, 67-69 george street, london, W1V 8LT
dot icon02/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2008
Return made up to 31/12/07; no change of members
dot icon13/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon13/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon24/01/2003
Secretary resigned;director resigned
dot icon24/01/2003
New secretary appointed
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon05/06/2001
Full accounts made up to 2001-01-31
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon11/07/2000
Full group accounts made up to 2000-01-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon26/05/1999
Full group accounts made up to 1999-01-31
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon07/07/1998
Full group accounts made up to 1998-01-31
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon13/07/1997
Full accounts made up to 1997-01-31
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon13/06/1996
Full accounts made up to 1996-01-31
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon05/07/1995
Accounts for a small company made up to 1995-01-31
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Accounts for a small company made up to 1994-01-31
dot icon24/01/1994
Return made up to 31/12/93; full list of members
dot icon13/07/1993
Full accounts made up to 1993-01-31
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon28/07/1992
Full accounts made up to 1992-01-31
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon20/06/1991
Full accounts made up to 1991-01-31
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon06/07/1990
Registered office changed on 06/07/90 from: 3-5 bedford row, london, WC1R 4BU
dot icon22/06/1990
Full accounts made up to 1990-01-31
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon25/05/1989
Full accounts made up to 1989-01-31
dot icon02/05/1989
Return made up to 31/12/88; full list of members
dot icon27/05/1988
Full accounts made up to 1988-01-31
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon18/06/1987
Return made up to 31/12/86; full list of members
dot icon06/05/1987
Full accounts made up to 1987-01-31
dot icon17/05/1986
Full accounts made up to 1986-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+138,077.78 % *

* during past year

Cash in Bank

£49,744.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
586.68K
-
0.00
-
-
2022
2
652.67K
-
0.00
36.00
-
2023
3
634.77K
-
0.00
49.74K
-
2023
3
634.77K
-
0.00
49.74K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

634.77K £Descended-2.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.74K £Ascended138.08K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gershon, Valerie
Secretary
26/06/2002 - 10/03/2016
-
Gershon, Michael Phillip
Director
10/03/2016 - 24/09/2018
8
Newton, Sue
Director
01/03/1998 - 31/01/2026
7
Gershon, Michael Philip
Secretary
10/03/2016 - 24/09/2018
-
Newton, Sue
Secretary
24/09/2018 - 31/01/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WATCHTOWER FINANCE LIMITED

WATCHTOWER FINANCE LIMITED is an(a) Active company incorporated on 25/08/1972 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WATCHTOWER FINANCE LIMITED?

toggle

WATCHTOWER FINANCE LIMITED is currently Active. It was registered on 25/08/1972 .

Where is WATCHTOWER FINANCE LIMITED located?

toggle

WATCHTOWER FINANCE LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does WATCHTOWER FINANCE LIMITED do?

toggle

WATCHTOWER FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does WATCHTOWER FINANCE LIMITED have?

toggle

WATCHTOWER FINANCE LIMITED had 3 employees in 2023.

What is the latest filing for WATCHTOWER FINANCE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2025-12-31 with no updates.