Watorod Investment Co.limited LONDON


Founded in 1959, Watorod Investment, classified under reg no. 00629132 is an active company. Currently registered at New Burlington House NW11 0PU, London the company has been in the business for sixty five years. Its financial year was closed on 4th April and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Sarah K., Solomon L. and Joshua S. and others. In addition one secretary - Sarah K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sighismond B. who worked with the the company until 17 October 1994.

Watorod Investment Co.limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00629132
Date of Incorporation Fri, 29th May 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 4th April
Company age 65 years old
Account next due date Thu, 4th Jan 2024 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Sarah K.

Position: Director

Appointed: 17 October 1994

Sarah K.

Position: Secretary

Appointed: 17 October 1994

Solomon L.

Position: Director

Appointed: 03 February 1993

Joshua S.

Position: Director

Appointed: 03 February 1993

Abraham K.

Position: Director

Appointed: 03 February 1993

Sighismond B.

Position: Secretary

Appointed: 11 March 1993

Resigned: 17 October 1994

Sighismond B.

Position: Director

Appointed: 11 March 1993

Resigned: 17 October 1994

Zahava L.

Position: Director

Appointed: 19 July 1992

Resigned: 19 December 2013

Samuel B.

Position: Director

Appointed: 19 July 1992

Resigned: 03 February 1993

Sighismond B.

Position: Director

Appointed: 19 July 1992

Resigned: 01 February 1993

Hasias L.

Position: Director

Appointed: 19 July 1992

Resigned: 30 November 1998

Berish B.

Position: Director

Appointed: 19 July 1992

Resigned: 03 February 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Abraham K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joshua S. This PSC owns 25-50% shares and has 25-50% voting rights.

Abraham K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joshua S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand215 862204 843101 45128 60041 063103 46339 814
Current Assets698 983727 796760 618578 286639 272666 169664 056
Debtors483 121522 953659 167549 686598 209562 706624 242
Net Assets Liabilities8 775 5599 618 7459 921 7759 668 3349 657 00310 469 52610 311 262
Other Debtors428 000494 080519 408515 131526 864537 788583 107
Property Plant Equipment6 6708 5506 4124 8093 60716 74526 743
Other
Accumulated Depreciation Impairment Property Plant Equipment59 64062 49064 62866 23167 43373 01581 929
Average Number Employees During Period     1 
Bank Borrowings Overdrafts1 550 0611 750 0001 750 0001 750 0001 750 0001 750 0001 850 000
Corporation Tax Payable211 014101 018212 469200 156180 18291 55354 343
Creditors1 550 0611 750 0001 750 0001 750 0001 750 0001 750 0001 850 000
Dividends Paid400 000440 000400 000400 000400 000400 000400 000
Fixed Assets12 956 67014 008 55014 006 41214 004 80914 003 60715 016 74515 026 743
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     1 000 000 
Increase From Depreciation Charge For Year Property Plant Equipment 2 8502 1381 6031 2025 5828 914
Investment Property12 950 00014 000 00014 000 00014 000 00014 000 00015 000 00015 000 000
Investment Property Fair Value Model 14 000 00014 000 00014 000 00014 000 00015 000 000 
Issue Bonus Shares Decrease Increase In Equity-10 000      
Net Current Assets Liabilities-646 444-455 699-380 437-402 369-412 498-423 113-491 375
Number Shares Issued Fully Paid 12 000     
Other Creditors1 134 4131 082 477833 586780 499871 588997 6241 101 025
Other Taxation Social Security Payable     10563
Par Value Share 1     
Prepayments Accrued Income11 8818 089 446 24721 712
Profit Loss1 059 0901 283 186703 030146 559388 6691 212 523241 736
Property Plant Equipment Gross Cost66 31071 04071 04071 04071 04089 760108 672
Provisions For Liabilities Balance Sheet Subtotal1 984 6062 184 1061 954 2002 184 1062 184 1062 374 1062 374 106
Total Additions Including From Business Combinations Property Plant Equipment 4 730   18 72018 912
Total Assets Less Current Liabilities12 310 22613 552 85113 625 97513 602 44013 591 10914 593 63214 535 368
Trade Creditors Trade Payables  95 000    
Trade Debtors Trade Receivables43 24020 784139 75934 10971 34524 67119 423

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, November 2023
Free Download (12 pages)

Company search

Advertisements