Watford Centre Limited LONDON


Founded in 2005, Watford Centre, classified under reg no. 05389482 is an active company. Currently registered at 5 Churchill Place E14 5HU, London the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 21st January 2021 Watford Centre Limited is no longer carrying the name Intu Watford.

The firm has 3 directors, namely Jeremy J., Neil R. and Andrea T.. Of them, Andrea T. has been with the company the longest, being appointed on 27 August 2020 and Jeremy J. and Neil R. have been with the company for the least time - from 1 December 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan M. who worked with the the firm until 15 October 2020.

Watford Centre Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05389482
Date of Incorporation Fri, 11th Mar 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jeremy J.

Position: Director

Appointed: 01 December 2020

Neil R.

Position: Director

Appointed: 01 December 2020

Csc Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 15 October 2020

Andrea T.

Position: Director

Appointed: 27 August 2020

Intu Secretariat Limited

Position: Corporate Secretary

Appointed: 15 April 2020

Resigned: 15 October 2020

Sean C.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Minakshi K.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Robert A.

Position: Director

Appointed: 10 June 2019

Resigned: 15 April 2020

Colin F.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Rebecca R.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Martin B.

Position: Director

Appointed: 04 September 2018

Resigned: 01 December 2020

Julian W.

Position: Director

Appointed: 04 September 2018

Resigned: 31 January 2020

Nick R.

Position: Director

Appointed: 04 September 2018

Resigned: 15 April 2020

Kathryn G.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Barbara G.

Position: Director

Appointed: 16 January 2017

Resigned: 16 August 2019

Katharine B.

Position: Director

Appointed: 01 September 2014

Resigned: 30 September 2016

Daniel S.

Position: Director

Appointed: 12 March 2013

Resigned: 25 September 2014

Peter W.

Position: Director

Appointed: 03 November 2011

Resigned: 01 September 2014

Hugh F.

Position: Director

Appointed: 03 November 2011

Resigned: 15 April 2020

Edward R.

Position: Director

Appointed: 13 August 2010

Resigned: 15 April 2020

Trevor P.

Position: Director

Appointed: 13 August 2010

Resigned: 31 January 2020

Martin E.

Position: Director

Appointed: 13 August 2010

Resigned: 31 December 2015

Loraine W.

Position: Director

Appointed: 03 November 2008

Resigned: 18 June 2010

Trevor P.

Position: Director

Appointed: 13 November 2007

Resigned: 31 March 2009

Philip W.

Position: Director

Appointed: 01 March 2007

Resigned: 09 June 2008

Martin B.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Jonathan A.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Kathryn G.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Martin E.

Position: Director

Appointed: 11 October 2005

Resigned: 31 March 2009

Caroline K.

Position: Director

Appointed: 11 October 2005

Resigned: 17 October 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 March 2005

Resigned: 11 March 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2005

Resigned: 11 March 2005

Kay C.

Position: Director

Appointed: 11 March 2005

Resigned: 30 September 2011

Richard C.

Position: Director

Appointed: 11 March 2005

Resigned: 31 October 2008

Peter B.

Position: Director

Appointed: 11 March 2005

Resigned: 12 September 2006

Peter B.

Position: Director

Appointed: 11 March 2005

Resigned: 21 October 2005

John A.

Position: Director

Appointed: 11 March 2005

Resigned: 30 September 2005

Susan M.

Position: Secretary

Appointed: 11 March 2005

Resigned: 15 October 2020

David F.

Position: Director

Appointed: 11 March 2005

Resigned: 26 April 2019

Aidan S.

Position: Director

Appointed: 11 March 2005

Resigned: 31 March 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Sgs 2020 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sgs 2020 Limited

5 Churchill Place, 10th Floor, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08355675
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intu Watford January 21, 2021
Csc Harlequin February 15, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, July 2023
Free Download (31 pages)

Company search