Company NameWatermore Properties Limited
Company StatusDissolved
Company Number00524484
CategoryPrivate Limited Company
Incorporation Date9 October 1953(70 years, 7 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAndrew Graham Moss
NationalityBritish
StatusClosed
Appointed29 October 1999(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2003)
RoleFinancial Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(47 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NameMr David John Houghton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(37 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address605 Gilbert House
Barbican
London
EC2Y 8BD
Director NameMr Stephen Richard Jaffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(37 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Park Avenue
London
SW14 8AT
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(37 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 1997)
RoleChartered Accountant
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Secretary NameDavid John Lindop
NationalityBritish
StatusResigned
Appointed05 June 1991(37 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Secretary NameNigel David Gurkin
NationalityBritish
StatusResigned
Appointed23 May 1997(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 June 2000)
RoleCompany Director
Correspondence Address22 Alacross Road
Ealing
London
W5 4HT
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusResigned
Appointed04 May 1999(45 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (2 pages)
24 July 2002Director's particulars changed (1 page)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 November 2001Director's particulars changed (1 page)
30 August 2001New director appointed (3 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 June 2001Registered office changed on 14/06/01 from: 40 queen anne street london W1M 0EL (1 page)
14 June 2001Return made up to 05/06/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2000Auditor's resignation (1 page)
14 July 2000Secretary resigned (1 page)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page)
5 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
5 December 1999New director appointed (4 pages)
19 November 1999New director appointed (2 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
1 June 1999Return made up to 05/06/99; full list of members (8 pages)
17 May 1999New secretary appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 11-13 knightsbridge london SW1X 7LY (1 page)
23 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
8 July 1998Return made up to 05/06/98; full list of members (12 pages)
25 January 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 July 1997Return made up to 05/06/97; no change of members (6 pages)
3 June 1997Secretary resigned;director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 July 1996Return made up to 05/06/96; no change of members (7 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)