Company NameWatertrade Limited
Company StatusActive
Company Number01824212
CategoryPrivate Limited Company
Incorporation Date13 June 1984(39 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sikander Hayat Khan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(28 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address55 Ebury Street
London
SW1W 0BP
Director NameMr Parvez Eugene Sobhkhiz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(28 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleDirector Of Automotive Export Company
Country of ResidenceUnited Kingdom
Correspondence Address14c Avenue Road
London
NW8 6BP
Director NameMr James Dennis Ganendra
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 January 2022(37 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Avenue Road
London
NW8 6BP
Director NameMrs Sandra Caplan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(7 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14f Avenue Road
London
NW8 6BP
Director NameMrs Mazal Parissis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(7 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Avenue Road
London
NW8 6BP
Secretary NameMrs Sandra Caplan
NationalityBritish
StatusResigned
Appointed23 July 1991(7 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14f Avenue Road
London
NW8 6BP
Director NameMr Sikander Hayat Khan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2011)
RoleInv Manager
Country of ResidenceCayman Islands
Correspondence AddressFlat No 64
55 Ebury Street
London
SW1W 0PB
Director NameMr Anthony Joseph Brown
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(28 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 February 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address63 Grosvenor Square
Grosvenor Street
London
W1K 3JG
Director NameMs Jacky Saunders
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2013(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14d Avenue Road
London
NW8 6BP
Director NameMrs Jessica Egerton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2013(28 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Crawford Place
London
W1H 4LW
Director NameMiss Elise Shameni Ganendra
Date of BirthOctober 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed14 March 2013(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14b Avenue Road
London
NW8 6BP
Director NameMrs Rohini Lalvani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(28 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2022)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address14h Avenue Road Avenue Road
London
NW8 6BP
Secretary NameMs Jessica Tucker
StatusResigned
Appointed14 March 2013(28 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address35 Crawford Place London Crawford Place
London
W1H 4LW
Director NameMr Khalid Zaky
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(29 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avenue Road
London
NW8 6BP
Secretary NameMr Sikander Hayat Khan
StatusResigned
Appointed17 August 2015(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2017)
RoleCompany Director
Correspondence Address14 Avenue Road
London
NW8 6BP
Director NameMr Khalid Zaki
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2022(38 years after company formation)
Appointment DurationResigned same day (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whites Row
London
E1 7NF

Location

Registered Address14 Avenue Road
London
NW8 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2013
Turnover£5,700
Net Worth£13,939
Cash£14,381
Current Liabilities£1,477

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Registered office address changed from 13 Whites Row London E1 7NF England to 14 Avenue Road London NW8 6BP on 4 May 2023 (1 page)
18 November 2022Micro company accounts made up to 31 March 2022 (7 pages)
2 September 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
8 July 2022Termination of appointment of Elise Shameni Ganendra as a director on 11 January 2022 (1 page)
8 July 2022Appointment of Mr James Dennis Ganendra as a director on 11 January 2022 (2 pages)
30 June 2022Termination of appointment of Khalid Zaki as a director on 15 June 2022 (1 page)
30 June 2022Appointment of Mr Khalid Zaki as a director on 15 June 2022 (2 pages)
30 June 2022Appointment of Mr Khalid Zaky as a director on 18 January 2014 (2 pages)
30 June 2022Termination of appointment of Rohini Lalvani as a director on 15 June 2022 (1 page)
30 June 2022Termination of appointment of Khalid Zaky as a director on 16 June 2022 (1 page)
30 June 2022Termination of appointment of Mazal Parissis as a director on 15 June 2022 (1 page)
26 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
8 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 September 2021Registered office address changed from 14 Avenue Road London NW8 6BP to 13 Whites Row London E1 7NF on 8 September 2021 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 March 2018Termination of appointment of Jessica Egerton as a director on 28 February 2018 (1 page)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 April 2017Termination of appointment of Sikander Hayat Khan as a secretary on 21 March 2017 (1 page)
24 April 2017Termination of appointment of Sikander Hayat Khan as a secretary on 21 March 2017 (1 page)
20 July 2016Micro company accounts made up to 31 March 2016 (7 pages)
20 July 2016Micro company accounts made up to 31 March 2016 (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Director's details changed for Mr Parvez Eugene Sobkhiz on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Parvez Eugene Sobkhiz on 7 July 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
2 March 2016Director's details changed for Miss Jessica Tucker on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Miss Jessica Tucker on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Miss Jessica Tucker on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Miss Jessica Tucker on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mrs. Jessica Egerton on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mrs. Jessica Egerton on 2 March 2016 (2 pages)
8 February 2016Termination of appointment of Jacky Saunders as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Jacky Saunders as a director on 8 February 2016 (1 page)
27 August 2015Appointment of Mr. Sikander Hayat Khan as a secretary on 17 August 2015 (2 pages)
27 August 2015Appointment of Mr. Sikander Hayat Khan as a secretary on 17 August 2015 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8
(12 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8
(12 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8
(12 pages)
20 August 2015Termination of appointment of Jessica Tucker as a secretary on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Jessica Tucker as a secretary on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 14C Avenue Road London NW8 6BP to 14 Avenue Road London NW8 6BP on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 14C Avenue Road London NW8 6BP to 14 Avenue Road London NW8 6BP on 20 August 2015 (1 page)
21 July 2015Secretary's details changed for Ms Jessica Tucker on 10 June 2013 (1 page)
21 July 2015Secretary's details changed for Ms Jessica Tucker on 10 June 2013 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Director's details changed for Ms Jacky Saunders on 7 July 2014 (2 pages)
26 September 2014Director's details changed for Mr Parvez Eugene Sobhkhiz on 7 July 2014 (2 pages)
26 September 2014Director's details changed for Miss Elise Shameni Ganendra on 7 July 2014 (2 pages)
26 September 2014Director's details changed for Mr Parvez Eugene Sobhkhiz on 7 July 2014 (2 pages)
26 September 2014Director's details changed for Mrs Mazal Parissis on 7 July 2014 (2 pages)
26 September 2014Director's details changed for Mrs Mazal Parissis on 7 July 2014 (2 pages)
26 September 2014Director's details changed for Ms Jacky Saunders on 7 July 2014 (2 pages)
26 September 2014Director's details changed for Miss Elise Shameni Ganendra on 7 July 2014 (2 pages)
26 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 8
(12 pages)
26 September 2014Director's details changed for Mrs Mazal Parissis on 7 July 2014 (2 pages)
26 September 2014Director's details changed for Miss Elise Shameni Ganendra on 7 July 2014 (2 pages)
26 September 2014Director's details changed for Ms Jacky Saunders on 7 July 2014 (2 pages)
26 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 8
(12 pages)
26 September 2014Director's details changed for Mr Parvez Eugene Sobhkhiz on 7 July 2014 (2 pages)
26 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 8
(12 pages)
18 February 2014Appointment of Mr Khalid Zaky as a director (2 pages)
18 February 2014Appointment of Mrs Rohini Lalvani as a director (2 pages)
18 February 2014Appointment of Mr Khalid Zaky as a director (2 pages)
18 February 2014Appointment of Mrs Rohini Lalvani as a director (2 pages)
11 February 2014Termination of appointment of Anthony Brown as a director (1 page)
11 February 2014Termination of appointment of Anthony Brown as a director (1 page)
6 February 2014Appointment of Ms Jacky Saunders as a director (2 pages)
6 February 2014Appointment of Ms Jacky Saunders as a director (2 pages)
24 October 2013Termination of appointment of Sandra Caplan as a director (1 page)
24 October 2013Termination of appointment of Sandra Caplan as a director (1 page)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 8
(11 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 8
(11 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 8
(11 pages)
28 August 2013Appointment of Mr Sikander Hayat Khan as a director (2 pages)
28 August 2013Appointment of Mr Sikander Hayat Khan as a director (2 pages)
27 August 2013Appointment of Miss Elise Shameni Ganendra as a director (2 pages)
27 August 2013Appointment of Mr Anthony Joseph Brown as a director (2 pages)
27 August 2013Appointment of Mr Parvez Eugene Sobhkhiz as a director (2 pages)
27 August 2013Appointment of Mr Parvez Eugene Sobhkhiz as a director (2 pages)
27 August 2013Appointment of Miss Elise Shameni Ganendra as a director (2 pages)
27 August 2013Appointment of Mr Anthony Joseph Brown as a director (2 pages)
23 August 2013Appointment of Miss Jessica Tucker as a director (2 pages)
23 August 2013Appointment of Miss Jessica Tucker as a director (2 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 July 2013Termination of appointment of Sandra Caplan as a secretary (1 page)
26 July 2013Appointment of Ms Jessica Tucker as a secretary (2 pages)
26 July 2013Termination of appointment of Sandra Caplan as a secretary (1 page)
26 July 2013Appointment of Ms Jessica Tucker as a secretary (2 pages)
5 June 2013Registered office address changed from 14F Avenue Road London NW8 6BP on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 14F Avenue Road London NW8 6BP on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 14F Avenue Road London NW8 6BP on 5 June 2013 (2 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 July 2011Termination of appointment of Sikander Khan as a director (1 page)
28 July 2011Termination of appointment of Sikander Khan as a director (1 page)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 October 2010Director's details changed for Mrs Mazal Parissis on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mrs Mazal Parissis on 15 October 2010 (2 pages)
29 September 2010Director's details changed for Mrs Mazal Parissis on 7 July 2010 (2 pages)
29 September 2010Director's details changed for Mrs Mazal Parissis on 7 July 2010 (2 pages)
29 September 2010Director's details changed for Mrs Mazal Parissis on 7 July 2010 (2 pages)
29 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Mrs Sandra Caplan on 7 July 2010 (2 pages)
29 September 2010Director's details changed for Mrs Sandra Caplan on 7 July 2010 (2 pages)
29 September 2010Director's details changed for Mrs Sandra Caplan on 7 July 2010 (2 pages)
9 July 2009Return made up to 07/07/09; full list of members (6 pages)
9 July 2009Return made up to 07/07/09; full list of members (6 pages)
18 June 2009Director appointed sikander hayat khan (2 pages)
18 June 2009Director appointed sikander hayat khan (2 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 September 2008Return made up to 07/07/08; no change of members (7 pages)
1 September 2008Return made up to 07/07/08; no change of members (7 pages)
31 August 2007Full accounts made up to 31 March 2007 (8 pages)
31 August 2007Full accounts made up to 31 March 2007 (8 pages)
27 July 2007Return made up to 07/07/07; full list of members (9 pages)
27 July 2007Return made up to 07/07/07; full list of members (9 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 July 2006Return made up to 07/07/06; full list of members (9 pages)
20 July 2006Return made up to 07/07/06; full list of members (9 pages)
2 September 2005Return made up to 07/07/05; full list of members (9 pages)
2 September 2005Return made up to 07/07/05; full list of members (9 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 August 2004Return made up to 07/07/04; full list of members (10 pages)
19 August 2004Return made up to 07/07/04; full list of members (10 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 July 2003Return made up to 07/07/03; full list of members (9 pages)
14 July 2003Return made up to 07/07/03; full list of members (9 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 August 2002Return made up to 23/07/02; full list of members (9 pages)
22 August 2002Return made up to 23/07/02; full list of members (9 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 August 2001Return made up to 23/07/01; full list of members (8 pages)
17 August 2001Return made up to 23/07/01; full list of members (8 pages)
3 October 2000Full accounts made up to 31 March 2000 (7 pages)
3 October 2000Full accounts made up to 31 March 2000 (7 pages)
23 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 1999Full accounts made up to 31 March 1999 (8 pages)
15 September 1999Full accounts made up to 31 March 1999 (8 pages)
3 August 1999Return made up to 23/07/99; no change of members (4 pages)
3 August 1999Return made up to 23/07/99; no change of members (4 pages)
7 August 1998Return made up to 23/07/98; change of members (6 pages)
7 August 1998Return made up to 23/07/98; change of members (6 pages)
7 August 1998Full accounts made up to 31 March 1998 (8 pages)
7 August 1998Full accounts made up to 31 March 1998 (8 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 23/07/97; full list of members (6 pages)
21 August 1997Return made up to 23/07/97; full list of members (6 pages)
19 August 1996Full accounts made up to 31 March 1996 (7 pages)
19 August 1996Full accounts made up to 31 March 1996 (7 pages)
13 August 1996Return made up to 23/07/96; no change of members (4 pages)
13 August 1996Return made up to 23/07/96; no change of members (4 pages)
14 August 1995Return made up to 23/07/95; change of members (6 pages)
14 August 1995Return made up to 23/07/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
27 February 1986Alter mem and arts (15 pages)
27 February 1986Alter mem and arts (15 pages)
13 June 1984Incorporation (17 pages)
13 June 1984Certificate of incorporation (1 page)
13 June 1984Incorporation (17 pages)
13 June 1984Certificate of incorporation (1 page)