Company NameWaterwish Properties Limited
Company StatusDissolved
Company Number02238293
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)
Dissolution Date6 April 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chawki Jaafar (Corporation)
StatusClosed
Appointed01 December 2009(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 06 April 2021)
Correspondence Address15 Montpelier Road
London
W5 2QP
Director NameGeorge Stephan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2007)
RoleFinancial Director
Correspondence Address1 Malvern Way
Ealing
London
W13 8EB
Director NameDr Adnan Chaherli
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration28 years, 7 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Greenford Gardens
Greenford
Middlesex
UB6 9NA
Secretary NameGeorge Stephan
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address1 Malvern Way
Ealing
London
W13 8EB

Contact

Websitewww.credcom.co.uk

Location

Registered Address33 The Mall
Ealing
London
W5 3TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 August 1994Delivered on: 10 August 1994
Persons entitled: Bank Audi (Schweiz) A.G.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat k/a 17D lexham gardens kensington t/no.NGL691663. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1994Delivered on: 10 August 1994
Persons entitled: Bank Audi (Schweiz) A.G.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat k/a 17A lexham gardens kensington t/no.NGL691578. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1994Delivered on: 10 August 1994
Persons entitled: Bank Audi (Schweiz) A.G.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat k/a 17B lexham gardens kensington t/no.NGL691672. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1994Delivered on: 10 August 1994
Persons entitled: Bank Audi (Schweiz) A.G.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h flat situate and k/a third floor flat 17 lexham gardens kensington t/no.BGL3339. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1993Delivered on: 27 January 1993
Persons entitled: Bank Audi (Schweiz) A.G.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 9,10 & 11 prima rd london SE11 t/no.SGL313132.fixed and floating charges over goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
11 May 1990Delivered on: 21 May 1990
Persons entitled: Bank Audit (Schweiz) A.G.

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9, 10 and 11 prima road, london SE11 title no sgl 313132 including all buildings fixtures including all rights powers, easements and liberties.
Outstanding
12 October 1988Delivered on: 22 October 1988
Persons entitled: Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 9, 10, 11 prima road kennington london SE11 t/no sgl 313132.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (3 pages)
11 November 2019Termination of appointment of Adnan Chaherli as a director on 11 November 2019 (1 page)
11 November 2019Cessation of Adnan Chaherli as a person with significant control on 11 November 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
3 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
3 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
19 January 2010Appointment of Mr Chawki Jaafar as a director (2 pages)
19 January 2010Appointment of Mr Chawki Jaafar as a director (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Return made up to 31/03/09; full list of members (3 pages)
22 May 2009Return made up to 31/03/09; full list of members (3 pages)
21 May 2009Director's change of particulars / adnan chaherli / 20/05/2009 (1 page)
21 May 2009Director's change of particulars / adnan chaherli / 20/05/2009 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 September 2008Return made up to 31/03/08; full list of members (3 pages)
16 September 2008Return made up to 31/03/08; full list of members (3 pages)
9 September 2008Appointment terminated director george stephan (1 page)
9 September 2008Appointment terminated director george stephan (1 page)
9 September 2008Registered office changed on 09/09/2008 from 33, the mall, ealing, london, W5 3TJ. (1 page)
9 September 2008Appointment terminated secretary george stephan (1 page)
9 September 2008Registered office changed on 09/09/2008 from 33, the mall, ealing, london, W5 3TJ. (1 page)
9 September 2008Appointment terminated secretary george stephan (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 31/03/06; full list of members (7 pages)
27 March 2006Return made up to 31/03/06; full list of members (7 pages)
28 April 2005Full accounts made up to 31 December 2004 (9 pages)
28 April 2005Full accounts made up to 31 December 2004 (9 pages)
17 March 2005Return made up to 31/03/05; full list of members (7 pages)
17 March 2005Return made up to 31/03/05; full list of members (7 pages)
14 April 2004Full accounts made up to 31 December 2003 (10 pages)
14 April 2004Full accounts made up to 31 December 2003 (10 pages)
26 March 2004Return made up to 31/03/04; full list of members (7 pages)
26 March 2004Return made up to 31/03/04; full list of members (7 pages)
18 June 2003Return made up to 31/03/03; full list of members (7 pages)
18 June 2003Return made up to 31/03/03; full list of members (7 pages)
14 May 2003Full accounts made up to 31 December 2002 (10 pages)
14 May 2003Full accounts made up to 31 December 2002 (10 pages)
7 June 2002Full accounts made up to 31 December 2001 (11 pages)
7 June 2002Full accounts made up to 31 December 2001 (11 pages)
27 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Full accounts made up to 31 December 2000 (9 pages)
19 September 2001Full accounts made up to 31 December 2000 (9 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
9 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Full accounts made up to 31 December 1998 (16 pages)
26 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 May 1999Return made up to 31/03/99; no change of members (4 pages)
18 May 1999Return made up to 31/03/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
9 July 1998Return made up to 31/03/98; full list of members (6 pages)
9 July 1998Return made up to 31/03/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
25 March 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
29 September 1995Full accounts made up to 31 December 1994 (13 pages)
29 September 1995Full accounts made up to 31 December 1994 (13 pages)
28 April 1995Return made up to 31/03/95; full list of members (6 pages)
28 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)