London
W12 9HJ
Director Name | Mr Raymond Barry Waterhouse |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years after company formation) |
Appointment Duration | 30 years, 11 months (resigned 12 March 2022) |
Role | Art Dealer |
Country of Residence | United States |
Correspondence Address | 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE |
Secretary Name | Mr Raymond Barry Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(6 years, 12 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 12 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1991(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 April 1995) |
Correspondence Address | 5 College Mews St Ann's Hill London SW18 2SJ |
Website | www.waterhousedodd.com |
---|---|
Email address | [email protected] |
Telephone | 020 77347800 |
Telephone region | London |
Registered Address | 4th Floor 58- 59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,404,341 |
Gross Profit | £1,649,446 |
Net Worth | £526,756 |
Cash | £2,082,763 |
Current Liabilities | £2,560,458 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
3 April 2013 | Delivered on: 18 April 2013 Persons entitled: Sen Medicine Company Limited Classification: Rent deposit deed Secured details: £52,500 due or to become due. Particulars: Six months principal rent. Outstanding |
---|---|
6 October 2011 | Delivered on: 12 October 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
7 December 2010 | Delivered on: 10 December 2010 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance by way of first fixed equitable charge. See image for full details. Outstanding |
6 August 1997 | Delivered on: 14 August 1997 Persons entitled: Gps (Great Britain) Limited Classification: Mortgage Secured details: £4,462.50 due or to become due from the company to the chargee. Particulars: Sub-underlease dated 31/07/97 between the company and the chargee. Outstanding |
18 June 2001 | Delivered on: 29 June 2001 Satisfied on: 28 August 2012 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 1999 | Delivered on: 7 September 1999 Satisfied on: 16 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 1992 | Delivered on: 8 April 1992 Satisfied on: 16 September 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 January 2024 | Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor, 58- 59 Great Marlborough Street London W1F 7JY on 23 January 2024 (1 page) |
---|---|
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
21 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
2 February 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2022 (17 pages) |
8 August 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
24 May 2022 | Change of details for Mr Jonathan Dodd as a person with significant control on 12 March 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
23 May 2022 | Termination of appointment of Raymond Barry Waterhouse as a secretary on 12 March 2022 (1 page) |
23 May 2022 | Termination of appointment of Raymond Barry Waterhouse as a director on 12 March 2022 (1 page) |
20 May 2022 | Cessation of Raymond Barry Waterhouse as a person with significant control on 12 March 2022 (1 page) |
23 February 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2021 (20 pages) |
18 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 June 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
19 March 2021 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 19 March 2021 (1 page) |
26 February 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2020 (13 pages) |
23 September 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
23 September 2020 | Change of details for Mr Raymond Barry Waterhouse as a person with significant control on 23 September 2020 (2 pages) |
30 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 January 2020 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
16 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
26 April 2018 | Director's details changed for Mr Raymond Barry Waterhouse on 6 April 2018 (2 pages) |
25 April 2018 | Secretary's details changed for Mr Raymond Barry Waterhouse on 6 April 2018 (1 page) |
25 April 2018 | Change of details for Mr Raymond Barry Waterhouse as a person with significant control on 6 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Secretary's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages) |
24 May 2013 | Secretary's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages) |
24 May 2013 | Secretary's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Raymond Barry Waterhouse on 7 April 2012 (2 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
8 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Jonathan Dodd on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Jonathan Dodd on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Raymond Barry Waterhouse on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Raymond Barry Waterhouse on 6 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Jonathan Dodd on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Raymond Barry Waterhouse on 6 April 2010 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (11 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (11 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
17 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
17 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
5 May 2004 | Return made up to 06/04/04; full list of members
|
5 May 2004 | Return made up to 06/04/04; full list of members
|
31 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
20 May 2003 | Return made up to 06/04/03; full list of members
|
20 May 2003 | Return made up to 06/04/03; full list of members
|
22 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members
|
23 April 2001 | Return made up to 06/04/01; full list of members
|
14 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
14 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 June 1999 | Return made up to 06/04/99; no change of members (4 pages) |
14 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 June 1999 | Return made up to 06/04/99; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 June 1998 | Return made up to 06/04/98; full list of members (6 pages) |
16 June 1998 | Return made up to 06/04/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 August 1996 (12 pages) |
2 April 1998 | Full accounts made up to 31 August 1996 (12 pages) |
1 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
1 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Full accounts made up to 31 August 1995 (12 pages) |
13 June 1997 | Full accounts made up to 31 August 1995 (12 pages) |
12 May 1997 | Return made up to 06/04/97; no change of members
|
12 May 1997 | Return made up to 06/04/97; no change of members
|
15 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
15 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
31 May 1995 | Ad 22/06/94--------- £ si 998@1 (2 pages) |
31 May 1995 | Ad 22/06/94--------- £ si 977@1 (2 pages) |
31 May 1995 | £ nc 1000/2000 22/06/94 (1 page) |
31 May 1995 | Ad 22/06/94--------- £ si 998@1 (2 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Return made up to 06/04/95; full list of members (6 pages) |
31 May 1995 | £ nc 1000/2000 22/06/94 (1 page) |
31 May 1995 | Ad 22/06/94--------- £ si 977@1 (2 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Return made up to 06/04/95; full list of members (6 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 5 college mews st. Anns hill london SW18 2SJ (1 page) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 5 college mews st. Anns hill london SW18 2SJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 January 1991 | Company name changed\certificate issued on 09/01/91 (2 pages) |
9 January 1991 | Company name changed\certificate issued on 09/01/91 (2 pages) |
28 April 1988 | Company name changed\certificate issued on 28/04/88 (2 pages) |
28 April 1988 | Company name changed\certificate issued on 28/04/88 (2 pages) |
6 April 1988 | Incorporation (9 pages) |
6 April 1988 | Incorporation (9 pages) |