Hinchley Wood Esher
Surrey
KT10 0QJ
Secretary Name | Mr Garry Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cromer Lodge Brancaster Drive Mill Hill London NW7 2SH |
Director Name | Mrs Gillian Judith Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferndowne 2 Oaklands Avenue Esher Surrey KT10 8HX |
Secretary Name | Mr Peter Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Ferndowne 2 Oaklands Avenue Esher Surrey KT10 8HX |
Website | watercareltd.co.uk/ |
---|---|
Telephone | 020 88981481 |
Telephone region | London |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,987 |
Cash | £1 |
Current Liabilities | £293,364 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 66 hounslow road, twickenham, TW2 7EX and registered at the land registry with title absolute under title number MX212646. Outstanding |
---|---|
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 66 hounslow road, twickenham, TW2 7EX and registered at the land registry with title absolute under title number MX212646. Outstanding |
8 April 2008 | Delivered on: 23 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 66 hounslow road twickenham middlesex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 November 1992 | Delivered on: 3 December 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
23 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
20 April 2021 | Registered office address changed from 183-189 the Vale London W3 7RW to 1 Golden Court Richmond Surrey TW9 1EU on 20 April 2021 (1 page) |
15 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 December 2020 | Amended micro company accounts made up to 31 August 2019 (3 pages) |
24 November 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
21 September 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 June 2018 | Amended total exemption full accounts made up to 31 August 2017 (10 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
19 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
21 July 2015 | Registration of charge 022748880003, created on 17 July 2015 (29 pages) |
21 July 2015 | Registration of charge 022748880003, created on 17 July 2015 (29 pages) |
21 July 2015 | Registration of charge 022748880004, created on 17 July 2015 (29 pages) |
21 July 2015 | Registration of charge 022748880004, created on 17 July 2015 (29 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 December 2011 | Register inspection address has been changed from C/O Charles William Limited 115 Hampstead Road London NW1 3EE England (1 page) |
22 December 2011 | Register inspection address has been changed from C/O Charles William Limited 115 Hampstead Road London NW1 3EE England (1 page) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Registered office address changed from 115 Hampstead Road London NW1 3EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 115 Hampstead Road London NW1 3EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 115 Hampstead Road London NW1 3EE on 5 August 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Director's details changed for Mr Peter Richard Smith on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Peter Richard Smith on 1 October 2009 (2 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Peter Richard Smith on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
13 December 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
13 December 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
14 March 2007 | Return made up to 14/12/06; full list of members (3 pages) |
14 March 2007 | Return made up to 14/12/06; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
6 November 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
30 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 66 hounslow road twickenham middlesex TW2 7EX (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 66 hounslow road twickenham middlesex TW2 7EX (1 page) |
17 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 14/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 14/12/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: tapestry court mortlake high street london SW14 8HJ (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: tapestry court mortlake high street london SW14 8HJ (1 page) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 October 2002 | Return made up to 14/12/01; full list of members (7 pages) |
6 October 2002 | Return made up to 14/12/01; full list of members (7 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2001 | Return made up to 14/12/00; full list of members (7 pages) |
17 April 2001 | Return made up to 14/12/00; full list of members (7 pages) |
16 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
16 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
28 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Ad 19/06/96--------- £ si 44@1=44 £ ic 100/144 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Ad 19/06/96--------- £ si 44@1=44 £ ic 100/144 (2 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
20 April 1995 | Auditor's resignation (2 pages) |
20 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 July 1988 | Incorporation (15 pages) |
6 July 1988 | Incorporation (15 pages) |