70 Kingsway
London
WC2B 6AH
Director Name | Barry O'Donovan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Physicist |
Country of Residence | Ireland |
Correspondence Address | Grange Hill Newcastle Road Lucan Co Dublin Ireland |
Secretary Name | Nicholas Mark Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1998(9 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Africa House Waterman Chemicals Ltd, C/O Mishcon D 70 Kingsway London WC2B 6AH |
Secretary Name | Miss Claire Louise Teagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 99 Shackleton Way Woodley Reading Berkshire RG5 4UU |
Secretary Name | Nickolas Mavrokefalos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 01 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Diana House 33-34 Chiswell Street London EC1Y 4SE |
Secretary Name | Catherine Sukmonowski |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 July 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 32a Edith Grove London SW10 0NJ |
Registered Address | Africa House Waterman Chemicals Ltd, C/O Mishcon De Reya Llp 70 Kingsway London WC2B 6AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Nicholas Mark Davis 50.00% Ordinary |
---|---|
1 at £1 | Susan Breen 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
9 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
14 December 2021 | Registered office address changed from Africa House 70 Kingsway London WC2B 6AH England to Africa House Waterman Chemicals Ltd, C/O Mishcon De Reya Llp 70 Kingsway London WC2B 6AH on 14 December 2021 (1 page) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 June 2015 | Annual return made up to 6 June 2015 Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 June 2015 Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 June 2015 Statement of capital on 2015-06-24
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Susan Elizabeth Breen on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Susan Elizabeth Breen on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Barry O'donovan on 6 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Barry O'donovan on 6 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Barry O'donovan on 6 June 2010 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 November 2009 | Secretary's details changed for Nicholas Mark Davis on 10 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Nicholas Mark Davis on 10 November 2009 (3 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 August 2008 | Return made up to 06/06/08; no change of members (4 pages) |
7 August 2008 | Return made up to 06/06/08; no change of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: one canada square 39TH floor canary wharf london E14 5NZ (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: one canada square 39TH floor canary wharf london E14 5NZ (1 page) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 68 pall mall london SW1Y 5ES (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 68 pall mall london SW1Y 5ES (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: c/o altheimer & gray 7 bishopsgate london EC2N 3AR (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: c/o altheimer & gray 7 bishopsgate london EC2N 3AR (1 page) |
17 June 2003 | Return made up to 06/06/03; full list of members
|
17 June 2003 | Return made up to 06/06/03; full list of members
|
17 June 2003 | Secretary's particulars changed (1 page) |
17 June 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: c/o orchard 13TH floor 99 bishopsgate london EC2M 3YU (1 page) |
13 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: c/o orchard 13TH floor 99 bishopsgate london EC2M 3YU (1 page) |
13 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 August 1999 | Return made up to 14/06/99; full list of members (6 pages) |
2 August 1999 | Return made up to 14/06/99; full list of members (6 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 June 1998 | Return made up to 14/06/98; full list of members
|
22 June 1998 | Return made up to 14/06/98; full list of members
|
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 July 1996 | Return made up to 14/06/96; full list of members
|
15 July 1996 | Return made up to 14/06/96; full list of members
|
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
14 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
2 December 1988 | Incorporation (9 pages) |
2 December 1988 | Incorporation (9 pages) |