Company NameWatermatic Limited
DirectorsItsik Ribak and Ronit Ribak-Madari
Company StatusActive
Company Number02944645
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Previous NameItsik Landscaping Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameItsik Ribak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(same day as company formation)
RoleLandscape Irrigation
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMrs Ronit Ribak-Madari
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(29 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMichelle Ribak
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address97a Cowley Hill
Borehamwood
Hertfordshire
WD6 5NA
Secretary NameJill Patricia Blackshaw
NationalityBritish
StatusResigned
Appointed04 June 2004(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 2010)
RoleCompany Director
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NamePersonal Resource Management Limited (Corporation)
StatusResigned
Appointed30 June 2003(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2004)
Correspondence Address32 Silsoe House
Park Village East
London
NW1 7QH

Contact

Websitewatermaticltd.co.uk
Telephone01923 839988
Telephone regionWatford

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Itsik Ribak
100.00%
Ordinary

Financials

Year2014
Net Worth-£233,822
Cash£675
Current Liabilities£291,277

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

8 April 2013Delivered on: 19 April 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2009Delivered on: 30 July 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 April 2005Delivered on: 29 April 2005
Satisfied on: 26 June 2010
Persons entitled: Hsbc 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

Filing History

23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
3 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
26 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Itsik Ribak as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Itsik Ribak as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Itsik Ribak as a person with significant control on 27 June 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
19 April 2013Registration of charge 029446450003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(24 pages)
19 April 2013Registration of charge 029446450003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(24 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 December 2010Termination of appointment of Jill Blackshaw as a secretary (1 page)
1 December 2010Termination of appointment of Jill Blackshaw as a secretary (1 page)
23 July 2010Director's details changed for Itsik Ribak on 22 June 2010 (2 pages)
23 July 2010Director's details changed for Itsik Ribak on 22 June 2010 (2 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Itsik Ribak on 21 June 2010 (2 pages)
21 July 2010Director's details changed for Itsik Ribak on 21 June 2010 (2 pages)
21 July 2010Secretary's details changed for Jill Patricia Blackshaw on 21 June 2010 (1 page)
21 July 2010Secretary's details changed for Jill Patricia Blackshaw on 21 June 2010 (1 page)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 July 2009Secretary's change of particulars / jill blackshaw / 12/02/2009 (1 page)
17 July 2009Director's change of particulars / itsik ribak / 12/02/2009 (1 page)
17 July 2009Director's change of particulars / itsik ribak / 12/02/2009 (1 page)
17 July 2009Secretary's change of particulars / jill blackshaw / 12/02/2009 (1 page)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 21/06/08; full list of members (4 pages)
12 August 2008Return made up to 21/06/08; full list of members (4 pages)
5 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2008Ad 01/08/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
5 August 2008Ad 01/08/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
5 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 July 2007Return made up to 21/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 21/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
17 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 August 2006Return made up to 21/06/06; full list of members (2 pages)
24 August 2006Return made up to 21/06/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 November 2005Registered office changed on 18/11/05 from: 32 silsoe house park village east london NW1 7QH (1 page)
18 November 2005Registered office changed on 18/11/05 from: 32 silsoe house park village east london NW1 7QH (1 page)
24 June 2005Return made up to 21/06/05; full list of members (2 pages)
24 June 2005Return made up to 21/06/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
8 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 June 2002Return made up to 21/06/02; full list of members (6 pages)
28 June 2002Return made up to 21/06/02; full list of members (6 pages)
27 June 2002Company name changed itsik landscaping LIMITED\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed itsik landscaping LIMITED\certificate issued on 27/06/02 (2 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 June 2001Return made up to 21/06/01; full list of members (6 pages)
18 June 2001Return made up to 21/06/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 May 2001Registered office changed on 04/05/01 from: 97A cowley hill borehamwood hertfordshire WD6 5NA (1 page)
4 May 2001Registered office changed on 04/05/01 from: 97A cowley hill borehamwood hertfordshire WD6 5NA (1 page)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 April 2000Registered office changed on 06/04/00 from: 5 wyre grove edgware middlesex HA8 8UP (1 page)
6 April 2000Registered office changed on 06/04/00 from: 5 wyre grove edgware middlesex HA8 8UP (1 page)
16 July 1999Return made up to 01/07/99; no change of members (4 pages)
16 July 1999Return made up to 01/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 August 1998Return made up to 01/07/98; full list of members (6 pages)
11 August 1998Return made up to 01/07/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
29 July 1997Return made up to 01/07/97; no change of members (4 pages)
29 July 1997Return made up to 01/07/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 August 1996Registered office changed on 29/08/96 from: 2A woodside lane london N12 8RB (1 page)
29 August 1996Registered office changed on 29/08/96 from: 2A woodside lane london N12 8RB (1 page)
29 August 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 July 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)