31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director Name | Mrs Ronit Ribak-Madari |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(29 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Michelle Ribak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 97a Cowley Hill Borehamwood Hertfordshire WD6 5NA |
Secretary Name | Jill Patricia Blackshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 2010) |
Role | Company Director |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Secretary Name | Personal Resource Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2004) |
Correspondence Address | 32 Silsoe House Park Village East London NW1 7QH |
Website | watermaticltd.co.uk |
---|---|
Telephone | 01923 839988 |
Telephone region | Watford |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Itsik Ribak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£233,822 |
Cash | £675 |
Current Liabilities | £291,277 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
8 April 2013 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Itsik Ribak as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Itsik Ribak as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Itsik Ribak as a person with significant control on 27 June 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Registration of charge 029446450003
|
19 April 2013 | Registration of charge 029446450003
|
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Cancellation of shares. Statement of capital on 8 July 2011
|
8 July 2011 | Cancellation of shares. Statement of capital on 8 July 2011
|
8 July 2011 | Cancellation of shares. Statement of capital on 8 July 2011
|
24 January 2011 | Resolutions
|
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Resolutions
|
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 December 2010 | Termination of appointment of Jill Blackshaw as a secretary (1 page) |
1 December 2010 | Termination of appointment of Jill Blackshaw as a secretary (1 page) |
23 July 2010 | Director's details changed for Itsik Ribak on 22 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Itsik Ribak on 22 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Itsik Ribak on 21 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Itsik Ribak on 21 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Jill Patricia Blackshaw on 21 June 2010 (1 page) |
21 July 2010 | Secretary's details changed for Jill Patricia Blackshaw on 21 June 2010 (1 page) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 July 2009 | Secretary's change of particulars / jill blackshaw / 12/02/2009 (1 page) |
17 July 2009 | Director's change of particulars / itsik ribak / 12/02/2009 (1 page) |
17 July 2009 | Director's change of particulars / itsik ribak / 12/02/2009 (1 page) |
17 July 2009 | Secretary's change of particulars / jill blackshaw / 12/02/2009 (1 page) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Ad 01/08/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
5 August 2008 | Ad 01/08/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
5 August 2008 | Resolutions
|
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
24 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 32 silsoe house park village east london NW1 7QH (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 32 silsoe house park village east london NW1 7QH (1 page) |
24 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Return made up to 21/06/04; full list of members
|
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 21/06/04; full list of members
|
7 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members
|
8 July 2003 | Return made up to 21/06/03; full list of members
|
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
27 June 2002 | Company name changed itsik landscaping LIMITED\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed itsik landscaping LIMITED\certificate issued on 27/06/02 (2 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
18 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 97A cowley hill borehamwood hertfordshire WD6 5NA (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 97A cowley hill borehamwood hertfordshire WD6 5NA (1 page) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
26 June 2000 | Return made up to 21/06/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 5 wyre grove edgware middlesex HA8 8UP (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 5 wyre grove edgware middlesex HA8 8UP (1 page) |
16 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
29 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 2A woodside lane london N12 8RB (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 2A woodside lane london N12 8RB (1 page) |
29 August 1996 | Return made up to 01/07/96; no change of members
|
29 August 1996 | Return made up to 01/07/96; no change of members
|
3 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
21 July 1995 | Return made up to 01/07/95; full list of members
|
21 July 1995 | Return made up to 01/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |