Company NameWaterside Fine China Limited
DirectorKieran Patrick Halligan
Company StatusActive
Company Number03088802
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 9 months ago)
Previous NameTrade Winds Tableware Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kieran Patrick Halligan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameKate Helen Denton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleAdministration Manager
Correspondence Address5 Hillingdon Road
Gravesend
Kent
DA11 7LQ
Secretary NameKate Helen Denton
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleAdministration Manager
Correspondence Address5 Hillingdon Road
Gravesend
Kent
DA11 7LQ
Secretary NameJohn Robert Bishop
NationalityBritish
StatusResigned
Appointed31 May 2001(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 August 2011)
RoleBuyer
Correspondence Address65 Greenway Avenue
Walthamstow
London
E17 3QJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Kieran Patrick Halligan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2023Cessation of Kieran Patrick Halligan as a person with significant control on 10 April 2023 (1 page)
29 September 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
29 September 2023Notification of Arne Knaup as a person with significant control on 10 April 2023 (2 pages)
16 August 2023Appointment of Arne Knaup as a director on 10 April 2023 (2 pages)
16 August 2023Termination of appointment of Kieran Patrick Halligan as a director on 13 April 2023 (1 page)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
19 August 2019Registered office address changed from 24 Chiswell Street 3rd Floor London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 19 August 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street 3rd Floor London EC1Y 4YX on 21 August 2017 (1 page)
21 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street 3rd Floor London EC1Y 4YX on 21 August 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 September 2012Director's details changed for Kieran Patrick Halligan on 8 August 2012 (2 pages)
26 September 2012Director's details changed for Kieran Patrick Halligan on 8 August 2012 (2 pages)
26 September 2012Director's details changed for Kieran Patrick Halligan on 8 August 2012 (2 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
23 September 2011Termination of appointment of John Bishop as a secretary (1 page)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
23 September 2011Termination of appointment of John Bishop as a secretary (1 page)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 October 2010Director's details changed for Kieran Patrick Halligan on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Kieran Patrick Halligan on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Kieran Patrick Halligan on 1 October 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
22 September 2009Director's change of particulars / kieran halligan / 14/08/2009 (1 page)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
22 September 2009Director's change of particulars / kieran halligan / 14/08/2009 (1 page)
21 September 2009Director's change of particulars / kieran halligan / 14/08/2009 (1 page)
21 September 2009Director's change of particulars / kieran halligan / 14/08/2009 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 August 2008Return made up to 08/08/08; no change of members (6 pages)
29 August 2008Return made up to 08/08/08; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 August 2007Return made up to 08/08/07; no change of members (6 pages)
18 August 2007Return made up to 08/08/07; no change of members (6 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 October 2006Return made up to 08/08/06; full list of members (6 pages)
5 October 2006Return made up to 08/08/06; full list of members (6 pages)
7 October 2005Return made up to 08/08/05; full list of members (6 pages)
7 October 2005Return made up to 08/08/05; full list of members (6 pages)
2 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 08/08/04; full list of members (6 pages)
12 August 2004Return made up to 08/08/04; full list of members (6 pages)
20 November 2003Registered office changed on 20/11/03 from: 138 park lane london W1K 7AS (1 page)
20 November 2003Registered office changed on 20/11/03 from: 138 park lane london W1K 7AS (1 page)
9 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
31 July 2003Return made up to 08/08/03; full list of members (6 pages)
31 July 2003Return made up to 08/08/03; full list of members (6 pages)
8 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 August 2002Return made up to 08/08/02; full list of members (6 pages)
12 August 2002Return made up to 08/08/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 September 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
25 September 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1ST floor 143 149 gt portland street london W1N 5FB (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1ST floor 143 149 gt portland street london W1N 5FB (1 page)
8 December 2000Full accounts made up to 31 March 2000 (7 pages)
8 December 2000Full accounts made up to 31 March 2000 (7 pages)
25 August 2000Return made up to 08/08/00; full list of members (6 pages)
25 August 2000Return made up to 08/08/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 March 1999 (8 pages)
1 September 1999Full accounts made up to 31 March 1999 (8 pages)
16 August 1999Return made up to 08/08/99; full list of members (6 pages)
16 August 1999Return made up to 08/08/99; full list of members (6 pages)
29 April 1999Director's particulars changed (1 page)
29 April 1999Director's particulars changed (1 page)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
3 September 1998Full accounts made up to 31 March 1998 (7 pages)
3 September 1998Full accounts made up to 31 March 1998 (7 pages)
3 September 1998Return made up to 08/08/98; no change of members (4 pages)
3 September 1998Return made up to 08/08/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 March 1997 (7 pages)
25 September 1997Full accounts made up to 31 March 1997 (7 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
4 September 1996Return made up to 08/08/96; full list of members (6 pages)
4 September 1996Return made up to 08/08/96; full list of members (6 pages)
18 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 April 1996Accounting reference date notified as 31/03 (1 page)
10 April 1996Accounting reference date notified as 31/03 (1 page)
8 August 1995Incorporation (28 pages)
8 August 1995Incorporation (28 pages)