London
W4 1UE
Secretary Name | Carol Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Woodstock Road London W4 1UE |
Secretary Name | Nicole Mathison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 51c The Cut London SE1 8LF |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2005) |
Role | Consultant |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Secretary Name | Ian Hamish Noel Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2005) |
Role | Consultant |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Website | watertrace.com |
---|---|
Telephone | 020 72213273 |
Telephone region | London |
Registered Address | Level 30 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £407,135 |
Cash | £195,460 |
Current Liabilities | £237,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
15 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
1 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
28 January 2021 | Register inspection address has been changed from 4th Floor 78/79 Leadenhall Street London EC3A 3DH to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB (1 page) |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
26 January 2021 | Registered office address changed from The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB United Kingdom to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 26 January 2021 (1 page) |
30 April 2020 | Registered office address changed from 78/79 Leadenhall Street London EC3A 3DH to The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB on 30 April 2020 (1 page) |
26 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Carol Jones on 5 July 2013 (1 page) |
6 February 2015 | Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages) |
6 February 2015 | Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages) |
6 February 2015 | Secretary's details changed for Carol Jones on 5 July 2013 (1 page) |
6 February 2015 | Secretary's details changed for Carol Jones on 5 July 2013 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Register inspection address has been changed from 4Th Floor 118 Fenchurch Street London EC3M 5BA (1 page) |
24 January 2013 | Register inspection address has been changed from 4Th Floor 118 Fenchurch Street London EC3M 5BA (1 page) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 8 October 2012 (1 page) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed from 4Th Floor 118 Fenchurch Street London EC3M 5BA (1 page) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed from 4Th Floor 118 Fenchurch Street London EC3M 5BA (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Mr Michael Barr on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Michael Barr on 19 February 2010 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 February 2009 | Secretary's change of particulars / carol jones / 01/07/2008 (1 page) |
18 February 2009 | Director's change of particulars / michael barr / 01/07/2008 (1 page) |
18 February 2009 | Secretary's change of particulars / carol jones / 01/07/2008 (1 page) |
18 February 2009 | Director's change of particulars / michael barr / 01/07/2008 (1 page) |
18 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
10 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members
|
28 February 2007 | Return made up to 24/01/07; full list of members
|
2 November 2006 | Registered office changed on 02/11/06 from: unit 8 33 rushworth street london SE1 0RB (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 8 33 rushworth street london SE1 0RB (1 page) |
8 February 2006 | Return made up to 24/01/06; full list of members
|
8 February 2006 | Return made up to 24/01/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | Return made up to 24/01/05; full list of members (6 pages) |
23 August 2005 | Return made up to 24/01/04; full list of members (6 pages) |
23 August 2005 | Return made up to 24/01/05; full list of members (6 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Return made up to 24/01/04; full list of members (6 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 51C the cut london SE1 8LF (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 51C the cut london SE1 8LF (1 page) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 February 2003 | Return made up to 24/01/03; full list of members
|
27 February 2003 | Return made up to 24/01/03; full list of members
|
9 December 2002 | Registered office changed on 09/12/02 from: 30A westmoreland place pimlico london SW1V 4AE (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 30A westmoreland place pimlico london SW1V 4AE (1 page) |
24 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 January 2002 | Incorporation (16 pages) |
24 January 2002 | Incorporation (16 pages) |