29 Reizel Close
London
N16 5GZ
Secretary Name | Mrs Suzanne Herzog |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lippa Court 29 Reizel Close London N16 5GZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.watertech.mu/ |
---|---|
Email address | [email protected] |
Registered Address | 10 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,060 |
Cash | £21,396 |
Current Liabilities | £150,643 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
27 October 2003 | Delivered on: 31 October 2003 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
---|---|
23 September 2003 | Delivered on: 27 September 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 54 and 56 high street cheam surrey SM3 8SR t/n SGL620628. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 April 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
1 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
21 May 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
11 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 May 2014 | Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
4 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 February 2008 | Return made up to 31/07/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/07/07; full list of members (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 115 craven park road london N15 6BL (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 115 craven park road london N15 6BL (1 page) |
8 December 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 December 2006 | Return made up to 31/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 January 2006 | Return made up to 31/07/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
31 October 2003 | Particulars of mortgage/charge (5 pages) |
31 October 2003 | Particulars of mortgage/charge (5 pages) |
27 September 2003 | Particulars of mortgage/charge (4 pages) |
27 September 2003 | Particulars of mortgage/charge (4 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 115 craven park rd london N15 6BL (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 115 craven park rd london N15 6BL (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (9 pages) |
31 July 2003 | Incorporation (9 pages) |