Company NameWatertech Ltd
DirectorMorris Herzog
Company StatusActive
Company Number04852960
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Morris Herzog
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address10 Lippa Court
29 Reizel Close
London
N16 5GZ
Secretary NameMrs Suzanne Herzog
NationalityBritish
StatusCurrent
Appointed18 August 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lippa Court
29 Reizel Close
London
N16 5GZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.watertech.mu/
Email address[email protected]

Location

Registered Address10 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£52,060
Cash£21,396
Current Liabilities£150,643

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

27 October 2003Delivered 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 2003Delivered 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

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
1 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 May 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
17 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
25 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-04
(4 pages)
4 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-04
(4 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 August 2009Return made up to 31/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 February 2008Return made up to 31/07/07; full list of members (2 pages)
11 February 2008Return made up to 31/07/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 115 craven park road london N15 6BL (1 page)
28 June 2007Registered office changed on 28/06/07 from: 115 craven park road london N15 6BL (1 page)
8 December 2006Return made up to 31/07/06; full list of members (2 pages)
8 December 2006Return made up to 31/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 January 2006Return made up to 31/07/05; full list of members (2 pages)
9 January 2006Return made up to 31/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 October 2004Return made up to 31/07/04; full list of members (6 pages)
5 October 2004Return made up to 31/07/04; full list of members (6 pages)
31 October 2003Particulars of mortgage/charge (5 pages)
31 October 2003Particulars of mortgage/charge (5 pages)
27 September 2003Particulars of mortgage/charge (4 pages)
27 September 2003Particulars of mortgage/charge (4 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2003Registered office changed on 01/09/03 from: 115 craven park rd london N15 6BL (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: 115 craven park rd london N15 6BL (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (9 pages)
31 July 2003Incorporation (9 pages)