Company NameWaterhouse 1854 Limited
DirectorJonathan Philip Dransfield
Company StatusActive
Company Number04937936
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jonathan Philip Dransfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed06 December 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Pyramid 31 Queen Elizabeth Street
London
SE1 2LP
Director NameDonald King
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleArchitect
Correspondence Address87 Harrow Drive
Hornchurch
Essex
RM11 1NT
Director NameMr Anthony Robert Leach
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 Werneth Hall Road
Ilford
Essex
IG5 0DA
Secretary NameMr Anthony Robert Leach
NationalityBritish
StatusResigned
Appointed01 October 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Werneth Hall Road
Ilford
Essex
IG5 0DA
Secretary NameMrs Susan Carol Leach
NationalityBritish
StatusResigned
Appointed04 May 2006(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 December 2012)
RoleCompany Director
Correspondence Address26 Werneth Hall Road
Ilford
Essex
IG5 0DA
Director NameDr Gillian Ruth Owens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2017)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence AddressThe Pyramid 31 Queen Elizabeth Street
London
SE1 2LP
Secretary NameDr Gillian Ruth Owens
StatusResigned
Appointed06 December 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2017)
RoleCompany Director
Correspondence AddressThe Pyramid 31 Queen Elizabeth Street
London
SE1 2LP
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Contact

Telephone020 74075460
Telephone regionLondon

Location

Registered AddressThe Ground Floor
1a Morocco Street
London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£712
Cash£6,510
Current Liabilities£7,186

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

2 January 2024Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
22 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
4 December 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 January 2019Registered office address changed from The Pyramid 31 Queen Elizabeth Street London SE1 2LP to The Ground Floor 1a Morocco Street London SE1 3HB on 21 January 2019 (1 page)
20 December 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 November 2017Termination of appointment of Gillian Ruth Owens as a secretary on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Gillian Ruth Owens as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Gillian Ruth Owens as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Gillian Ruth Owens as a secretary on 24 November 2017 (1 page)
27 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 November 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
24 November 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
17 December 2012Termination of appointment of Anthony Leach as a director (1 page)
17 December 2012Termination of appointment of Anthony Leach as a director (1 page)
12 December 2012Appointment of Dr Gillian Ruth Owens as a director (2 pages)
12 December 2012Registered office address changed from 26 Werneth Hall Road Clayhall Ilford Essex IG5 0DA England on 12 December 2012 (1 page)
12 December 2012Appointment of Dr Gillian Ruth Owens as a director (2 pages)
12 December 2012Termination of appointment of Susan Leach as a secretary (1 page)
12 December 2012Appointment of Dr Gillian Ruth Owens as a secretary (2 pages)
12 December 2012Appointment of Dr Gillian Ruth Owens as a secretary (2 pages)
12 December 2012Appointment of Mr Jonathan Philip Dransfield as a director (2 pages)
12 December 2012Appointment of Mr Jonathan Philip Dransfield as a director (2 pages)
12 December 2012Termination of appointment of Susan Leach as a secretary (1 page)
12 December 2012Registered office address changed from 26 Werneth Hall Road Clayhall Ilford Essex IG5 0DA England on 12 December 2012 (1 page)
24 November 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 November 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 May 2012Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP on 8 May 2012 (1 page)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 October 2009Secretary's details changed for Susan Carol Leach on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Susan Carol Leach on 28 October 2009 (1 page)
28 October 2009Director's details changed for Anthony Robert Leach on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Anthony Robert Leach on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 20/10/08; full list of members (3 pages)
22 October 2008Return made up to 20/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Registered office changed on 22/11/06 from: 5-11 mortimer street london W1T 3HS (1 page)
22 November 2006Return made up to 20/10/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Return made up to 20/10/06; full list of members (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 5-11 mortimer street london W1T 3HS (1 page)
22 November 2006Location of debenture register (1 page)
22 November 2006Location of debenture register (1 page)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
29 December 2005Return made up to 20/10/05; full list of members (7 pages)
29 December 2005Return made up to 20/10/05; full list of members (7 pages)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
15 November 2004Return made up to 20/10/04; full list of members (7 pages)
15 November 2004Return made up to 20/10/04; full list of members (7 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
20 October 2003Incorporation (14 pages)
20 October 2003Incorporation (14 pages)