Company NameWater Development Program Limited
DirectorIan Barrie Robinson
Company StatusActive
Company Number05691099
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Barrie Robinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broadfield
High Roding
Dunmow
Essex
CM6 1NY
Director NameBenjamin Richard Pilley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Barrier Point Road
London
E16 2SB
Secretary NameIan Barrie Robinson
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheobalds House
Mill Road
Good Easter
Essex
CM1 4RR
Director NameMr Andrew Marc Sacks
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 High Ash Avenue
Leeds
West Yorkshire
LS17 8RX
Secretary NameMr Christopher Clack
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Ellison Lane
Hardwick
Cambridge
Cambridgeshire
CB23 7XH
Director NameMr Christopher Clack
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Ellison Lane
Hardwick
Cambridge
Cambridgeshire
CB23 7XH

Contact

Websitewaterdevelopmentprogram.org
Telephone0800 8404112
Telephone regionFreephone

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Angela Lumb
45.00%
Ordinary
450 at £1Ian Barrie Robinson
45.00%
Ordinary
40 at £1Stuart Jefcoate
4.00%
Ordinary
30 at £1Andrew Jefcoate
3.00%
Ordinary
30 at £1Liane Plume
3.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Change of details for Mrs Angela Lumb as a person with significant control on 2 February 2023 (2 pages)
31 January 2024Change of details for Mr Ian Barrie Robinson as a person with significant control on 2 February 2023 (2 pages)
31 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
25 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
9 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
11 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 30 October 2019 (1 page)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
5 July 2012Amended accounts made up to 30 September 2011 (5 pages)
5 July 2012Amended accounts made up to 30 September 2011 (5 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Ian Barrie Robinson on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ian Barrie Robinson on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ian Barrie Robinson on 2 September 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2010Director's details changed for Ian Barrie Robinson on 30 January 2010 (2 pages)
7 July 2010Director's details changed for Ian Barrie Robinson on 30 January 2010 (2 pages)
7 July 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
7 July 2010Termination of appointment of Christopher Clack as a secretary (1 page)
7 July 2010Termination of appointment of Christopher Clack as a secretary (1 page)
7 July 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 July 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 July 2010 (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Appointment terminated director christopher clack (1 page)
7 August 2009Appointment terminated director christopher clack (1 page)
24 July 2009Appointment terminated director benjamin pilley (1 page)
24 July 2009Appointment terminated director benjamin pilley (1 page)
12 March 2009Return made up to 30/01/09; full list of members (5 pages)
12 March 2009Return made up to 30/01/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Director appointed christopher clack (1 page)
17 June 2008Director appointed christopher clack (1 page)
27 May 2008Appointment terminated director andrew sacks (1 page)
27 May 2008Appointment terminated director andrew sacks (1 page)
14 May 2008Return made up to 30/01/08; full list of members (4 pages)
14 May 2008Return made up to 30/01/08; full list of members (4 pages)
13 May 2008Director's change of particulars / ian robinson / 31/10/2007 (1 page)
13 May 2008Director's change of particulars / ian robinson / 31/10/2007 (1 page)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007New secretary appointed (1 page)
19 October 2007Registered office changed on 19/10/07 from: the old school house 66 leonard street london EC2A 4LW (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Registered office changed on 19/10/07 from: the old school house 66 leonard street london EC2A 4LW (1 page)
19 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 October 2007Secretary resigned (1 page)
1 March 2007Return made up to 30/01/07; full list of members (3 pages)
1 March 2007Return made up to 30/01/07; full list of members (3 pages)
17 November 2006Ad 21/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2006Nc inc already adjusted 21/08/06 (2 pages)
17 November 2006Nc inc already adjusted 21/08/06 (2 pages)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2006Ad 21/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
30 January 2006Incorporation (19 pages)
30 January 2006Incorporation (19 pages)