Chadwell Heath
Romford
Essex
RM6 6EU
Secretary Name | Mrs Balbinder Kaur Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(12 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Co. Secretary |
Correspondence Address | 68 Wadeville Avenue Chadwell Heath RM6 6EU |
Secretary Name | Rajwant Sandhu |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 1061-1063 High Road Chadwell Heath Essex RM6 4AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(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 | 03 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | water-marks.co.uk |
---|
Registered Address | 1061-1063 High Road Chadwell Heath Romford Essex RM6 4AU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
1 at £1 | Banka Singh Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,706 |
Cash | £1,229 |
Current Liabilities | £90,791 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
11 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 June 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
19 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
25 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Banka Singh Sandhu on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Banka Singh Sandhu on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Banka Singh Sandhu on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 68 wadeville avenue chadwell heath romford essex RM66EU england (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 68 wadeville avenue chadwell heath romford essex RM66EU england (1 page) |
24 August 2009 | Director's change of particulars / banka sandhu / 17/08/2009 (2 pages) |
24 August 2009 | Secretary's change of particulars / balbender sandhu / 17/08/2009 (2 pages) |
24 August 2009 | Secretary's change of particulars / balbender sandhu / 17/08/2009 (2 pages) |
24 August 2009 | Director's change of particulars / banka sandhu / 17/08/2009 (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 1061-1063 high road chadwell heath romford essex RM6 4AU (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 1061-1063 high road chadwell heath romford essex RM6 4AU (1 page) |
25 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
25 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Appointment terminated secretary rajwant sandhu (1 page) |
12 December 2008 | Appointment terminated secretary rajwant sandhu (1 page) |
12 December 2008 | Secretary appointed mrs balbender kaur sandhu (1 page) |
12 December 2008 | Secretary appointed mrs balbender kaur sandhu (1 page) |
20 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
20 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Return made up to 03/04/07; full list of members (6 pages) |
18 July 2007 | Return made up to 03/04/07; full list of members (6 pages) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 20 hessel street london E1 2LP (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 20 hessel street london E1 2LP (1 page) |
6 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 June 2006 | New director appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (9 pages) |
3 April 2006 | Incorporation (9 pages) |