Company NameWatamu Investments Limited
DirectorsPrakash Vasudev Acharya and Ahmet Cemal Uguz
Company StatusActive
Company Number06300927
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Prakash Vasudev Acharya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Forest Business Park Argall Avenue
London
E10 7FB
Director NameMr Ahmet Cemal Uguz
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(16 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 30 Forest Business Park Argall Avenue
London
E10 7FB
Director NameMr Prakash Vasudev Acharya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Manor Park Drive
North Harrow
Middx
HA2 6HS
Secretary NameMrs Sumita Prakash Acharya
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Manor Park Drive
North Harrow
Middlesex
HA2 6HS
Director NameMrs Sumita Prakash Acharya
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 March 2017)
RoleAdminstration
Country of ResidenceEngland
Correspondence AddressUnit 30 Forest Business Park Argall Avenue
London
E10 7FB
Director NameDr Parisha Prakash Acharya
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2018)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressUnit 30 Forest Business Park, Argall Avenue
London
E10 7FB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 30 Forest Business Park
Argall Avenue
London
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

50 at £1Mr Prakash Vasudev Acharya
50.00%
Ordinary
50 at £1Mrs Sumita Acharya
50.00%
Ordinary

Financials

Year2014
Net Worth-£193,127
Cash£1,439
Current Liabilities£485,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

15 February 2008Delivered on: 19 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 30 forest business park argall avenue london t/no egl 239817. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 December 2007Delivered on: 8 January 2008
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 December 2023Confirmation statement made on 29 December 2023 with updates (4 pages)
29 December 2023Cessation of Sumita Prakash Acharya as a person with significant control on 29 December 2023 (1 page)
29 December 2023Termination of appointment of Sumita Prakash Acharya as a secretary on 29 December 2023 (1 page)
29 December 2023Notification of Ahmet Cemal Uguz as a person with significant control on 29 December 2023 (2 pages)
29 December 2023Appointment of Mr Ahmet Cemal Uguz as a director on 29 December 2023 (2 pages)
8 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
1 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
2 August 2022Confirmation statement made on 29 June 2022 with updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2021Confirmation statement made on 29 June 2021 with updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 29 June 2020 with updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Prakash Vasudev Acharya as a director on 31 December 2018 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 July 2018Termination of appointment of Parisha Prakash Acharya as a director on 4 July 2018 (1 page)
17 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 March 2017Appointment of Dr Parisha Prakash Acharya as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Dr Parisha Prakash Acharya as a director on 20 March 2017 (2 pages)
21 March 2017Termination of appointment of Sumita Prakash Acharya as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Sumita Prakash Acharya as a director on 20 March 2017 (1 page)
12 February 2017Appointment of Mrs Sumita Prakash Acharya as a director on 10 February 2017 (2 pages)
12 February 2017Appointment of Mrs Sumita Prakash Acharya as a director on 10 February 2017 (2 pages)
12 February 2017Termination of appointment of Prakash Vasudev Acharya as a director on 10 February 2017 (1 page)
12 February 2017Termination of appointment of Prakash Vasudev Acharya as a director on 10 February 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
7 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Return made up to 21/07/09; full list of members (3 pages)
27 July 2009Return made up to 21/07/09; full list of members (3 pages)
26 July 2009Secretary's change of particulars / sumita arcarya / 26/07/2009 (1 page)
26 July 2009Secretary's change of particulars / sumita arcarya / 26/07/2009 (1 page)
24 June 2009Registered office changed on 24/06/2009 from russell house, 140 high street edgware middlesex HA8 7LW (1 page)
24 June 2009Registered office changed on 24/06/2009 from russell house, 140 high street edgware middlesex HA8 7LW (1 page)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 February 2009Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 February 2009Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 February 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
12 February 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
23 September 2008Director's change of particulars / prakash acharya / 02/07/2008 (1 page)
23 September 2008Return made up to 03/07/08; full list of members (5 pages)
23 September 2008Director's change of particulars / prakash acharya / 02/07/2008 (1 page)
23 September 2008Return made up to 03/07/08; full list of members (5 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
3 July 2007Incorporation (16 pages)
3 July 2007Incorporation (16 pages)