Company NameWater House Restaurant Limited
Company StatusDissolved
Company Number06421668
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid Moro
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUgandan
StatusClosed
Appointed01 December 2010(3 years after company formation)
Appointment Duration4 years (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2
Waterhouse Offices 8 Orsman Road
London
N1 5QJ
Director NameJack Arthur Gordon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address37 Lennard Road
London
SE20 7LX
Director NameStuart Hall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 The Chine
London
N10 3PX
Director NameMichael John Pyner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressApartment 6
33a Brunswick Square
Hove
East Sussex
BN3 1EG
Director NameMrs Jacqui Webster
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47 Andrewes House Barbican
London
EC2Y 8AX
Secretary NameStuart Hall
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 The Chine
London
N10 3PX
Director NameSimone Bowen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 462 Fellows Court Estate
London
E2 8LG
Director NameMr Jamie Andrew Eagles
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 78 Upper Tollington Park
London
N4 4NB
Secretary NameJamie Andrew Eagles
NationalityBritish
StatusResigned
Appointed18 May 2010(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2010)
RoleCompany Director
Correspondence AddressFlat 2 78 Upper Tollington Park
London
N4 4NB
Director NameMs Roberta Maldonado
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed01 December 2010(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2
Waterhouse Offices 8 Orsman Road
London
N1 5QJ

Contact

Websitewaterhouserestaurant.co.uk
Telephone020 70330123
Telephone regionLondon

Location

Registered AddressUnits 1 & 2
Waterhouse Offices 8 Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £1Shoreditch Trust
100.00%
Ordinary

Financials

Year2014
Turnover£145,545
Gross Profit£78,294
Net Worth£9,259
Cash£7,390
Current Liabilities£18,297

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
8 August 2014Application to strike the company off the register (3 pages)
31 July 2014Satisfaction of charge 2 in full (1 page)
31 July 2014Satisfaction of charge 2 in full (1 page)
27 November 2013Satisfaction of charge 1 in full (1 page)
27 November 2013Satisfaction of charge 1 in full (1 page)
14 November 2013Full accounts made up to 31 March 2013 (9 pages)
14 November 2013Full accounts made up to 31 March 2013 (9 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
19 November 2012Termination of appointment of Roberta Maldonado as a director (1 page)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 November 2012Termination of appointment of Roberta Maldonado as a director (1 page)
18 November 2012Termination of appointment of Roberta Maldonado as a director (1 page)
18 November 2012Termination of appointment of Roberta Maldonado as a director (1 page)
22 October 2012Full accounts made up to 31 March 2012 (9 pages)
22 October 2012Full accounts made up to 31 March 2012 (9 pages)
3 April 2012Full accounts made up to 31 March 2011 (10 pages)
3 April 2012Full accounts made up to 31 March 2011 (10 pages)
20 March 2012Termination of appointment of Simone Bowen as a director (1 page)
20 March 2012Termination of appointment of Simone Bowen as a director (1 page)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
14 January 2011Full accounts made up to 31 March 2010 (10 pages)
14 January 2011Full accounts made up to 31 March 2010 (10 pages)
8 December 2010Appointment of David Moro as a director (3 pages)
8 December 2010Appointment of Roberta Maldonado as a director (3 pages)
8 December 2010Appointment of Roberta Maldonado as a director (3 pages)
8 December 2010Appointment of David Moro as a director (3 pages)
29 October 2010Termination of appointment of Jamie Eagles as a secretary (2 pages)
29 October 2010Termination of appointment of Jamie Eagles as a secretary (2 pages)
29 October 2010Termination of appointment of Michael Pyner as a director (2 pages)
29 October 2010Termination of appointment of Michael Pyner as a director (2 pages)
28 October 2010Termination of appointment of Jamie Eagles as a director (2 pages)
28 October 2010Termination of appointment of Jamie Eagles as a director (2 pages)
25 October 2010Termination of appointment of Jacqui Webster as a director (2 pages)
25 October 2010Termination of appointment of Jacqui Webster as a director (2 pages)
8 June 2010Appointment of Simone Bowen as a director (3 pages)
8 June 2010Appointment of Simone Bowen as a director (3 pages)
21 May 2010Termination of appointment of Stuart Hall as a director (2 pages)
21 May 2010Termination of appointment of Stuart Hall as a secretary (2 pages)
21 May 2010Director's details changed for Mrs Jacqui Webster on 18 May 2010 (3 pages)
21 May 2010Director's details changed for Mrs Jacqui Webster on 18 May 2010 (3 pages)
21 May 2010Termination of appointment of Stuart Hall as a secretary (2 pages)
21 May 2010Appointment of Jamie Andrew Eagles as a director (3 pages)
21 May 2010Termination of appointment of Jack Gordon as a director (2 pages)
21 May 2010Termination of appointment of Stuart Hall as a director (2 pages)
21 May 2010Appointment of Jamie Andrew Eagles as a director (3 pages)
21 May 2010Termination of appointment of Jack Gordon as a director (2 pages)
21 May 2010Appointment of Jamie Andrew Eagles as a secretary (3 pages)
21 May 2010Appointment of Jamie Andrew Eagles as a secretary (3 pages)
25 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
25 January 2010Registered office address changed from 27 Provost Street London N1 7NH on 25 January 2010 (1 page)
25 January 2010Director's details changed for Michael John Pyner on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Michael John Pyner on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 27 Provost Street London N1 7NH on 25 January 2010 (1 page)
25 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
8 September 2009Full accounts made up to 31 March 2009 (10 pages)
8 September 2009Full accounts made up to 31 March 2009 (10 pages)
30 January 2009Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
30 January 2009Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
15 December 2008Return made up to 08/11/08; full list of members (4 pages)
15 December 2008Return made up to 08/11/08; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
7 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
8 November 2007Incorporation (11 pages)
8 November 2007Incorporation (11 pages)