Waterhouse Offices 8 Orsman Road
London
N1 5QJ
Director Name | Jack Arthur Gordon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 37 Lennard Road London SE20 7LX |
Director Name | Stuart Hall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49 The Chine London N10 3PX |
Director Name | Michael John Pyner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Apartment 6 33a Brunswick Square Hove East Sussex BN3 1EG |
Director Name | Mrs Jacqui Webster |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47 Andrewes House Barbican London EC2Y 8AX |
Secretary Name | Stuart Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49 The Chine London N10 3PX |
Director Name | Simone Bowen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 462 Fellows Court Estate London E2 8LG |
Director Name | Mr Jamie Andrew Eagles |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 78 Upper Tollington Park London N4 4NB |
Secretary Name | Jamie Andrew Eagles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | Flat 2 78 Upper Tollington Park London N4 4NB |
Director Name | Ms Roberta Maldonado |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 December 2010(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Waterhouse Offices 8 Orsman Road London N1 5QJ |
Website | waterhouserestaurant.co.uk |
---|---|
Telephone | 020 70330123 |
Telephone region | London |
Registered Address | Units 1 & 2 Waterhouse Offices 8 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1000 at £1 | Shoreditch Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £145,545 |
Gross Profit | £78,294 |
Net Worth | £9,259 |
Cash | £7,390 |
Current Liabilities | £18,297 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | Application to strike the company off the register (3 pages) |
8 August 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Satisfaction of charge 2 in full (1 page) |
31 July 2014 | Satisfaction of charge 2 in full (1 page) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
14 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
19 November 2012 | Termination of appointment of Roberta Maldonado as a director (1 page) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Termination of appointment of Roberta Maldonado as a director (1 page) |
18 November 2012 | Termination of appointment of Roberta Maldonado as a director (1 page) |
18 November 2012 | Termination of appointment of Roberta Maldonado as a director (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (10 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (10 pages) |
20 March 2012 | Termination of appointment of Simone Bowen as a director (1 page) |
20 March 2012 | Termination of appointment of Simone Bowen as a director (1 page) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
8 December 2010 | Appointment of David Moro as a director (3 pages) |
8 December 2010 | Appointment of Roberta Maldonado as a director (3 pages) |
8 December 2010 | Appointment of Roberta Maldonado as a director (3 pages) |
8 December 2010 | Appointment of David Moro as a director (3 pages) |
29 October 2010 | Termination of appointment of Jamie Eagles as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Jamie Eagles as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Michael Pyner as a director (2 pages) |
29 October 2010 | Termination of appointment of Michael Pyner as a director (2 pages) |
28 October 2010 | Termination of appointment of Jamie Eagles as a director (2 pages) |
28 October 2010 | Termination of appointment of Jamie Eagles as a director (2 pages) |
25 October 2010 | Termination of appointment of Jacqui Webster as a director (2 pages) |
25 October 2010 | Termination of appointment of Jacqui Webster as a director (2 pages) |
8 June 2010 | Appointment of Simone Bowen as a director (3 pages) |
8 June 2010 | Appointment of Simone Bowen as a director (3 pages) |
21 May 2010 | Termination of appointment of Stuart Hall as a director (2 pages) |
21 May 2010 | Termination of appointment of Stuart Hall as a secretary (2 pages) |
21 May 2010 | Director's details changed for Mrs Jacqui Webster on 18 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Mrs Jacqui Webster on 18 May 2010 (3 pages) |
21 May 2010 | Termination of appointment of Stuart Hall as a secretary (2 pages) |
21 May 2010 | Appointment of Jamie Andrew Eagles as a director (3 pages) |
21 May 2010 | Termination of appointment of Jack Gordon as a director (2 pages) |
21 May 2010 | Termination of appointment of Stuart Hall as a director (2 pages) |
21 May 2010 | Appointment of Jamie Andrew Eagles as a director (3 pages) |
21 May 2010 | Termination of appointment of Jack Gordon as a director (2 pages) |
21 May 2010 | Appointment of Jamie Andrew Eagles as a secretary (3 pages) |
21 May 2010 | Appointment of Jamie Andrew Eagles as a secretary (3 pages) |
25 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Registered office address changed from 27 Provost Street London N1 7NH on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Michael John Pyner on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Michael John Pyner on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 27 Provost Street London N1 7NH on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
30 January 2009 | Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page) |
30 January 2009 | Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page) |
15 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Curr sho from 30/11/2008 to 31/03/2008 (1 page) |
7 March 2008 | Curr sho from 30/11/2008 to 31/03/2008 (1 page) |
8 November 2007 | Incorporation (11 pages) |
8 November 2007 | Incorporation (11 pages) |