Company NameWaterhill Ltd
DirectorsJehezkel Benzion Wasserstrum and Channa Wasserstrum
Company StatusActive
Company Number06700593
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jehezkel Benzion Wasserstrum
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameMrs Channa Wasserstrum
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Maurice Benjamin Brenig
Date of BirthApril 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed10 February 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 16 February 2010)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusResigned
Appointed10 February 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£90,195
Cash£348
Current Liabilities£115,128

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due22 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End22 September

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
1 August 2023Micro company accounts made up to 29 September 2022 (7 pages)
28 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 28 September 2021 (8 pages)
25 January 2022Director's details changed for Jehezkel Wasserstrom on 24 January 2022 (2 pages)
25 January 2022Director's details changed for Mrs Channa Wasserstrom on 24 January 2022 (2 pages)
18 November 2021Appointment of Mrs Channa Wasserstrom as a director on 15 November 2021 (2 pages)
13 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 22 September 2020 (3 pages)
20 September 2021Previous accounting period shortened from 23 September 2020 to 22 September 2020 (1 page)
23 June 2021Previous accounting period shortened from 24 September 2020 to 23 September 2020 (1 page)
17 December 2020Micro company accounts made up to 30 September 2019 (7 pages)
26 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 September 2020Previous accounting period shortened from 25 September 2019 to 24 September 2019 (1 page)
12 December 2019Micro company accounts made up to 30 September 2018 (7 pages)
10 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 September 2019Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page)
26 June 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
29 November 2018Micro company accounts made up to 27 September 2017 (2 pages)
10 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
13 September 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
28 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
29 September 2017Micro company accounts made up to 29 September 2016 (2 pages)
29 September 2017Micro company accounts made up to 29 September 2016 (2 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (3 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
16 October 2013Amended accounts made up to 30 September 2012 (6 pages)
16 October 2013Amended accounts made up to 30 September 2012 (6 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)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 February 2010Termination of appointment of Myer Rothfeld as a secretary (1 page)
16 February 2010Termination of appointment of Maurice Brenig as a director (1 page)
16 February 2010Appointment of Jehezkel Wasserstrom as a director (2 pages)
16 February 2010Termination of appointment of Myer Rothfeld as a secretary (1 page)
16 February 2010Appointment of Jehezkel Wasserstrom as a director (2 pages)
16 February 2010Termination of appointment of Maurice Brenig as a director (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Director appointed maurice brenig (2 pages)
9 March 2009Director appointed maurice brenig (2 pages)
27 February 2009Registered office changed on 27/02/2009 from 16 hurstdene gardens london N15 6NA (1 page)
27 February 2009Secretary appointed myer rothfeld (2 pages)
27 February 2009Registered office changed on 27/02/2009 from 16 hurstdene gardens london N15 6NA (1 page)
27 February 2009Secretary appointed myer rothfeld (2 pages)
29 September 2008Registered office changed on 29/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
29 September 2008Appointment terminated director yomtov jacobs (1 page)
29 September 2008Registered office changed on 29/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
29 September 2008Appointment terminated director yomtov jacobs (1 page)
17 September 2008Incorporation (9 pages)
17 September 2008Incorporation (9 pages)