Company NameWaterside Finance Ltd
Company StatusDissolved
Company Number07131599
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameWaterside (Liverpool) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fitzalan Road
London
N3 3PE
Secretary NameMr Adam Hamilton
StatusClosed
Appointed01 January 2011(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 11 June 2019)
RoleCompany Director
Correspondence AddressGrove Lodge 287 Regents Park Road
London
N3 3JY
Director NameMr Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
London
N3 3JY
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Hammersmith Road
London
W1A 0QL
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Hammersmith Road
London
W1A 0QL
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameEdward Azouz
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address133 Hammersmith Road
London
W1A 0QL

Contact

Websitewww.watersidefinance.com/
Telephone020 83497878
Telephone regionLondon

Location

Registered AddressGrove Lodge
287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Adam Hamilton & Rebecca Hamilton
50.00%
Ordinary
2 at £1Lee Daniel
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,217
Cash£29,029
Current Liabilities£122,423

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 December 2012Delivered on: 7 December 2012
Persons entitled: Edward Azouz, Sharon Azouz, Jeffrey Azouz and Nss Trustees Limited

Classification: Sub-charge
Secured details: £180,000.00 due or to become due from the company to the chargee.
Particulars: Apartment 6.1 the old mill london road st ives t/no CB214564.
Outstanding
13 September 2012Delivered on: 21 September 2012
Persons entitled: Marson Financial Services Limited

Classification: Sub-mortgage
Secured details: £242,000.00 due or to become due from the company to the chargee.
Particulars: The mortgage debt as is represented by the loan note and the benefit of all convenants contained by the mortgage and all securities see image for full details.
Outstanding
20 September 2011Delivered on: 23 September 2011
Persons entitled: Amicrest Limited

Classification: Sub-charge
Secured details: £580,000.00 due or to become due from the company to the chargee.
Particulars: A mortgage dated 20 september 2011 and made between ashraf remtulla karim & shamin akhtar karim and waterside finance limited over all that f/h property k/a 1 courtlands avenue stony hill esher surrey t/n SY528774.
Outstanding
11 January 2012Delivered on: 27 January 2012
Satisfied on: 13 October 2012
Persons entitled: Marson Financial Services Limited

Classification: Sub-mortgage
Secured details: £142,000.00 due or to become due from the company to the chargee.
Particulars: The loan note and the benefit of all covenants,all securities and the benefit of the mortgage to the sub-mortgage see image for full details.
Fully Satisfied

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
19 March 2019Application to strike the company off the register (3 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(5 pages)
24 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(5 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(4 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
23 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2011Termination of appointment of Gerard Lee as a director (1 page)
1 September 2011Appointment of Mr Daniel Lee as a director (2 pages)
1 September 2011Appointment of Mr Daniel Lee as a director (2 pages)
1 September 2011Termination of appointment of Gerard Lee as a director (1 page)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 March 2011Termination of appointment of Edward Azouz as a director (1 page)
25 March 2011Termination of appointment of Edward Azouz as a secretary (1 page)
25 March 2011Termination of appointment of Jeffrey Azouz as a director (1 page)
25 March 2011Termination of appointment of Edward Azouz as a director (1 page)
25 March 2011Termination of appointment of Edward Azouz as a secretary (1 page)
25 March 2011Termination of appointment of Jeffrey Azouz as a director (1 page)
25 March 2011Appointment of Mr Adam Hamilton as a secretary (1 page)
25 March 2011Appointment of Mr Adam Hamilton as a secretary (1 page)
24 March 2011Company name changed waterside (liverpool) LTD\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Company name changed waterside (liverpool) LTD\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
15 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
15 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
20 January 2010Incorporation (53 pages)
20 January 2010Incorporation (53 pages)