London
N3 3PE
Secretary Name | Mr Adam Hamilton |
---|---|
Status | Closed |
Appointed | 01 January 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | Grove Lodge 287 Regents Park Road London N3 3JY |
Director Name | Mr Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road London N3 3JY |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Hammersmith Road London W1A 0QL |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Hammersmith Road London W1A 0QL |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Edward Azouz |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Hammersmith Road London W1A 0QL |
Website | www.watersidefinance.com/ |
---|---|
Telephone | 020 83497878 |
Telephone region | London |
Registered Address | Grove Lodge 287 Regents Park Road London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Adam Hamilton & Rebecca Hamilton 50.00% Ordinary |
---|---|
2 at £1 | Lee Daniel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,217 |
Cash | £29,029 |
Current Liabilities | £122,423 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2012 | Delivered 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 |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2019 | Application to strike the company off the register (3 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
23 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2011 | Termination of appointment of Gerard Lee as a director (1 page) |
1 September 2011 | Appointment of Mr Daniel Lee as a director (2 pages) |
1 September 2011 | Appointment of Mr Daniel Lee as a director (2 pages) |
1 September 2011 | Termination of appointment of Gerard Lee as a director (1 page) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 March 2011 | Termination of appointment of Edward Azouz as a director (1 page) |
25 March 2011 | Termination of appointment of Edward Azouz as a secretary (1 page) |
25 March 2011 | Termination of appointment of Jeffrey Azouz as a director (1 page) |
25 March 2011 | Termination of appointment of Edward Azouz as a director (1 page) |
25 March 2011 | Termination of appointment of Edward Azouz as a secretary (1 page) |
25 March 2011 | Termination of appointment of Jeffrey Azouz as a director (1 page) |
25 March 2011 | Appointment of Mr Adam Hamilton as a secretary (1 page) |
25 March 2011 | Appointment of Mr Adam Hamilton as a secretary (1 page) |
24 March 2011 | Company name changed waterside (liverpool) LTD\certificate issued on 24/03/11
|
24 March 2011 | Company name changed waterside (liverpool) LTD\certificate issued on 24/03/11
|
7 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
15 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
15 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
20 January 2010 | Incorporation (53 pages) |
20 January 2010 | Incorporation (53 pages) |