London
N13 4TY
Director Name | Mr Nalin Lalji Shah |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K Waterhouse Ltd Viglen House Business Centre Office No. 136, Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mr Vinay Lalji Shah |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K Waterhouse Ltd Viglen House Business Centre Office No. 136, Alperton Lane Wembley Middlesex HA0 1HD |
Website | kwaterhouse.co.uk |
---|
Registered Address | Palmers Chemist 325 Green Lanes London N13 4TY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
1 at £1 | K Waterhouse LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,761 |
Cash | £83,318 |
Current Liabilities | £37,382 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
7 February 2024 | Cessation of K. Waterhouse Limited as a person with significant control on 31 January 2020 (1 page) |
---|---|
19 January 2024 | Change of details for Mr Mentesh Basri Hussein as a person with significant control on 19 January 2024 (2 pages) |
24 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
4 May 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
12 September 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
19 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 July 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
26 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Palmers Chemist, 325 Green Lanes London N13 4TY on 4 February 2020 (1 page) |
4 February 2020 | Notification of Mentesh Basri Hussein as a person with significant control on 31 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Vinay Lalji Shah as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Nalin Lalji Shah as a director on 31 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Mentesh Basri Hussein as a director on 31 January 2020 (2 pages) |
27 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
5 October 2019 | Amended micro company accounts made up to 30 September 2018 (4 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 November 2017 | Previous accounting period extended from 26 September 2017 to 30 September 2017 (1 page) |
28 November 2017 | Previous accounting period extended from 26 September 2017 to 30 September 2017 (1 page) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2016 | Director's details changed for Mr Nalin Lalji Shah on 14 July 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Vinaychandra Lalji Nathoo Shah on 14 July 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Nalin Lalji Shah on 14 July 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Vinaychandra Lalji Nathoo Shah on 14 July 2015 (2 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
20 August 2015 | Current accounting period extended from 31 March 2015 to 26 September 2015 (1 page) |
20 August 2015 | Current accounting period extended from 31 March 2015 to 26 September 2015 (1 page) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 March 2014 | Incorporation (44 pages) |
27 March 2014 | Incorporation (44 pages) |