WATERKEY LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 9BJ

Company number 05073231
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 137 TOTTENHAM LANE, CROUCH END, LONDON, N8 9BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of WATERKEY LIMITED are www.waterkey.co.uk, and www.waterkey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 7.4 miles; to Barnes Bridge Rail Station is 9.6 miles; to Balham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterkey Limited is a Private Limited Company. The company registration number is 05073231. Waterkey Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Waterkey Limited is 137 Tottenham Lane Crouch End London N8 9bj. . MICHAELIDES, Lakis is a Secretary of the company. PAPALOIZOU, Christos Kyrillos Ioannou is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MICHAELIDES, Lakis
Appointed Date: 24 March 2004

Director
PAPALOIZOU, Christos Kyrillos Ioannou
Appointed Date: 24 March 2004
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2004
Appointed Date: 15 March 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Mr Lakis Michaelides
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christos Kyrillos Ioannou Papaloizou
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERKEY LIMITED Events

29 Mar 2017
Confirmation statement made on 15 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000

...
... and 42 more events
17 May 2004
Registered office changed on 17/05/04 from: 2-4 ash lane rustington west sussex BN16 3BZ
17 May 2004
Secretary resigned
17 May 2004
Director resigned
08 May 2004
Registered office changed on 08/05/04 from: 1 mitchell lane bristol BS1 6BU
15 Mar 2004
Incorporation

WATERKEY LIMITED Charges

16 July 2013
Charge code 0507 3231 0005
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 153 queens's drive, london t/no EGL464261.
16 July 2013
Charge code 0507 3231 0004
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 348 seven sisters road finsbury park london t/no…
28 May 2009
Debenture
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed and floating charge over the undertaking and all…
15 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 20 July 2013
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: 153 queens drive, london the benefit of rights licences…
15 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 20 July 2013
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: 348 seven sisters road, london the benefit of rights…