WATERFIELD ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2HD

Company number 03391642
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address COUNTER STREET COUNTER STREET, 13HAYS GALLERIA, LONDON, ENGLAND, SE1 2HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 100 ; Register inspection address has been changed to 13 Counter Street Counter Street London SE1 2HD. The most likely internet sites of WATERFIELD ENTERPRISES LIMITED are www.waterfieldenterprises.co.uk, and www.waterfield-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Waterfield Enterprises Limited is a Private Limited Company. The company registration number is 03391642. Waterfield Enterprises Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Waterfield Enterprises Limited is Counter Street Counter Street 13hays Galleria London England Se1 2hd. . PARMAR, Hiroshi is a Secretary of the company. PARMAR, Narhari Ratanji is a Director of the company. Secretary BISMILLA, Ahmed has been resigned. Secretary ANDERTONS SERVICES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BISMILLA, Ahmed has been resigned. Director MANJOO, Juneid has been resigned. Director NATHIE, Mohamed Amien has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARMAR, Hiroshi
Appointed Date: 31 December 2000

Director
PARMAR, Narhari Ratanji
Appointed Date: 15 January 2000
76 years old

Resigned Directors

Secretary
BISMILLA, Ahmed
Resigned: 22 January 1998
Appointed Date: 24 June 1997

Secretary
ANDERTONS SERVICES LIMITED
Resigned: 31 December 2000
Appointed Date: 22 January 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 28 August 1997
Appointed Date: 24 June 1997

Director
BISMILLA, Ahmed
Resigned: 22 January 1998
Appointed Date: 24 June 1997
66 years old

Director
MANJOO, Juneid
Resigned: 01 June 2000
Appointed Date: 22 January 1998
74 years old

Director
NATHIE, Mohamed Amien
Resigned: 22 January 1998
Appointed Date: 24 June 1997
85 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 28 August 1997
Appointed Date: 24 June 1997

WATERFIELD ENTERPRISES LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100

17 Aug 2016
Register inspection address has been changed to 13 Counter Street Counter Street London SE1 2HD
16 Aug 2016
Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to Counter Street Counter Street 13Hays Galleria London SE1 2HD on 16 August 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
08 Sep 1997
New secretary appointed;new director appointed
08 Sep 1997
New director appointed
08 Sep 1997
Secretary resigned
08 Sep 1997
Director resigned
24 Jun 1997
Incorporation

WATERFIELD ENTERPRISES LIMITED Charges

17 May 2000
Legal mortgage
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 44A/46 lewisham high street london t/n…
28 April 2000
Mortgage debenture
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…