Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERMAN CORPORATE SERVICES (UK) LIMITED
Company Information for

WATERMAN CORPORATE SERVICES (UK) LIMITED

9 BENTINCK STREET, LONDON, W1U 2EL,
Company Registration Number
04036952
Private Limited Company
Liquidation

Company Overview

About Waterman Corporate Services (uk) Ltd
WATERMAN CORPORATE SERVICES (UK) LIMITED was founded on 2000-07-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Waterman Corporate Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WATERMAN CORPORATE SERVICES (UK) LIMITED
 
Legal Registered Office
9 BENTINCK STREET
LONDON
W1U 2EL
Other companies in W1U
 
Filing Information
Company Number 04036952
Company ID Number 04036952
Date formed 2000-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2017
Account next due 29/09/2019
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-12-16 14:35:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERMAN CORPORATE SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WATERMAN CORPORATE SERVICES (UK) LIMITED
The following companies were found which have the same name as WATERMAN CORPORATE SERVICES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERMAN CORPORATE SERVICES (UK) LIMITED Unknown

Company Officers of WATERMAN CORPORATE SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
HASSAN NOORALI SAYANI
Company Secretary 2000-07-19
HASSAN NOORALI SAYANI
Director 2000-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
MOEEZ MUSTAFA ALIBHAI
Director 2012-04-30 2014-02-28
RODNEY JOHN SMITH BLACK
Director 2012-04-30 2013-09-05
NOORALI RASHID SAYANI
Director 2000-07-19 2012-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-19 2000-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASSAN NOORALI SAYANI WATERMAN FINANCE LIMITED Company Secretary 2004-04-19 CURRENT 2004-04-19 Active
HASSAN NOORALI SAYANI WATERMAN PROPERTIES LIMITED Company Secretary 2001-10-05 CURRENT 2001-08-10 Dissolved 2015-06-09
HASSAN NOORALI SAYANI POLYTECH ENGINEERING LIMITED Company Secretary 1995-11-29 CURRENT 1987-01-23 Dissolved 2013-10-29
HASSAN NOORALI SAYANI TONATEX LIMITED Company Secretary 1995-11-29 CURRENT 1987-01-22 Dissolved 2018-04-10
HASSAN NOORALI SAYANI WATERMAN PROPERTIES LIMITED Director 2015-12-30 CURRENT 2015-12-30 Active - Proposal to Strike off
HASSAN NOORALI SAYANI YORK HOUSE (UPPER MONTAGU STREET) LIMITED Director 2014-10-15 CURRENT 1991-04-30 Active
HASSAN NOORALI SAYANI WATERMAN SERVICE COMPANY LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
HASSAN NOORALI SAYANI WATERMAN PROPERTIES MANAGEMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
HASSAN NOORALI SAYANI CHEETHAM PROPERTIES LTD Director 2012-11-12 CURRENT 2012-05-09 Active
HASSAN NOORALI SAYANI LUCKY WATERMAN PROPERTIES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2016-12-20
HASSAN NOORALI SAYANI SIMPLE BRIDGING LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active - Proposal to Strike off
HASSAN NOORALI SAYANI WATERMAN FINANCE LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active
HASSAN NOORALI SAYANI WATERMAN PROPERTIES LIMITED Director 2001-10-05 CURRENT 2001-08-10 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-21L64.04Compulsory liquidation. Deferment of dissolution
2021-09-20L64.07Compulsory liquidation. Notice of completion of liquidation
2019-08-19COCOMPCompulsory winding up order
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-03-20AA30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-03-14DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-29AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-09-29AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-02-13AAMDAmended account small company full exemption
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0119/07/15 ANNUAL RETURN FULL LIST
2015-09-30AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06DISS40Compulsory strike-off action has been discontinued
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-17AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0119/07/14 ANNUAL RETURN FULL LIST
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040369520002
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MOEEZ ALIBHAI
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BLACK
2013-07-19AR0119/07/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AP01DIRECTOR APPOINTED MR RODNEY JOHN SMITH BLACK
2012-09-11AR0119/07/12 FULL LIST
2012-09-10AP01DIRECTOR APPOINTED MR MOEEZ MUSTAFA ALIBHAI
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NOORALI SAYANI
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02AR0119/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN NOORALI SAYANI / 01/08/2010
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOORALI RASHID SAYANI / 01/08/2011
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR HASSAN NOORALI SAYANI / 01/08/2010
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 22 BENTINCK STREET LONDON W1U 2EY
2010-12-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-24AR0119/07/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NOORALI RASHID SAYANI / 19/07/2010
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS; AMEND
2003-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SUITE 6 ROSSETTI HOUSE 106-110 HALLAM STREET LONDON W1H 5HG
2002-08-21363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/01
2001-09-26363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-08-20225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-07-19288bSECRETARY RESIGNED
2000-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATERMAN CORPORATE SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up2019-08-08
Petitions to Wind Up (Companies)2019-05-13
Fines / Sanctions
No fines or sanctions have been issued against WATERMAN CORPORATE SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding WATERMAN CAPITAL LIMITED
RENT DEPOSIT DEED 2011-06-09 Outstanding GRAHAM ANDREW LEVINSON
Creditors
Creditors Due Within One Year 2012-12-31 £ 987,199
Creditors Due Within One Year 2011-12-31 £ 56,771

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-30
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERMAN CORPORATE SERVICES (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 78,822
Cash Bank In Hand 2011-12-31 £ 17,646
Current Assets 2012-12-31 £ 683,105
Current Assets 2011-12-31 £ 20,920
Debtors 2012-12-31 £ 604,283
Debtors 2011-12-31 £ 3,274
Tangible Fixed Assets 2012-12-31 £ 13,832
Tangible Fixed Assets 2011-12-31 £ 4,163

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERMAN CORPORATE SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERMAN CORPORATE SERVICES (UK) LIMITED
Trademarks
We have not found any records of WATERMAN CORPORATE SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERMAN CORPORATE SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as WATERMAN CORPORATE SERVICES (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WATERMAN CORPORATE SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up
Defending partyWATERMAN CORPORATE SERVICES (UK) LIMITEDEvent Date2019-08-08
WATERMAN CORPORATE SERVICES (UK) LIMITED (Company Number 04036952 ) Registered office: 9 Bentinck Street , LONDON , W1U 2EL In the High Court Of Justice No 002688 of 2019 Date of Filing Petition: 16 A…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWATERMAN CORPORATE SERVICES (UK) LIMITEDEvent Date2019-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERMAN CORPORATE SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERMAN CORPORATE SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.