About

Registered Number: 06054950
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 19 Acton Park Estate, The Vale, London, W3 7QE

 

Having been setup in 2007, Waterrower Holdings Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Jason Robert 01 February 2011 - 1
BESHOFF, James 16 January 2007 19 January 2007 1
KUPRECHT, Dominik 19 January 2007 20 February 2008 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 05 July 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
AA - Annual Accounts 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 14 November 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
RESOLUTIONS - N/A 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
395 - Particulars of a mortgage or charge 19 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
225 - Change of Accounting Reference Date 26 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.