About

Registered Number: 06768772
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: MARSH & CO, 254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex, BN43 6BF

 

17 Waterloo St Company Ltd was established in 2008, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Packham, Claire, Nendick, Michael, Scott, Lesley Jane, Watson, Alexander John Mckendrick, Mckendrick, Alexander John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NENDICK, Michael 23 April 2009 - 1
SCOTT, Lesley Jane 01 January 2014 - 1
WATSON, Alexander John Mckendrick 26 August 2014 - 1
MCKENDRICK, Alexander John 01 December 2015 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
PACKHAM, Claire 09 December 2008 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 08 January 2018
CH03 - Change of particulars for secretary 08 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH03 - Change of particulars for secretary 17 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 26 January 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AD01 - Change of registered office address 02 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.