Waterlane Properties Ltd was registered on 09 December 1980 and are based in London, it's status is listed as "Active". The companies directors are Penston, Claire Louise Andree, Mills, Barbara Frances, Mills, John Edward, Bartley, Madeline Bridget, Salmond, Eileen Ingeborg Mary. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Barbara Frances | 01 July 2012 | - | 1 |
MILLS, John Edward | N/A | - | 1 |
BARTLEY, Madeline Bridget | N/A | 31 January 1998 | 1 |
SALMOND, Eileen Ingeborg Mary | 01 July 2013 | 29 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENSTON, Claire Louise Andree | 29 February 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 March 2020 | |
AP03 - Appointment of secretary | 29 February 2020 | |
TM01 - Termination of appointment of director | 29 February 2020 | |
TM02 - Termination of appointment of secretary | 29 February 2020 | |
CS01 - N/A | 20 January 2020 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
AA - Annual Accounts | 01 April 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 25 March 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH03 - Change of particulars for secretary | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 04 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2006 | |
363a - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 03 February 2005 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 05 February 2003 | |
363s - Annual Return | 05 February 2003 | |
AA - Annual Accounts | 24 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2002 | |
RESOLUTIONS - N/A | 02 April 2002 | |
363s - Annual Return | 23 January 2002 | |
363s - Annual Return | 30 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2001 | |
225 - Change of Accounting Reference Date | 06 November 2000 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 02 November 1999 | |
395 - Particulars of a mortgage or charge | 08 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1999 | |
363s - Annual Return | 03 February 1999 | |
287 - Change in situation or address of Registered Office | 09 November 1998 | |
AA - Annual Accounts | 02 November 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
363s - Annual Return | 06 February 1998 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 13 February 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 18 February 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 06 March 1995 | |
AA - Annual Accounts | 24 October 1994 | |
AA - Annual Accounts | 06 April 1994 | |
363s - Annual Return | 21 February 1994 | |
363s - Annual Return | 15 June 1993 | |
AA - Annual Accounts | 08 February 1993 | |
288 - N/A | 08 October 1992 | |
AA - Annual Accounts | 07 July 1992 | |
395 - Particulars of a mortgage or charge | 12 March 1992 | |
288 - N/A | 12 March 1992 | |
288 - N/A | 12 March 1992 | |
288 - N/A | 12 March 1992 | |
288 - N/A | 12 March 1992 | |
363b - Annual Return | 11 March 1992 | |
AA - Annual Accounts | 09 May 1991 | |
363a - Annual Return | 09 May 1991 | |
288 - N/A | 24 May 1990 | |
AA - Annual Accounts | 20 March 1990 | |
363 - Annual Return | 23 February 1990 | |
395 - Particulars of a mortgage or charge | 08 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1989 | |
395 - Particulars of a mortgage or charge | 19 July 1989 | |
395 - Particulars of a mortgage or charge | 06 July 1989 | |
AA - Annual Accounts | 20 February 1989 | |
363 - Annual Return | 19 February 1989 | |
395 - Particulars of a mortgage or charge | 07 September 1988 | |
288 - N/A | 22 June 1988 | |
288 - N/A | 22 June 1988 | |
RESOLUTIONS - N/A | 11 May 1988 | |
395 - Particulars of a mortgage or charge | 21 December 1987 | |
AA - Annual Accounts | 14 December 1987 | |
363 - Annual Return | 18 November 1987 | |
288 - N/A | 11 November 1987 | |
123 - Notice of increase in nominal capital | 11 November 1987 | |
288 - N/A | 10 November 1987 | |
288 - N/A | 10 November 1987 | |
288 - N/A | 10 November 1987 | |
RESOLUTIONS - N/A | 09 November 1987 | |
RESOLUTIONS - N/A | 09 November 1987 | |
PUC 2 - N/A | 09 November 1987 | |
395 - Particulars of a mortgage or charge | 30 October 1987 | |
CERTNM - Change of name certificate | 16 October 1987 | |
287 - Change in situation or address of Registered Office | 02 October 1987 | |
288 - N/A | 02 October 1987 | |
395 - Particulars of a mortgage or charge | 28 September 1987 | |
395 - Particulars of a mortgage or charge | 11 September 1987 | |
AA - Annual Accounts | 08 July 1987 | |
363 - Annual Return | 07 March 1987 | |
AA - Annual Accounts | 07 February 1987 | |
363 - Annual Return | 17 February 1986 | |
288 - N/A | 17 February 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 30 September 1999 | Fully Satisfied |
N/A |
Floating charge | 04 March 1992 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 1989 | Fully Satisfied |
N/A |
Legal mortgage | 14 July 1989 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1989 | Fully Satisfied |
N/A |
Legal mortgage | 25 August 1988 | Fully Satisfied |
N/A |
Legal charge | 18 December 1987 | Fully Satisfied |
N/A |
Legal charge | 28 October 1987 | Fully Satisfied |
N/A |
Legal charge | 25 September 1987 | Fully Satisfied |
N/A |
Legal charge | 08 September 1987 | Fully Satisfied |
N/A |