About

Registered Number: 05340391
Date of Incorporation: 24/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young Lanyon House, Mission Court, Newport, NP20 2DW,

 

Having been setup in 2005, Waterloo Gatsby Ltd have registered office in Newport. Hawkes, Teri, Evans, Charles Robert, Hawkes, Teri, Phillips, Julian Vivian, Francis, John Andrew are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Charles Robert 31 December 2005 - 1
HAWKES, Teri 02 March 2016 - 1
FRANCIS, John Andrew 24 January 2005 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HAWKES, Teri 20 February 2018 - 1
PHILLIPS, Julian Vivian 24 January 2005 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
PSC01 - N/A 21 February 2019
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 08 March 2018
AP03 - Appointment of secretary 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
PSC07 - N/A 20 February 2018
CS01 - N/A 20 February 2018
MR01 - N/A 22 December 2017
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 09 February 2017
MR04 - N/A 30 January 2017
MR05 - N/A 27 January 2017
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 29 November 2007
395 - Particulars of a mortgage or charge 29 June 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
123 - Notice of increase in nominal capital 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
395 - Particulars of a mortgage or charge 18 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2017 Outstanding

N/A

Legal mortgage 27 June 2007 Outstanding

N/A

Legal charge 17 January 2007 Fully Satisfied

N/A

Debenture 09 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.