Founded in 2003, Waterloo Manor Ltd have registered office in Berkshire. Mccallister, Christine Mary, Mccallister, William James, Watts, Martin Andrew are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCALLISTER, Christine Mary | 28 May 2003 | 30 May 2006 | 1 |
MCCALLISTER, William James | 28 May 2003 | 30 May 2006 | 1 |
WATTS, Martin Andrew | 28 May 2003 | 30 May 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 28 May 2019 | |
PSC05 - N/A | 28 May 2019 | |
PSC07 - N/A | 28 May 2019 | |
PSC02 - N/A | 28 May 2019 | |
MR01 - N/A | 30 January 2019 | |
MR04 - N/A | 28 January 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 22 May 2018 | |
RESOLUTIONS - N/A | 09 February 2018 | |
MR01 - N/A | 02 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 30 December 2017 | |
AA - Annual Accounts | 29 December 2017 | |
MR04 - N/A | 22 December 2017 | |
DISS16(SOAS) - N/A | 12 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 04 June 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 12 November 2015 | |
CH01 - Change of particulars for director | 01 July 2015 | |
CH01 - Change of particulars for director | 30 June 2015 | |
CH03 - Change of particulars for secretary | 30 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 10 January 2015 | |
AA - Annual Accounts | 08 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 04 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 January 2010 | |
AA - Annual Accounts | 24 September 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2009 | |
363a - Annual Return | 19 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 31 March 2009 | |
395 - Particulars of a mortgage or charge | 31 March 2009 | |
AA - Annual Accounts | 01 November 2008 | |
CERTNM - Change of name certificate | 10 October 2008 | |
363a - Annual Return | 12 August 2008 | |
287 - Change in situation or address of Registered Office | 24 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
AA - Annual Accounts | 02 November 2007 | |
225 - Change of Accounting Reference Date | 25 October 2007 | |
363a - Annual Return | 11 September 2007 | |
287 - Change in situation or address of Registered Office | 11 January 2007 | |
RESOLUTIONS - N/A | 19 September 2006 | |
RESOLUTIONS - N/A | 19 September 2006 | |
RESOLUTIONS - N/A | 19 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2006 | |
AUD - Auditor's letter of resignation | 13 June 2006 | |
287 - Change in situation or address of Registered Office | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 03 June 2006 | |
395 - Particulars of a mortgage or charge | 03 June 2006 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 04 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
NEWINC - New incorporation documents | 28 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2019 | Outstanding |
N/A |
A registered charge | 18 December 2017 | Outstanding |
N/A |
Omnibus guarantee and set-off agreement | 17 March 2009 | Fully Satisfied |
N/A |
Debenture | 17 March 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 01 June 2006 | Fully Satisfied |
N/A |
Legal mortgage (third party) | 01 June 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 September 2003 | Fully Satisfied |
N/A |
Legal charge | 25 September 2003 | Fully Satisfied |
N/A |