About

Registered Number: 04779350
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire, RG10 8NR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.