About

Registered Number: 06976627
Date of Incorporation: 30/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 38 Middlehill Road Colehill, Wimborne, Dorset, BH21 2SE,

 

Founded in 2009, Waterloo (UK) Ltd has its registered office in Wimborne, Dorset, it has a status of "Active". The current directors of this business are listed as Crowe, William Christopher, Eiken, Andrew Louis Albert, Elson Geaves Business Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, William Christopher 30 July 2009 - 1
EIKEN, Andrew Louis Albert 31 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ELSON GEAVES BUSINESS SERVICES LTD 30 July 2009 05 September 2011 1

Filing History

Document Type Date
CS01 - N/A 11 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 August 2018
PSC04 - N/A 18 July 2018
PSC04 - N/A 18 July 2018
PSC04 - N/A 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 17 July 2018
AD01 - Change of registered office address 17 July 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
AA - Annual Accounts 06 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 03 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 29 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR01 - N/A 03 September 2015
MR01 - N/A 03 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
MR01 - N/A 20 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 17 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 25 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 February 2012
MG01 - Particulars of a mortgage or charge 31 October 2011
MG01 - Particulars of a mortgage or charge 31 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
CH01 - Change of particulars for director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AD01 - Change of registered office address 05 September 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 26 April 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 30 July 2010
AP01 - Appointment of director 16 December 2009
SH01 - Return of Allotment of shares 16 December 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
NEWINC - New incorporation documents 30 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2015 Outstanding

N/A

A registered charge 17 August 2015 Outstanding

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Deed of legal charge 12 February 2013 Outstanding

N/A

Mortgage 06 February 2013 Fully Satisfied

N/A

Debenture 06 February 2013 Fully Satisfied

N/A

Mortgage 13 April 2012 Outstanding

N/A

Mortgage deed 18 October 2011 Outstanding

N/A

Mortgage deed 18 October 2011 Outstanding

N/A

Mortgage deed 18 October 2011 Outstanding

N/A

Legal charge 16 September 2011 Fully Satisfied

N/A

Debenture 08 September 2011 Outstanding

N/A

Debenture 26 August 2011 Fully Satisfied

N/A

Debenture 24 August 2011 Outstanding

N/A

Legal charge 18 March 2011 Fully Satisfied

N/A

Mortgage 28 October 2010 Outstanding

N/A

Legal charge 11 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.