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.
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 |
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 |
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 |