About

Registered Number: 01632475
Date of Incorporation: 30/04/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex, SS2 6HZ,

 

Waters Edge Investments Ltd was setup in 1982. We don't currently know the number of employees at the business. The current directors of the organisation are listed as Devonports Accountants (Sw) Limited, Gliddon, David John, Hayman, Paul Brian, Irving, Michael, Lee, Edward David, Hornsey, Ian Henry James, Isec Secretarial Services Limited, Aston, Anne Lilian, Carbran, Maurice, Gilkes, Audrey Norma, Hayeem, Katherine, Hookham, Josephine Muriel, Nolan, Patrick Joseph, Riseman, David Warren, St Clair, Mark, Vanner, John Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLIDDON, David John 23 September 2014 - 1
HAYMAN, Paul Brian 08 July 2020 - 1
IRVING, Michael 14 August 2020 - 1
LEE, Edward David 23 September 2014 - 1
ASTON, Anne Lilian 28 June 2012 01 August 2014 1
CARBRAN, Maurice 23 March 2006 28 June 2012 1
GILKES, Audrey Norma N/A 13 July 1995 1
HAYEEM, Katherine 18 February 2016 13 February 2017 1
HOOKHAM, Josephine Muriel N/A 23 March 2006 1
NOLAN, Patrick Joseph 13 July 1995 23 March 2006 1
RISEMAN, David Warren 01 August 2014 14 December 2016 1
ST CLAIR, Mark 23 March 2006 01 August 2014 1
VANNER, John Henry 23 September 2014 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
DEVONPORTS ACCOUNTANTS (SW) LIMITED 26 September 2018 - 1
HORNSEY, Ian Henry James 27 September 2012 12 May 2014 1
ISEC SECRETARIAL SERVICES LIMITED 01 August 2014 02 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
AP01 - Appointment of director 13 July 2020
SH01 - Return of Allotment of shares 10 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 01 October 2019
PSC01 - N/A 02 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 01 May 2019
PSC07 - N/A 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 28 December 2018
PSC04 - N/A 09 November 2018
CS01 - N/A 09 November 2018
AP04 - Appointment of corporate secretary 08 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 October 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 14 December 2016
CS01 - N/A 07 October 2016
AP01 - Appointment of director 19 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 October 2015
AP04 - Appointment of corporate secretary 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 15 October 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP04 - Appointment of corporate secretary 01 August 2014
AD01 - Change of registered office address 01 August 2014
TM02 - Termination of appointment of secretary 11 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 15 October 2012
AP03 - Appointment of secretary 15 October 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 06 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 21 October 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
225 - Change of Accounting Reference Date 30 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 28 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 09 June 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 27 September 1995
288 - N/A 23 August 1995
AUD - Auditor's letter of resignation 16 November 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 22 September 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 24 September 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 11 August 1992
363b - Annual Return 14 October 1991
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
363 - Annual Return 27 September 1989
287 - Change in situation or address of Registered Office 27 September 1989
AA - Annual Accounts 08 September 1989
AA - Annual Accounts 31 July 1989
288 - N/A 26 July 1988
288 - N/A 16 March 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
287 - Change in situation or address of Registered Office 24 February 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
AA - Annual Accounts 29 May 1986
363 - Annual Return 29 May 1986
363 - Annual Return 29 May 1986
NEWINC - New incorporation documents 30 April 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.