About

Registered Number: 05169206
Date of Incorporation: 02/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Ingenium House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DU,

 

Founded in 2004, Waterstone Design Building Services Consultants Ltd are based in Rochester, Kent, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Usher, Helen Rebecca, Usher, Stuart John, Bartlett, Liam Charles, Petts, Jonathan Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
USHER, Stuart John 02 July 2004 - 1
BARTLETT, Liam Charles 01 January 2013 19 October 2018 1
PETTS, Jonathan Mark 01 June 2012 05 July 2013 1
Secretary Name Appointed Resigned Total Appointments
USHER, Helen Rebecca 30 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC04 - N/A 02 June 2020
PSC04 - N/A 02 June 2020
PSC07 - N/A 02 June 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 16 August 2019
SH06 - Notice of cancellation of shares 16 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2019
SH03 - Return of purchase of own shares 16 August 2019
CS01 - N/A 16 July 2019
PSC04 - N/A 24 April 2019
PSC04 - N/A 24 April 2019
AD01 - Change of registered office address 24 April 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 10 July 2018
PSC01 - N/A 10 July 2018
PSC04 - N/A 10 July 2018
PSC04 - N/A 10 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 29 January 2016
MR04 - N/A 09 July 2015
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 20 March 2015
MR01 - N/A 06 December 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
SH01 - Return of Allotment of shares 24 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH03 - Change of particulars for secretary 03 July 2012
AP01 - Appointment of director 12 June 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 13 October 2011
SH01 - Return of Allotment of shares 30 August 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 02 July 2009
395 - Particulars of a mortgage or charge 03 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
RESOLUTIONS - N/A 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
128(1) - Statement of rights attached to allotted shares 02 October 2006
123 - Notice of increase in nominal capital 02 October 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 16 March 2006
287 - Change in situation or address of Registered Office 29 November 2005
225 - Change of Accounting Reference Date 26 August 2005
363s - Annual Return 01 July 2005
287 - Change in situation or address of Registered Office 05 August 2004
287 - Change in situation or address of Registered Office 19 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2014 Outstanding

N/A

Rent deposit deed 29 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.