Company NameWaterford House Limited
DirectorsElizabeth Muir and Federica Franceschini
Company StatusActive
Company Number02015504
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Previous NameBoldgrace Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Elizabeth Muir
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(25 years, 11 months after company formation)
Appointment Duration12 years
RoleClinical Psychologist
Country of ResidenceLondon
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameFederica Franceschini
Date of BirthOctober 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed20 March 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameElizabeth Ann Weichart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Waterford House
110 Kensington Park Road
London
W11 2PJ
Director NameMs Maria Kristina Raade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed20 March 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 1996)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address12 Waterford House
100 Kensington Park Road
London
W11 2PJ
Director NameLeon Rhys Morgan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 1996)
RoleSolicitor
Correspondence Address33 Waterford House
110 Kensington Park Road
London
W11 2PJ
Director NameJohn Martin Hornby
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 1996)
RoleCompany Director
Correspondence AddressThe Owl House Vicarage Hill
Westerham
Kent
TN16 1AY
Director NameMaj Gen William Frank Cooper
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleBusiness Executive
Correspondence Address37 Waterford House
110 Kensington Park Road
London
W11 2PJ
Director NameNoel Clarke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1995)
RoleInvestment Banking Consultant
Correspondence Address20 Parliament Hill
London
NW3 2TU
Secretary NameElizabeth Ann Weichart
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Waterford House
110 Kensington Park Road
London
W11 2PJ
Director NameSpiro George Rombotis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed14 March 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1996)
RolePharmaceutical Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterford House
100 Kensington Park Road
London
W11 2PJ
Director NameEdward Mendelsohn
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(10 years after company formation)
Appointment Duration12 years, 12 months (resigned 05 May 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40 Waterford House
110 Kensington Park Road
London
W11
Director NameJayne Vanessa Cheeseman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(10 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 March 2010)
RoleOffice Manager
Correspondence AddressW11
Director NameMr Timothy May
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 1997)
RoleDesign Consultant
Correspondence Address17 Waterford House
100 Kensington Park Road
London
W11 2PJ
Director NameMiss Irene Giakoumaki
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address32 Waterford House
110 Kensington Park Road
London
W11 2PJ
Director NameCarole Jackson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lombardy Place
London
W2 4AU
Secretary NameTrevor Cedric Muir
NationalityBritish
StatusResigned
Appointed14 November 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterford House
110 Kensington Park Road
London
W11 2PJ
Director NamePhilippa Margaret Spurway
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2003)
RoleInterior Design Architect
Correspondence Address30 Highlever Road
London
W10 6PS
Director NameRupert George Fielding Elderkin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleBarrister
Correspondence Address35 Waterford House
110 Kensington Park Road
London
W11 2PJ
Secretary NameElizabeth Ann Weichart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(15 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Waterford House
110 Kensington Park Road
London
W11 2PJ
Director NameWilliam Henry Latimer Elderkin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2009)
RoleEquity Analyst
Correspondence AddressFlat 35 Waterford House
100-111 Kensington Park Road
London
W11 2PJ
Director NameEdward Hardy Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2010)
RoleJournalism
Correspondence Address55 Joy Lane
Whitstable
Kent
CT5 4DE
Director NameMaurice Ramuntcho Cruickshank
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2007(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address18 Waterford House
100 Kensington Park Road
London
Wtt 2pj
Director NameMr Steven Henry Schaefer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2010)
RoleInvestor
Country of ResidenceEngland
Correspondence Address52 Bedford Gardens
London
W8 7EH
Director NameTrevor Cedric Muir
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(23 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address108 Kensington High Street
London
W8 6SH
Director NameWilliam David Clarance
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Waterford House 110 Kensington Park Road
London
W11 2PJ
Director NameSpiro George Rombotis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed11 May 2014(28 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
London
NW7 1DE

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£241,363
Net Worth£24,674
Cash£163,789
Current Liabilities£209,324

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

11 May 2023Appointment of Federica Franceschini as a director on 20 March 2023 (2 pages)
18 April 2023Accounts for a small company made up to 31 July 2022 (7 pages)
24 March 2023Confirmation statement made on 20 March 2023 with updates (6 pages)
8 December 2022Registered office address changed from 40 Kensington Church Street London W8 4BX England to 62 Grants Close London NW7 1DE on 8 December 2022 (1 page)
1 July 2022Director's details changed for Spiro George Rombotis on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Dr Elizabeth Muir on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Ms. Federica Franceschini on 1 July 2022 (2 pages)
29 June 2022Notice of removal of a director (1 page)
26 April 2022Accounts for a small company made up to 31 July 2021 (7 pages)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
28 April 2021Accounts for a small company made up to 31 July 2020 (7 pages)
31 March 2021Registered office address changed from 17 Abingdon Road London W8 6AH England to 40 Kensington Church Street London W8 4BX on 31 March 2021 (1 page)
24 March 2021Confirmation statement made on 20 March 2021 with updates (6 pages)
4 May 2020Accounts for a small company made up to 31 July 2019 (7 pages)
30 March 2020Confirmation statement made on 20 March 2020 with updates (6 pages)
16 July 2019Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 16 July 2019 (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with updates (6 pages)
8 February 2019Accounts for a small company made up to 31 July 2018 (5 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 July 2017 (5 pages)
14 December 2017Accounts for a small company made up to 31 July 2017 (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
23 February 2017Accounts for a small company made up to 31 July 2016 (4 pages)
23 February 2017Accounts for a small company made up to 31 July 2016 (4 pages)
13 April 2016Accounts for a small company made up to 31 July 2015 (4 pages)
13 April 2016Accounts for a small company made up to 31 July 2015 (4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 507
(7 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 507
(7 pages)
21 April 2015Accounts for a small company made up to 31 July 2014 (4 pages)
21 April 2015Accounts for a small company made up to 31 July 2014 (4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 507
(7 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 507
(7 pages)
19 May 2014Appointment of Spiro George Rombotis as a director (3 pages)
19 May 2014Termination of appointment of Edward Mendelsohn as a director (2 pages)
19 May 2014Termination of appointment of Edward Mendelsohn as a director (2 pages)
19 May 2014Appointment of Spiro George Rombotis as a director (3 pages)
15 May 2014Termination of appointment of Edward Mendelsohn as a director (2 pages)
15 May 2014Termination of appointment of Edward Mendelsohn as a director (2 pages)
30 April 2014Full accounts made up to 31 July 2013 (7 pages)
30 April 2014Full accounts made up to 31 July 2013 (7 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 507
(7 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 507
(7 pages)
17 March 2014Termination of appointment of Maurice Cruickshank as a director (2 pages)
17 March 2014Termination of appointment of Maurice Cruickshank as a director (2 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (4 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (4 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
1 June 2012Termination of appointment of Elizabeth Weichart as a director (2 pages)
1 June 2012Termination of appointment of Elizabeth Weichart as a director (2 pages)
30 April 2012Termination of appointment of William Clarance as a director (1 page)
30 April 2012Termination of appointment of Elizabeth Weichart as a secretary (2 pages)
30 April 2012Termination of appointment of William Clarance as a director (1 page)
30 April 2012Termination of appointment of Elizabeth Weichart as a secretary (2 pages)
18 April 2012Appointment of Dr Elizabeth Muir as a director (3 pages)
18 April 2012Appointment of Dr Elizabeth Muir as a director (3 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
21 February 2012Appointment of Maurice Ramuntcho Cruickshank as a director (3 pages)
21 February 2012Appointment of Maurice Ramuntcho Cruickshank as a director (3 pages)
11 January 2012Accounts for a small company made up to 31 July 2011 (4 pages)
11 January 2012Accounts for a small company made up to 31 July 2011 (4 pages)
28 March 2011Annual return made up to 20 March 2011 (15 pages)
28 March 2011Annual return made up to 20 March 2011 (15 pages)
4 February 2011Accounts for a small company made up to 31 July 2010 (4 pages)
4 February 2011Accounts for a small company made up to 31 July 2010 (4 pages)
7 January 2011Termination of appointment of Trevor Muir as a director (2 pages)
7 January 2011Termination of appointment of Trevor Muir as a director (2 pages)
28 June 2010Appointment of Edward Mendelsohn as a director (3 pages)
28 June 2010Appointment of Edward Mendelsohn as a director (3 pages)
14 April 2010Appointment of Elizabeth Ann Weichart as a director (3 pages)
14 April 2010Termination of appointment of Edward Hill as a director (2 pages)
14 April 2010Appointment of Trevor Cedric Muir as a director (3 pages)
14 April 2010Appointment of Trevor Cedric Muir as a director (3 pages)
14 April 2010Termination of appointment of Steven Schaefer as a director (2 pages)
14 April 2010Termination of appointment of Jayne Cheeseman as a director (2 pages)
14 April 2010Termination of appointment of Maurice Cruickshank as a director (2 pages)
14 April 2010Termination of appointment of Edward Hill as a director (2 pages)
14 April 2010Termination of appointment of Jayne Cheeseman as a director (2 pages)
14 April 2010Appointment of William David Clarance as a director (3 pages)
14 April 2010Appointment of William David Clarance as a director (3 pages)
14 April 2010Termination of appointment of Maurice Cruickshank as a director (2 pages)
14 April 2010Appointment of Elizabeth Ann Weichart as a director (3 pages)
14 April 2010Termination of appointment of Steven Schaefer as a director (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (18 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (18 pages)
22 February 2010Accounts for a small company made up to 31 July 2009 (4 pages)
22 February 2010Accounts for a small company made up to 31 July 2009 (4 pages)
4 November 2009Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 4 November 2009 (1 page)
4 November 2009Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 4 November 2009 (1 page)
4 November 2009Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 4 November 2009 (1 page)
26 May 2009Appointment terminated director william elderkin (1 page)
26 May 2009Appointment terminated director edward mendelsohn (1 page)
26 May 2009Appointment terminated director edward mendelsohn (1 page)
26 May 2009Appointment terminated director william elderkin (1 page)
27 April 2009Return made up to 20/03/09; full list of members (7 pages)
27 April 2009Return made up to 20/03/09; full list of members (7 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 June 2008Return made up to 20/03/08; no change of members (16 pages)
19 June 2008Return made up to 20/03/08; no change of members (16 pages)
28 April 2008Registered office changed on 28/04/2008 from c/o barber & co 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
28 April 2008Registered office changed on 28/04/2008 from c/o barber & co 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
13 November 2007Accounts for a small company made up to 31 July 2007 (4 pages)
13 November 2007Accounts for a small company made up to 31 July 2007 (4 pages)
29 June 2007New director appointed (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (3 pages)
29 June 2007Director resigned (1 page)
29 May 2007Accounts for a small company made up to 31 July 2006 (4 pages)
29 May 2007Accounts for a small company made up to 31 July 2006 (4 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
13 April 2007Return made up to 20/03/07; change of members (8 pages)
13 April 2007Return made up to 20/03/07; change of members (8 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 May 2006Return made up to 20/03/06; full list of members (10 pages)
4 May 2006Return made up to 20/03/06; full list of members (10 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (4 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (4 pages)
31 March 2005Return made up to 20/03/05; change of members (8 pages)
31 March 2005Return made up to 20/03/05; change of members (8 pages)
7 May 2004Return made up to 20/03/04; change of members
  • 363(287) ‐ Registered office changed on 07/05/04
(8 pages)
7 May 2004Return made up to 20/03/04; change of members
  • 363(287) ‐ Registered office changed on 07/05/04
(8 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (4 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (4 pages)
1 March 2004Registered office changed on 01/03/04 from: 12 blacks road london W6 9EU (1 page)
1 March 2004Registered office changed on 01/03/04 from: 12 blacks road london W6 9EU (1 page)
20 February 2004New director appointed (4 pages)
20 February 2004Director resigned (2 pages)
20 February 2004New director appointed (4 pages)
20 February 2004Return made up to 20/03/03; full list of members (16 pages)
20 February 2004Director resigned (2 pages)
20 February 2004Director resigned (2 pages)
20 February 2004Return made up to 20/03/03; full list of members (16 pages)
20 February 2004Director resigned (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
18 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
18 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
14 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
2 April 2002Return made up to 20/03/02; no change of members (8 pages)
2 April 2002Return made up to 20/03/02; no change of members (8 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
31 May 2001Director resigned (2 pages)
31 May 2001Director resigned (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
23 March 2001Return made up to 20/03/01; change of members (11 pages)
23 March 2001Return made up to 20/03/01; change of members (11 pages)
13 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
30 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
25 March 1999Return made up to 20/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1999Return made up to 20/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1998Registered office changed on 01/10/98 from: 15-17 the broadway west ealing london W13 9DA (1 page)
1 October 1998Registered office changed on 01/10/98 from: 15-17 the broadway west ealing london W13 9DA (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
15 April 1998Return made up to 20/03/98; change of members (8 pages)
15 April 1998Return made up to 20/03/98; change of members (8 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
11 March 1997Return made up to 20/03/97; full list of members (8 pages)
11 March 1997Return made up to 20/03/97; full list of members (8 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
5 December 1996New director appointed
  • ANNOTATION Other The address of Jayne Vanessa cheeseman, former director of waterford house LIMITED, was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
5 December 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
15 April 1996Director's particulars changed (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director's particulars changed (1 page)
15 April 1996Return made up to 20/03/96; change of members (10 pages)
15 April 1996Return made up to 20/03/96; change of members (10 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Secretary resigned;director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Secretary resigned;director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
17 May 1995Return made up to 20/03/95; change of members (8 pages)
17 May 1995Return made up to 20/03/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
18 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1986Company name changed boldgrace LIMITED\certificate issued on 17/10/86 (2 pages)
17 October 1986Company name changed boldgrace LIMITED\certificate issued on 17/10/86 (2 pages)