Company NameWaterman Group Plc
Company StatusActive
Company Number02188844
CategoryPublic Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas John Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(15 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMs Alex Ann Steele
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(22 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Secretary NameMarie-Anne Culnane
StatusCurrent
Appointed19 December 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameNaoki Fujiwara
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed12 September 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleGeneral Manager Of International Business Division
Country of ResidenceJapan
Correspondence Address3-21-1 Nihonbashi Hama-Cho Chuo-Ku
Tokyo
103-8430
Director NameMasakazu Maeda
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed12 September 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector And Executive Officer Urban Development A
Country of ResidenceJapan
Correspondence Address3-21-1 Nihonbashi Hama-Cho Chuo-Ku
Tokyo
103-8430
Director NameMr Neil Robert John Humphrey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameHirofumi Kanai
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed30 June 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMichiaki Iwata
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed30 June 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMr Robert Hugh Campbell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2007)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Hornsey Lane
London
N6 5LS
Director NameMr Frederick Arthur Clampitt
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2000)
RoleConsulting Engineer
Correspondence Address10 Gamlen Road
Putney
London
SW15 6AB
Director NameMr David Oliver Horne
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years after company formation)
Appointment Duration12 years (resigned 27 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Gardens
Esher
Surrey
KT10 8QF
Director NameJames Henry Mathys
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years after company formation)
Appointment Duration12 years, 3 months (resigned 29 February 2004)
RoleConsulting Engineer
Correspondence AddressHolne Barn Herington Grove
Hutton Mount
Brentwood
Essex
CM13 2NN
Director NameMr Andrew Gordon Thomson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years after company formation)
Appointment Duration6 years (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressHatch House Farm Headley Road
Lindford
Liphook
Hampshire
GU35 0NZ
Director NameMr Alexander Charles Burton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2008)
RoleConsulting Engineer
Correspondence AddressPythingdean Manor Lodge
Coombelands Lane
Pulborough
West Sussex
RH20 1BS
Director NameMr James Arthur Austin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years after company formation)
Appointment Duration19 years, 5 months (resigned 04 April 2011)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address41 Tudor Avenue
Worcester Park
Surrey
KT4 8TX
Secretary NameMr John Samuel Johnstone
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address87 Merton Hall Road
Wimbledon
London
SW19 3PX
Secretary NameMr Graham Robert Hiscocks
NationalityBritish
StatusResigned
Appointed03 August 1993(5 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 19 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedbarn 4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 May 2005)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Director NameMr Graham Robert Hiscocks
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(5 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 04 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedbarn 4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Director NameMr Barry John Gore
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(10 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 April 2011)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address9 Roseberry Avenue
Harpenden
Hertfordshire
AL5 2QT
Director NameMr Craig William Keith Beresford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(15 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 March 2023)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMr John Gordon Archibald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(15 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreenways
Totteridge Green
London
N20 8PA
Director NameMr Roger Stewart Fidgen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWield House Farm
Upper Wield
Alresford
Hampshire
SO24 9RS
Director NameMr John Francis Graham Waiting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(17 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 2013)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address29 Seabank Road
Nairn
Nairnshire
IV12 4EU
Scotland
Director NameMr Geoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMr Simon Donald Harden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(19 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressMillstream House
Swallow Court
Hertford
SG1 1NZ
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameMr Michael Peter Lawton Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMr Michael John Strong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(29 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameKeiichi Kanai
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed12 September 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2021)
RoleManaging Executive Officer And Deputy Chief Corpor
Country of ResidenceJapan
Correspondence Address3-21-1 Nihonbashi Hama-Cho Chuo-Ku
Tokyo
103-8430
Director NameNorio Tomonaga
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed12 September 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2021)
RoleDirector And Senior Managing Executive Officer
Country of ResidenceJapan
Correspondence Address3-21-1 Nihonbashi Hama-Cho Chuo-Ku
Tokyo
103-8430

Contact

Websitewatermangroup.com

Location

Registered AddressPickfords Wharf
Clink Street
London
SE1 9DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£83,938,000
Net Worth£11,104,000
Cash£5,419,000
Current Liabilities£26,790,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

15 January 2001Delivered on: 19 January 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pickfords wharf,clink st,london SE1 (freehold and leasehold); sgl 251839 and sgl 409151. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
27 June 2000Delivered on: 4 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 1997Delivered on: 7 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land on the north west side of waterloo lane k/a bradshaw house 31 waterloo lane bramley leeds (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 July 2023Group of companies' accounts made up to 31 December 2022 (55 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Craig William Keith Beresford as a director on 31 March 2023 (1 page)
7 July 2022Group of companies' accounts made up to 31 December 2021 (55 pages)
21 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
15 July 2021Group of companies' accounts made up to 31 December 2020 (54 pages)
1 July 2021Appointment of Hirofumi Kanai as a director on 30 June 2021 (2 pages)
30 June 2021Appointment of Michiaki Iwata as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Norio Tomonaga as a director on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Keiichi Kanai as a director on 30 June 2021 (1 page)
30 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
8 October 2020Group of companies' accounts made up to 31 December 2019 (61 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (56 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
22 December 2017Group of companies' accounts made up to 30 June 2017 (57 pages)
22 December 2017Group of companies' accounts made up to 30 June 2017 (57 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
9 October 2017Notification of Cti Engineering Co. Limited as a person with significant control on 13 July 2017 (2 pages)
9 October 2017Notification of Cti Engineering Co. Limited as a person with significant control on 13 July 2017 (2 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 September 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
18 September 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
13 September 2017Appointment of Naoki Fujiwara as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Keiichi Kanai as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Mr Neil Humphrey as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Masakazu Maeda as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Keiichi Kanai as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Mr Neil Humphrey as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Masakazu Maeda as a director on 12 September 2017 (2 pages)
13 September 2017Appointment of Naoki Fujiwara as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Norio Tomonaga as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Norio Tomonaga as a director on 12 September 2017 (2 pages)
12 September 2017Termination of appointment of Michael Peter Lawton Baker as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Michael Peter Lawton Baker as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Richard John Piper as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Richard John Piper as a director on 12 September 2017 (1 page)
4 September 2017Termination of appointment of Michael John Strong as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Michael John Strong as a director on 1 September 2017 (1 page)
26 July 2017Notification of Cti Engineering Co Ltd as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Cti Engineering Co Ltd as a person with significant control on 6 June 2017 (1 page)
26 July 2017Notification of Cti Engineering Co Ltd as a person with significant control on 6 June 2017 (1 page)
14 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 254,000
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 254,000
(3 pages)
4 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 09/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 09/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2017Group of companies' accounts made up to 30 June 2016 (126 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (126 pages)
19 December 2016Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page)
19 December 2016Appointment of Marie-Anne Culnane as a secretary on 19 December 2016 (2 pages)
19 December 2016Appointment of Marie-Anne Culnane as a secretary on 19 December 2016 (2 pages)
9 December 2016Appointment of Mr Michael John Strong as a director on 9 December 2016 (2 pages)
9 December 2016Termination of appointment of Geoffrey Harcroft Wright as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Geoffrey Harcroft Wright as a director on 9 December 2016 (1 page)
9 December 2016Appointment of Mr Michael John Strong as a director on 9 December 2016 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
25 October 2016Director's details changed for Mr Craig William Keith Beresford on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Nicholas John Taylor on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Ms Alex Ann Steele on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Craig William Keith Beresford on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Geoffrey Harcroft Wright on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Ms Alex Ann Steele on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Nicholas John Taylor on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Geoffrey Harcroft Wright on 25 October 2016 (2 pages)
2 January 2016Group of companies' accounts made up to 30 June 2015 (132 pages)
2 January 2016Group of companies' accounts made up to 30 June 2015 (132 pages)
10 November 2015Annual return made up to 7 November 2015 no member list
Statement of capital on 2015-11-10
  • GBP 3,075,882.4
(8 pages)
10 November 2015Annual return made up to 7 November 2015 no member list
Statement of capital on 2015-11-10
  • GBP 3,075,882.4
(8 pages)
6 January 2015Group of companies' accounts made up to 30 June 2014 (65 pages)
6 January 2015Group of companies' accounts made up to 30 June 2014 (65 pages)
12 December 2014Appointment of Mr Michael Peter Lawton Baker as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Roger Stewart Fidgen as a director on 5 December 2014 (1 page)
12 December 2014Termination of appointment of Roger Stewart Fidgen as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Michael Peter Lawton Baker as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Roger Stewart Fidgen as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Michael Peter Lawton Baker as a director on 5 December 2014 (2 pages)
14 November 2014Annual return made up to 7 November 2014 no member list
Statement of capital on 2014-11-14
  • GBP 3,075,882.4
(9 pages)
14 November 2014Annual return made up to 7 November 2014 no member list
Statement of capital on 2014-11-14
  • GBP 3,075,882.4
(9 pages)
14 November 2014Annual return made up to 7 November 2014 no member list
Statement of capital on 2014-11-14
  • GBP 3,075,882.4
(9 pages)
2 January 2014Termination of appointment of John Waiting as a director (1 page)
2 January 2014Termination of appointment of Simon Harden as a director (1 page)
2 January 2014Termination of appointment of Simon Harden as a director (1 page)
2 January 2014Termination of appointment of John Waiting as a director (1 page)
23 December 2013Group of companies' accounts made up to 30 June 2013 (90 pages)
23 December 2013Group of companies' accounts made up to 30 June 2013 (90 pages)
17 December 2013Annual return made up to 7 November 2013 no member list
Statement of capital on 2013-12-17
  • GBP 3,075,882.4
(11 pages)
17 December 2013Annual return made up to 7 November 2013 no member list
Statement of capital on 2013-12-17
  • GBP 3,075,882.4
(11 pages)
17 December 2013Annual return made up to 7 November 2013 no member list
Statement of capital on 2013-12-17
  • GBP 3,075,882.4
(11 pages)
23 July 2013Termination of appointment of John Archibald as a director (1 page)
23 July 2013Termination of appointment of John Archibald as a director (1 page)
21 January 2013Appointment of Mr Richard John Piper as a director (3 pages)
21 January 2013Appointment of Mr Richard John Piper as a director (3 pages)
18 December 2012Annual return made up to 7 November 2012 no member list (11 pages)
18 December 2012Annual return made up to 7 November 2012 no member list (11 pages)
18 December 2012Annual return made up to 7 November 2012 no member list (11 pages)
17 December 2012Group of companies' accounts made up to 30 June 2012 (84 pages)
17 December 2012Group of companies' accounts made up to 30 June 2012 (84 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (63 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (63 pages)
2 December 2011Annual return made up to 7 November 2011 no member list (11 pages)
2 December 2011Annual return made up to 7 November 2011 no member list (11 pages)
2 December 2011Annual return made up to 7 November 2011 no member list (11 pages)
11 April 2011Termination of appointment of James Austin as a director (2 pages)
11 April 2011Termination of appointment of Graham Hiscocks as a director (2 pages)
11 April 2011Termination of appointment of Graham Hiscocks as a director (2 pages)
11 April 2011Termination of appointment of Barry Gore as a director (2 pages)
11 April 2011Termination of appointment of James Austin as a director (2 pages)
11 April 2011Termination of appointment of Barry Gore as a director (2 pages)
4 January 2011Group of companies' accounts made up to 30 June 2010 (78 pages)
4 January 2011Group of companies' accounts made up to 30 June 2010 (78 pages)
17 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (32 pages)
17 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (32 pages)
17 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (32 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases/company business 03/12/2010
(2 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases/company business 03/12/2010
(2 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
3 November 2010Memorandum and Articles of Association (61 pages)
3 November 2010Memorandum and Articles of Association (61 pages)
24 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 3,075,883
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 3,075,883
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 3,075,883
(4 pages)
11 March 2010Appointment of Alex Steele as a director (3 pages)
11 March 2010Appointment of Alex Steele as a director (3 pages)
14 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (28 pages)
14 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (28 pages)
14 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (28 pages)
18 November 2009Group of companies' accounts made up to 30 June 2009 (91 pages)
18 November 2009Group of companies' accounts made up to 30 June 2009 (91 pages)
6 July 2009Ad 25/06/09\gbp si [email protected]=112449.8\gbp ic 2955181.9/3067631.7\ (5 pages)
6 July 2009Ad 25/06/09\gbp si [email protected]=112449.8\gbp ic 2955181.9/3067631.7\ (5 pages)
8 May 2009Ad 13/03/09\gbp si [email protected]=11500\gbp ic 2943681.9/2955181.9\ (4 pages)
8 May 2009Ad 13/03/09\gbp si [email protected]=11500\gbp ic 2943681.9/2955181.9\ (4 pages)
20 March 2009Capitals not rolled up (3 pages)
20 March 2009Capitals not rolled up (3 pages)
10 February 2009Group of companies' accounts made up to 30 June 2008 (94 pages)
10 February 2009Group of companies' accounts made up to 30 June 2008 (94 pages)
14 January 2009Director's change of particulars / john waiting / 01/07/2008 (1 page)
14 January 2009Return made up to 07/11/08; full list of members (14 pages)
14 January 2009Return made up to 07/11/08; full list of members (14 pages)
14 January 2009Director's change of particulars / john waiting / 01/07/2008 (1 page)
20 August 2008Ad 08/07/08\gbp si [email protected]=34799.9\gbp ic 2908882/2943681.9\ (5 pages)
20 August 2008Ad 08/07/08\gbp si [email protected]=34799.9\gbp ic 2908882/2943681.9\ (5 pages)
20 August 2008Statement of affairs (50 pages)
20 August 2008Statement of affairs (50 pages)
16 July 2008Appointment terminated director alexander burton (1 page)
16 July 2008Appointment terminated director alexander burton (1 page)
11 April 2008Ad 12/12/07-19/03/08\gbp si [email protected]=3750\gbp ic 2905132/2908882\ (2 pages)
11 April 2008Ad 12/12/07-19/03/08\gbp si [email protected]=3750\gbp ic 2905132/2908882\ (2 pages)
15 January 2008Group of companies' accounts made up to 30 June 2007 (93 pages)
15 January 2008Group of companies' accounts made up to 30 June 2007 (93 pages)
17 December 2007Interim accounts made up to 31 October 2007 (6 pages)
17 December 2007Interim accounts made up to 31 October 2007 (6 pages)
6 December 2007Return made up to 07/11/07; bulk list available separately (12 pages)
6 December 2007Ad 08/11/07--------- £ si [email protected]=12143 £ ic 2892989/2905132 (3 pages)
6 December 2007Statement of affairs (66 pages)
6 December 2007Statement of affairs (66 pages)
6 December 2007Return made up to 07/11/07; bulk list available separately (12 pages)
6 December 2007Ad 08/11/07--------- £ si [email protected]=12143 £ ic 2892989/2905132 (3 pages)
7 November 2007Ad 06/06/07-01/11/07 £ si [email protected]=15380 £ ic 2877608/2892988 (3 pages)
7 November 2007Ad 06/06/07-01/11/07 £ si [email protected]=15380 £ ic 2877608/2892988 (3 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
26 April 2007Ad 06/03/07-03/04/07 £ si [email protected]=3050 £ ic 2874558/2877608 (2 pages)
26 April 2007Ad 06/03/07-03/04/07 £ si [email protected]=3050 £ ic 2874558/2877608 (2 pages)
3 March 2007Ad 09/01/07-21/02/07 £ si [email protected]=5200 £ ic 2869358/2874558 (2 pages)
3 March 2007Ad 09/01/07-21/02/07 £ si [email protected]=5200 £ ic 2869358/2874558 (2 pages)
20 February 2007Group of companies' accounts made up to 30 June 2006 (87 pages)
20 February 2007Group of companies' accounts made up to 30 June 2006 (87 pages)
15 January 2007Statement of affairs (38 pages)
15 January 2007Ad 08/12/06--------- £ si [email protected]=1432 £ ic 2867926/2869358 (2 pages)
15 January 2007Interim accounts made up to 31 October 2006 (6 pages)
15 January 2007Interim accounts made up to 31 October 2006 (6 pages)
15 January 2007Statement of affairs (38 pages)
15 January 2007Ad 08/12/06--------- £ si [email protected]=1432 £ ic 2867926/2869358 (2 pages)
12 January 2007Ad 18/12/06--------- £ si [email protected]=750 £ ic 2867176/2867926 (2 pages)
12 January 2007Ad 18/12/06--------- £ si [email protected]=750 £ ic 2867176/2867926 (2 pages)
19 December 2006Return made up to 07/11/06; bulk list available separately (12 pages)
19 December 2006Return made up to 07/11/06; bulk list available separately (12 pages)
11 December 2006Ad 21/11/06-28/11/06 £ si [email protected]=6780 £ ic 2860396/2867176 (2 pages)
11 December 2006Ad 21/11/06-28/11/06 £ si [email protected]=6780 £ ic 2860396/2867176 (2 pages)
16 November 2006Ad 02/11/06--------- £ si [email protected]=1000 £ ic 2859396/2860396 (2 pages)
16 November 2006Ad 02/11/06--------- £ si [email protected]=1000 £ ic 2859396/2860396 (2 pages)
31 October 2006Ad 23/10/06--------- £ si [email protected]=1500 £ ic 2857896/2859396 (2 pages)
31 October 2006Ad 23/10/06--------- £ si [email protected]=1500 £ ic 2857896/2859396 (2 pages)
22 September 2006Ad 14/09/06--------- £ si [email protected]=1500 £ ic 2856396/2857896 (2 pages)
22 September 2006Ad 14/09/06--------- £ si [email protected]=1500 £ ic 2856396/2857896 (2 pages)
7 June 2006Ad 11/05/06--------- £ si [email protected]=500 £ ic 2855896/2856396 (2 pages)
7 June 2006Ad 11/05/06--------- £ si [email protected]=500 £ ic 2855896/2856396 (2 pages)
15 May 2006Ad 04/05/06--------- £ si [email protected]=500 £ ic 2855396/2855896 (2 pages)
15 May 2006Ad 04/05/06--------- £ si [email protected]=500 £ ic 2855396/2855896 (2 pages)
27 April 2006Ad 10/04/06-20/04/06 £ si [email protected]=2000 £ ic 2853396/2855396 (2 pages)
27 April 2006Ad 10/04/06-20/04/06 £ si [email protected]=2000 £ ic 2853396/2855396 (2 pages)
12 April 2006Ad 24/03/06-06/04/06 £ si [email protected]=3000 £ ic 2850396/2853396 (2 pages)
12 April 2006Ad 24/03/06-06/04/06 £ si [email protected]=3000 £ ic 2850396/2853396 (2 pages)
6 April 2006Ad 29/03/06--------- £ si [email protected]=600 £ ic 2849796/2850396 (2 pages)
6 April 2006Ad 29/03/06--------- £ si [email protected]=600 £ ic 2849796/2850396 (2 pages)
28 March 2006Ad 21/03/06--------- £ si [email protected]=5000 £ ic 2844796/2849796 (2 pages)
28 March 2006Ad 21/03/06--------- £ si [email protected]=5000 £ ic 2844796/2849796 (2 pages)
24 March 2006Ad 20/03/06--------- £ si [email protected]=2250 £ ic 2842546/2844796 (2 pages)
24 March 2006Ad 20/03/06--------- £ si [email protected]=2250 £ ic 2842546/2844796 (2 pages)
20 March 2006Ad 14/03/06--------- £ si [email protected]=15000 £ ic 2827546/2842546 (2 pages)
20 March 2006Ad 14/03/06--------- £ si [email protected]=15000 £ ic 2827546/2842546 (2 pages)
3 February 2006Ad 12/01/06--------- £ si [email protected]=750 £ ic 2826796/2827546 (2 pages)
3 February 2006Ad 12/01/06--------- £ si [email protected]=750 £ ic 2826796/2827546 (2 pages)
24 January 2006Group of companies' accounts made up to 30 June 2005 (72 pages)
24 January 2006Group of companies' accounts made up to 30 June 2005 (72 pages)
16 January 2006Ad 05/01/06--------- £ si [email protected]=2500 £ ic 2824296/2826796 (2 pages)
16 January 2006Ad 05/01/06--------- £ si [email protected]=2500 £ ic 2824296/2826796 (2 pages)
29 December 2005Ad 20/12/05--------- £ si [email protected]=1000 £ ic 2823296/2824296 (2 pages)
29 December 2005Ad 20/12/05--------- £ si [email protected]=1000 £ ic 2823296/2824296 (2 pages)
21 December 2005Ad 12/12/05--------- £ si [email protected]=500 £ ic 2822796/2823296 (2 pages)
21 December 2005Ad 12/12/05--------- £ si [email protected]=500 £ ic 2822796/2823296 (2 pages)
12 December 2005Ad 28/11/05-30/11/05 £ si [email protected]=1350 £ ic 2821446/2822796 (2 pages)
12 December 2005Ad 28/11/05-30/11/05 £ si [email protected]=1350 £ ic 2821446/2822796 (2 pages)
8 December 2005Return made up to 07/11/05; bulk list available separately (12 pages)
8 December 2005Return made up to 07/11/05; bulk list available separately (12 pages)
2 December 2005Ad 21/11/05--------- £ si [email protected]=1000 £ ic 2820446/2821446 (2 pages)
2 December 2005Ad 21/11/05--------- £ si [email protected]=1000 £ ic 2820446/2821446 (2 pages)
24 November 2005Ad 15/11/05--------- £ si [email protected]=26250 £ ic 2794196/2820446 (3 pages)
24 November 2005Ad 15/11/05--------- £ si [email protected]=26250 £ ic 2794196/2820446 (3 pages)
10 November 2005Ad 31/10/05--------- £ si [email protected]=500 £ ic 2793696/2794196 (2 pages)
10 November 2005Ad 31/10/05--------- £ si [email protected]=500 £ ic 2793696/2794196 (2 pages)
24 October 2005Ad 05/10/05--------- £ si [email protected]=500 £ ic 2793196/2793696 (2 pages)
24 October 2005Ad 05/10/05--------- £ si [email protected]=500 £ ic 2793196/2793696 (2 pages)
27 September 2005Ad 08/09/05--------- £ si [email protected]=1250 £ ic 2791946/2793196 (2 pages)
27 September 2005Ad 08/09/05--------- £ si [email protected]=1250 £ ic 2791946/2793196 (2 pages)
12 September 2005Ad 30/08/05--------- £ si [email protected]=500 £ ic 2791446/2791946 (2 pages)
12 September 2005Ad 30/08/05--------- £ si [email protected]=500 £ ic 2791446/2791946 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
5 July 2005Ad 27/06/05--------- £ si [email protected]=1000 £ ic 2790446/2791446 (2 pages)
5 July 2005Ad 27/06/05--------- £ si [email protected]=1000 £ ic 2790446/2791446 (2 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
2 June 2005Statement of affairs (83 pages)
2 June 2005Ad 15/04/05--------- £ si [email protected]=3883 £ ic 2786563/2790446 (2 pages)
2 June 2005Statement of affairs (83 pages)
2 June 2005Ad 15/04/05--------- £ si [email protected]=3883 £ ic 2786563/2790446 (2 pages)
12 May 2005Ad 28/04/05--------- £ si [email protected]=500 £ ic 2786063/2786563 (2 pages)
12 May 2005Ad 28/04/05--------- £ si [email protected]=500 £ ic 2786063/2786563 (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
23 March 2005Ad 18/03/05--------- £ si [email protected]=1500 £ ic 2784563/2786063 (2 pages)
23 March 2005Ad 18/03/05--------- £ si [email protected]=1500 £ ic 2784563/2786063 (2 pages)
28 February 2005Amended group of companies' accounts made up to 30 June 2004 (74 pages)
28 February 2005Amended group of companies' accounts made up to 30 June 2004 (74 pages)
28 January 2005Ad 24/01/05--------- £ si [email protected]=500 £ ic 2784063/2784563 (2 pages)
28 January 2005Ad 24/01/05--------- £ si [email protected]=500 £ ic 2784063/2784563 (2 pages)
13 January 2005Group of companies' accounts made up to 30 June 2004 (38 pages)
13 January 2005Group of companies' accounts made up to 30 June 2004 (38 pages)
11 January 2005Ad 07/01/05--------- £ si [email protected]=1500 £ ic 2782563/2784063 (2 pages)
11 January 2005Ad 07/01/05--------- £ si [email protected]=1500 £ ic 2782563/2784063 (2 pages)
9 December 2004Return made up to 07/11/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/12/04
(12 pages)
9 December 2004Return made up to 07/11/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/12/04
(12 pages)
16 November 2004Ad 10/11/04--------- £ si [email protected]=2250 £ ic 2780313/2782563 (2 pages)
16 November 2004Ad 10/11/04--------- £ si [email protected]=2250 £ ic 2780313/2782563 (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
8 May 2004Group of companies' accounts made up to 30 June 2003 (64 pages)
8 May 2004Group of companies' accounts made up to 30 June 2003 (64 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
18 December 2003Auditor's resignation (1 page)
18 December 2003Auditor's resignation (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
21 November 2003Return made up to 07/11/03; bulk list available separately (12 pages)
21 November 2003Return made up to 07/11/03; bulk list available separately (12 pages)
18 November 2003Ad 13/11/03--------- £ si [email protected]=1000 £ ic 2779313/2780313 (2 pages)
18 November 2003Ad 13/11/03--------- £ si [email protected]=1000 £ ic 2779313/2780313 (2 pages)
11 November 2003Ad 06/11/03--------- £ si [email protected]=1000 £ ic 2778313/2779313 (2 pages)
11 November 2003Ad 06/11/03--------- £ si [email protected]=1000 £ ic 2778313/2779313 (2 pages)
9 October 2003Ad 01/10/03--------- £ si [email protected]=750 £ ic 2777563/2778313 (2 pages)
9 October 2003Ad 01/10/03--------- £ si [email protected]=750 £ ic 2777563/2778313 (2 pages)
12 September 2003Ad 05/09/03--------- £ si [email protected]=1000 £ ic 2776563/2777563 (2 pages)
12 September 2003Ad 05/09/03--------- £ si [email protected]=1000 £ ic 2776563/2777563 (2 pages)
27 August 2003Location of register of members (non legible) (1 page)
27 August 2003Location of register of members (non legible) (1 page)
11 February 2003Group of companies' accounts made up to 30 June 2002 (46 pages)
11 February 2003Group of companies' accounts made up to 30 June 2002 (46 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
25 November 2002Return made up to 07/11/02; bulk list available separately (11 pages)
25 November 2002Return made up to 07/11/02; bulk list available separately (11 pages)
11 November 2002Registered office changed on 11/11/02 from: versailles court 3 paris garden london SE1 8ND (1 page)
11 November 2002Registered office changed on 11/11/02 from: versailles court 3 paris garden london SE1 8ND (1 page)
8 November 2002Ad 04/11/02--------- £ si [email protected]=1000 £ ic 2757761/2758761 (2 pages)
8 November 2002Ad 04/11/02--------- £ si [email protected]=1000 £ ic 2757761/2758761 (2 pages)
10 July 2002Ad 02/07/02--------- £ si [email protected]=500 £ ic 2757261/2757761 (2 pages)
10 July 2002Ad 02/07/02--------- £ si [email protected]=500 £ ic 2757261/2757761 (2 pages)
2 July 2002Ad 18/06/02--------- £ si [email protected]=500 £ ic 2756761/2757261 (2 pages)
2 July 2002Ad 18/06/02--------- £ si [email protected]=500 £ ic 2756761/2757261 (2 pages)
19 February 2002Group of companies' accounts made up to 30 June 2001 (46 pages)
19 February 2002Group of companies' accounts made up to 30 June 2001 (46 pages)
12 February 2002Ad 07/02/02--------- £ si [email protected]=2500 £ ic 2754261/2756761 (2 pages)
12 February 2002Ad 07/02/02--------- £ si [email protected]=2500 £ ic 2754261/2756761 (2 pages)
30 January 2002Ad 20/12/01--------- £ si [email protected]=113207 £ ic 2641054/2754261 (4 pages)
30 January 2002Ad 20/12/01--------- £ si [email protected]=113207 £ ic 2641054/2754261 (4 pages)
30 January 2002Statement of affairs (99 pages)
30 January 2002Statement of affairs (99 pages)
21 January 2002Ad 17/01/02--------- £ si [email protected]=1500 £ ic 2636554/2638054 (2 pages)
21 January 2002Ad 17/01/02--------- £ si [email protected]=1500 £ ic 2636554/2638054 (2 pages)
21 January 2002Ad 17/01/02--------- £ si [email protected]=3000 £ ic 2638054/2641054 (2 pages)
21 January 2002Ad 17/01/02--------- £ si [email protected]=3000 £ ic 2638054/2641054 (2 pages)
14 January 2002Ad 03/01/02--------- £ si [email protected]=2000 £ ic 2634554/2636554 (2 pages)
14 January 2002Ad 03/01/02--------- £ si [email protected]=2000 £ ic 2634554/2636554 (2 pages)
11 January 2002Ad 08/01/02--------- £ si [email protected]=1500 £ ic 2633054/2634554 (2 pages)
11 January 2002Ad 08/01/02--------- £ si [email protected]=1500 £ ic 2633054/2634554 (2 pages)
2 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 January 2002Nc inc already adjusted 17/12/01 (1 page)
2 January 2002Nc inc already adjusted 17/12/01 (1 page)
2 January 2002Ad 21/12/01--------- £ si [email protected]=460714 £ ic 2172340/2633054 (39 pages)
2 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 January 2002Ad 21/12/01--------- £ si [email protected]=460714 £ ic 2172340/2633054 (39 pages)
24 December 2001Ad 06/12/01--------- £ si [email protected]=750 £ ic 2170590/2171340 (2 pages)
24 December 2001Ad 18/12/01--------- £ si [email protected]=1000 £ ic 2171340/2172340 (2 pages)
24 December 2001Ad 06/12/01--------- £ si [email protected]=750 £ ic 2170590/2171340 (2 pages)
24 December 2001Ad 18/12/01--------- £ si [email protected]=1000 £ ic 2171340/2172340 (2 pages)
30 November 2001Company name changed waterman partnership holdings pl c\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed waterman partnership holdings pl c\certificate issued on 30/11/01 (2 pages)
26 November 2001Listing of particulars (94 pages)
26 November 2001Listing of particulars (94 pages)
20 November 2001Return made up to 07/11/01; bulk list available separately (9 pages)
20 November 2001Return made up to 07/11/01; bulk list available separately (9 pages)
9 November 2001Ad 07/11/01--------- £ si [email protected]=1400 £ ic 2169190/2170590 (2 pages)
9 November 2001Ad 07/11/01--------- £ si [email protected]=1400 £ ic 2169190/2170590 (2 pages)
14 August 2001Ad 08/08/01--------- £ si [email protected]=1000 £ ic 2168190/2169190 (2 pages)
14 August 2001Ad 08/08/01--------- £ si [email protected]=1000 £ ic 2168190/2169190 (2 pages)
6 August 2001Ad 16/07/01--------- £ si [email protected]=1000 £ ic 2167190/2168190 (2 pages)
6 August 2001Ad 16/07/01--------- £ si [email protected]=1000 £ ic 2167190/2168190 (2 pages)
18 July 2001Ad 22/06/01--------- £ si [email protected]=1400 £ ic 2165790/2167190 (2 pages)
18 July 2001Ad 27/03/01--------- £ si [email protected]=2000 £ ic 2163790/2165790 (2 pages)
18 July 2001Ad 27/03/01--------- £ si [email protected]=2000 £ ic 2163790/2165790 (2 pages)
18 July 2001Ad 22/06/01--------- £ si [email protected]=1400 £ ic 2165790/2167190 (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 46-47 blackfriars road london SE1 8PN (1 page)
25 June 2001Registered office changed on 25/06/01 from: 46-47 blackfriars road london SE1 8PN (1 page)
26 March 2001Ad 19/03/01--------- £ si [email protected]=1000 £ ic 2162790/2163790 (2 pages)
26 March 2001Ad 19/03/01--------- £ si [email protected]=1000 £ ic 2162790/2163790 (2 pages)
14 February 2001Full group accounts made up to 30 June 2000 (43 pages)
14 February 2001Full group accounts made up to 30 June 2000 (43 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Ad 20/12/00--------- £ si [email protected]=1500 £ ic 2161290/2162790 (2 pages)
3 January 2001Ad 20/12/00--------- £ si [email protected]=1500 £ ic 2161290/2162790 (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
5 December 2000Return made up to 07/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2000Return made up to 07/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2000Ad 01/11/00--------- £ si [email protected]=1000 £ ic 2158890/2159890 (2 pages)
21 November 2000Ad 09/11/00--------- £ si [email protected]=1400 £ ic 2159890/2161290 (2 pages)
21 November 2000Ad 01/11/00--------- £ si [email protected]=1000 £ ic 2158890/2159890 (2 pages)
21 November 2000Ad 09/11/00--------- £ si [email protected]=1400 £ ic 2159890/2161290 (2 pages)
24 October 2000Ad 19/10/00--------- £ si [email protected]=1000 £ ic 2157890/2158890 (2 pages)
24 October 2000Ad 19/10/00--------- £ si [email protected]=1000 £ ic 2157890/2158890 (2 pages)
1 August 2000Statement of affairs (67 pages)
1 August 2000Statement of affairs (67 pages)
1 August 2000Ad 07/07/00--------- £ si [email protected]=61500 £ ic 2096390/2157890 (2 pages)
1 August 2000Ad 07/07/00--------- £ si [email protected]=61500 £ ic 2096390/2157890 (2 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
27 April 2000Ad 23/03/00--------- £ si [email protected]=1500 £ ic 2093890/2095390 (2 pages)
27 April 2000Ad 23/03/00--------- £ si [email protected]=1500 £ ic 2093890/2095390 (2 pages)
27 April 2000Ad 29/03/00--------- £ si [email protected]=1000 £ ic 2095390/2096390 (2 pages)
27 April 2000Ad 29/03/00--------- £ si [email protected]=1000 £ ic 2095390/2096390 (2 pages)
10 February 2000Full group accounts made up to 30 June 1999 (28 pages)
10 February 2000Full group accounts made up to 30 June 1999 (28 pages)
17 December 1999Return made up to 07/11/99; bulk list available separately (9 pages)
17 December 1999Return made up to 07/11/99; bulk list available separately (9 pages)
25 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 October 1999Ad 16/09/99--------- £ si [email protected]=10695 £ ic 2083195/2093890 (2 pages)
22 October 1999Ad 16/09/99--------- £ si [email protected]=10695 £ ic 2083195/2093890 (2 pages)
22 October 1999Statement of affairs (87 pages)
22 October 1999Statement of affairs (87 pages)
18 October 1999Ad 16/09/99--------- £ si [email protected]=90000 £ ic 1993195/2083195 (2 pages)
18 October 1999Ad 16/09/99--------- £ si [email protected]=90000 £ ic 1993195/2083195 (2 pages)
12 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 July 1999Statement of affairs (49 pages)
8 July 1999Statement of affairs (49 pages)
25 June 1999Ad 15/06/99--------- £ si [email protected]=29338 £ ic 1963857/1993195 (2 pages)
25 June 1999Ad 15/06/99--------- £ si [email protected]=29338 £ ic 1963857/1993195 (2 pages)
10 December 1998Return made up to 07/11/98; bulk list available separately (7 pages)
10 December 1998Return made up to 07/11/98; bulk list available separately (7 pages)
20 November 1998Full group accounts made up to 30 June 1998 (40 pages)
20 November 1998Full group accounts made up to 30 June 1998 (40 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
5 December 1997Return made up to 07/11/97; bulk list available separately (7 pages)
5 December 1997Return made up to 07/11/97; bulk list available separately (7 pages)
4 December 1997Full group accounts made up to 30 June 1997 (32 pages)
4 December 1997Full group accounts made up to 30 June 1997 (32 pages)
2 February 1997Full group accounts made up to 30 June 1996 (33 pages)
2 February 1997Full group accounts made up to 30 June 1996 (33 pages)
15 November 1996Return made up to 07/11/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 1996Return made up to 07/11/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 1996Full group accounts made up to 30 June 1995 (28 pages)
12 January 1996Full group accounts made up to 30 June 1995 (28 pages)
20 November 1995Return made up to 07/11/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 November 1995Return made up to 07/11/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
7 December 1989Full accounts made up to 30 June 1989 (25 pages)
7 December 1989Full accounts made up to 30 June 1989 (25 pages)
27 January 1989Full group accounts made up to 30 June 1988 (21 pages)
27 January 1989Full group accounts made up to 30 June 1988 (21 pages)
30 August 1988Memorandum and Articles of Association (38 pages)
30 August 1988Memorandum and Articles of Association (38 pages)
22 August 1988S-div (1 page)
22 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(38 pages)
22 August 1988£ nc 500000/2500000 (1 page)
22 August 1988£ nc 500000/2500000 (1 page)
22 August 1988S-div (1 page)
22 August 1988£ nc 500000/2500000 (1 page)
22 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(38 pages)
20 July 1988Listing of particulars (33 pages)
20 July 1988Listing of particulars (33 pages)
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1988Registered office changed on 09/05/88 from: 2 duke street st james's london SW1Y 6BJ (1 page)
9 May 1988Application to commence business (3 pages)
9 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1988Registered office changed on 09/05/88 from: 2 duke street st james's london SW1Y 6BJ (1 page)
9 May 1988Application to commence business (3 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1988Nc inc already adjusted (1 page)
2 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1988Nc inc already adjusted (1 page)
12 January 1988Registered office changed on 12/01/88 from: 2 baches street london N1 6UB (1 page)
12 January 1988Registered office changed on 12/01/88 from: 2 baches street london N1 6UB (1 page)
5 January 1988Company name changed pollcount PUBLIC LIMITED COMPANY\certificate issued on 01/01/88 (2 pages)
5 January 1988Company name changed pollcount PUBLIC LIMITED COMPANY\certificate issued on 01/01/88 (2 pages)
4 November 1987Incorporation (14 pages)
4 November 1987Incorporation (14 pages)