Company NameVanderbilt Opco Ltd
Company StatusActive
Company Number02807950
CategoryPrivate Limited Company
Incorporation Date8 April 1993(30 years, 12 months ago)
Previous NamesWaterball Limited and Vanderbilt Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(30 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Christopher Scott Harrison Penny
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(30 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(30 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 January 2024(30 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 9 months (resigned 12 January 2024)
RoleHotelier
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Secretary NameMr Vijay Wason
NationalityBritish
StatusResigned
Appointed20 April 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Bryan Gair Robson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(11 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Stanhope Way
Sevenoaks
Kent
TN13 2DZ
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressRadisson Edwardian Hotels 140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road Hayes
Middlesex
UB3 5AW
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMrs Amrit Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMrs Siraj Singh
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMs Krishma Dear
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered AddressOne
Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Edwardian Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,012,000
Gross Profit£5,725,000
Net Worth£24,963,000
Cash£577,000
Current Liabilities£1,878,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Charges

26 February 2021Delivered on: 9 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the vanderbilt hotel at 68 to 86 (even) cromwell road, 40 queens gate gardens and 16, 17, 19, 20, 22 and 23 atherstone mews, kensington, registered at the land registry with title number NGL530492.
Outstanding
27 November 2020Delivered on: 8 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the vanderbilt hotel at 68 to 86 (even) cromwell road, 40 queens gate gardens and 16, 17, 19, 20, 22 and 23 atherstone mews, kensington, registered at the land registry with title number BGL9250 and. The headlease dated 17 december 1984 originally made between nombans limited and wattsal limited (1) and edwardian hotels limited (2), registered at the land registry with title number NGL530492.
Outstanding
24 December 2004Delivered on: 10 January 2005
Satisfied on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from an obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H may fair hotel stratton street and 16-25 lansdowne row london W1 t/ns 334492 223443 and 416227 f/h radisson edwardian hotel heathrow 140 bath road hayes middlesex t/ns AGL57796 MX294918 AGL19434 AGL19887 MX338272 NGL65538 MX358548 MX295574 and MX294736 f/h mountbatten hotel 20 monmouth street covent garden london t/n LN127310 'for details of further properties charged please refer to form 395'. 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. See the mortgage charge document for full details.
Fully Satisfied
14 January 2000Delivered on: 18 January 2000
Satisfied on: 13 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from edwardian international hotels limited and/or the company to the charge on any account whatsoever.
Particulars: First fixed mortgage all plant machinery chattels goods or other equipment owned by the company and from time to time situate at the l/h land being 68-86 (even) cromwell road 40 queens gate gardens and 16,17,18,19,22,and 23 atherstone mews kensington london SW7 t/no;-BGL9250. See the mortgage charge document for full details.
Fully Satisfied
14 January 2000Delivered on: 18 January 2000
Satisfied on: 1 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge over cash
Secured details: All monies due or to become due from edwardian international hotels limited and/or the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to all monies standing to the credit of a). The company's accounts with the bank's branch at 19A piccadilly london W1 numbered 71331140 together with any replacement or redesignation thereof or any sub-accounts b). Any account opened by the bank under clause 10 of the deed and all rights and benefits accruing therefrom. See the mortgage charge document for full details.
Fully Satisfied
14 January 2000Delivered on: 18 January 2000
Satisfied on: 1 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from edwardian international hotels limited and/or the company to the chargee on any account whatsoever.
Particulars: Specific property charged being l/h land being 68-86 (even ) cromwell road 40 queens gate gardens and 16,17,19,20,22 and 23 atherstone mews kensington london SW7 t/no;-BGL9250. 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. See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 22 December 1993
Satisfied on: 3 February 2000
Persons entitled: The Bank of Credit and Commerce International Sa

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master facilities agreement dated 7TH june 1993 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goods and chattels at the savoy court hotel 11-25 (odd) granville place london and the vanderbilt hotel cromwell road london the benefit of all contracts and agreements all log books and records and insurances any moneys payable to the company in connection with the sale of goods. See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 22 December 1993
Satisfied on: 3 February 2000
Persons entitled: The Bank of Credit and Commerce International S A

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master facilities agreement dated 7TH june 1993 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68-86 (even) cromwell road 40 queens gate gardens and 16,17,19,20 and 23 atherstone mews kensington l/b of kensington and chelsea. 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.
Fully Satisfied
10 December 1993Delivered on: 22 December 1993
Satisfied on: 3 February 2000
Persons entitled: The Bank of Credit and Commerce International S A

Classification: Deed of assignment of credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master facilities agreement dated 7TH june 1993 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys in any currency standing to the credit of any account designated collection account no 60925500 with the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2024Change of details for Edwardian Vanderbilt Limited as a person with significant control on 18 January 2024 (2 pages)
10 February 2024Company name changed vanderbilt hotels LIMITED\certificate issued on 10/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-18
(3 pages)
25 January 2024Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH (1 page)
24 January 2024Change of details for Edwardian Vanderbilt Limited as a person with significant control on 12 January 2024 (2 pages)
23 January 2024Termination of appointment of Krishma Dear as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Shashi Merag Shah as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Andrew Hart as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Siraj Singh as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Jasminder Singh as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Inderneel Singh as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Vijay Wason as a secretary on 12 January 2024 (1 page)
23 January 2024Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 23 January 2024 (1 page)
23 January 2024Termination of appointment of Amrit Singh as a director on 12 January 2024 (1 page)
22 January 2024Appointment of Mr Thomas Mark Tolley as a director on 12 January 2024 (2 pages)
22 January 2024Appointment of Mr Nicholas Mark Chadwick as a director on 12 January 2024 (2 pages)
22 January 2024Appointment of Mr Christopher Scott Harrison Penny as a director on 12 January 2024 (2 pages)
22 January 2024Appointment of Msp Corporate Services Limited as a secretary on 12 January 2024 (2 pages)
15 January 2024Registration of charge 028079500010, created on 12 January 2024 (47 pages)
5 December 2023Satisfaction of charge 028079500008 in full (1 page)
5 December 2023Satisfaction of charge 028079500009 in full (1 page)
6 October 2023Full accounts made up to 31 December 2022 (32 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
1 November 2022Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (33 pages)
3 May 2022Cessation of Edwardian Group Limited as a person with significant control on 16 April 2021 (1 page)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (34 pages)
29 April 2021Notification of Edwardian Vanderbilt Limited as a person with significant control on 16 April 2021 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
20 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
9 March 2021Registration of charge 028079500009, created on 26 February 2021 (17 pages)
10 January 2021Full accounts made up to 31 December 2019 (30 pages)
8 December 2020Registration of charge 028079500008, created on 27 November 2020 (121 pages)
29 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Mr Inderneel Singh as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages)
12 August 2019Full accounts made up to 31 December 2018 (25 pages)
8 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (25 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
9 June 2017Full accounts made up to 31 December 2016 (22 pages)
9 June 2017Full accounts made up to 31 December 2016 (22 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
9 July 2015Full accounts made up to 31 December 2014 (20 pages)
9 July 2015Full accounts made up to 31 December 2014 (20 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Full accounts made up to 31 December 2013 (20 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
20 December 2013Satisfaction of charge 7 in full (4 pages)
20 December 2013Satisfaction of charge 7 in full (4 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of ineterest under sec 175(5)(a) 11/09/2013
(2 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of ineterest under sec 175(5)(a) 11/09/2013
(2 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
16 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
15 April 2013Register(s) moved to registered inspection location (1 page)
15 April 2013Register(s) moved to registered inspection location (1 page)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
21 June 2010Full accounts made up to 31 December 2009 (18 pages)
21 June 2010Full accounts made up to 31 December 2009 (18 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page)
22 April 2010Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages)
22 April 2010Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page)
22 April 2010Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page)
22 April 2010Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
27 July 2009Full accounts made up to 31 December 2008 (18 pages)
27 July 2009Full accounts made up to 31 December 2008 (18 pages)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
21 April 2008Return made up to 08/04/08; full list of members (3 pages)
21 April 2008Return made up to 08/04/08; full list of members (3 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
25 April 2007Return made up to 08/04/07; full list of members (2 pages)
25 April 2007Return made up to 08/04/07; full list of members (2 pages)
28 July 2006Full accounts made up to 31 December 2005 (16 pages)
28 July 2006Full accounts made up to 31 December 2005 (16 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 08/04/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 08/04/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
27 June 2005Return made up to 08/04/05; full list of members (7 pages)
27 June 2005Return made up to 08/04/05; full list of members (7 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Particulars of mortgage/charge (18 pages)
10 January 2005Particulars of mortgage/charge (18 pages)
7 June 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 08/04/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 08/04/04; full list of members (7 pages)
23 September 2003Resolutions
  • RES13 ‐ Collateral security 09/09/03
(6 pages)
23 September 2003Resolutions
  • RES13 ‐ Collateral security 09/09/03
(6 pages)
2 July 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Full accounts made up to 31 December 2002 (16 pages)
31 May 2003Return made up to 08/04/03; full list of members (7 pages)
31 May 2003Return made up to 08/04/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
1 June 2002Return made up to 08/04/02; full list of members (6 pages)
1 June 2002Return made up to 08/04/02; full list of members (6 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (18 pages)
6 July 2001Full accounts made up to 31 December 2000 (18 pages)
5 June 2001Return made up to 08/04/01; full list of members (6 pages)
5 June 2001Return made up to 08/04/01; full list of members (6 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Full accounts made up to 31 December 1999 (15 pages)
26 June 2000Full accounts made up to 31 December 1999 (15 pages)
25 May 2000Return made up to 08/04/00; full list of members (6 pages)
25 May 2000Return made up to 08/04/00; full list of members (6 pages)
17 May 2000Company name changed waterball LIMITED\certificate issued on 18/05/00 (4 pages)
17 May 2000Company name changed waterball LIMITED\certificate issued on 18/05/00 (4 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Particulars of mortgage/charge (8 pages)
18 January 2000Particulars of mortgage/charge (8 pages)
18 January 2000Particulars of mortgage/charge (8 pages)
18 January 2000Particulars of mortgage/charge (11 pages)
18 January 2000Particulars of mortgage/charge (8 pages)
18 January 2000Particulars of mortgage/charge (11 pages)
10 June 1999Full accounts made up to 31 December 1998 (14 pages)
10 June 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999Return made up to 08/04/99; full list of members (7 pages)
26 April 1999Return made up to 08/04/99; full list of members (7 pages)
3 November 1998Registered office changed on 03/11/98 from: westgate house 9 holborn london EC1N 2QE (1 page)
3 November 1998Registered office changed on 03/11/98 from: westgate house 9 holborn london EC1N 2QE (1 page)
24 May 1998Full accounts made up to 31 December 1997 (15 pages)
24 May 1998Full accounts made up to 31 December 1997 (15 pages)
24 May 1998Return made up to 08/04/98; no change of members (5 pages)
24 May 1998Return made up to 08/04/98; no change of members (5 pages)
2 October 1997Registered office changed on 02/10/97 from: citadel house 5/11 fetter lane london EC4A 1BR (1 page)
2 October 1997Registered office changed on 02/10/97 from: citadel house 5/11 fetter lane london EC4A 1BR (1 page)
22 August 1997Full accounts made up to 31 December 1996 (15 pages)
22 August 1997Full accounts made up to 31 December 1996 (15 pages)
4 June 1997Return made up to 08/04/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/97
(7 pages)
4 June 1997Return made up to 08/04/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/97
(7 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
15 April 1996Return made up to 08/04/96; no change of members (5 pages)
15 April 1996Return made up to 08/04/96; no change of members (5 pages)
11 February 1996Full accounts made up to 31 December 1994 (15 pages)
11 February 1996Full accounts made up to 31 December 1994 (15 pages)
24 May 1995Return made up to 08/04/95; no change of members (6 pages)
24 May 1995Return made up to 08/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
14 July 1994Return made up to 08/04/94; full list of members (5 pages)
14 July 1994Return made up to 08/04/94; full list of members (5 pages)
4 July 1994Full accounts made up to 31 December 1993 (12 pages)
4 July 1994Full accounts made up to 31 December 1993 (12 pages)
9 December 1993Memorandum and Articles of Association (18 pages)
9 December 1993Memorandum and Articles of Association (18 pages)
9 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 April 1993Resolutions
  • RES ‐
(15 pages)
8 April 1993Incorporation (7 pages)
8 April 1993Incorporation (7 pages)