Company NameWaterside & Associates Limited
DirectorDouglas Alexander Stewart
Company StatusActive
Company Number02865839
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 5 months ago)
Previous NamesWaterside Property Maintenance & Hygiene Services Limited and Waterside Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Douglas Alexander Stewart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address428 Downham Way
Bromley
Kent
BR1 5HR
Secretary NameAntony Granger
NationalityBritish
StatusCurrent
Appointed01 March 2001(7 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleBuilder
Correspondence Address23 Claremont Road
Hextable
Swanley
Kent
BR8 7RF
Secretary NameTina Elliott
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address146 Devonshire Mansion
London
Se1
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewatersidesweb.com
Telephone020 86974036
Telephone regionLondon

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Douglas Alexander Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£2,031
Current Liabilities£45,201

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

1 November 2019Delivered on: 21 November 2019
Persons entitled: Fi Capital Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
26 October 2022Company name changed waterside construction LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
(3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Registration of charge 028658390001, created on 1 November 2019 (19 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Wellesley House Duke of Wellington Avenue London SE18 6SS on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Wellesley House Duke of Wellington Avenue London SE18 6SS on 1 November 2016 (1 page)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Secretary's details changed for Antony Granger on 5 November 2015 (1 page)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Secretary's details changed for Antony Granger on 5 November 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Director's details changed for Mr Douglas Alexander Stewart on 25 October 2009 (2 pages)
26 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Douglas Alexander Stewart on 25 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Return made up to 25/10/07; no change of members (6 pages)
19 November 2007Return made up to 25/10/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 November 2006Return made up to 25/10/06; full list of members (6 pages)
11 November 2006Return made up to 25/10/06; full list of members (6 pages)
5 April 2006Company name changed waterside property maintenance & hygiene services LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed waterside property maintenance & hygiene services LIMITED\certificate issued on 05/04/06 (2 pages)
27 October 2005Return made up to 25/10/05; full list of members (6 pages)
27 October 2005Return made up to 25/10/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Return made up to 25/10/04; full list of members (6 pages)
1 November 2004Return made up to 25/10/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 November 2003Return made up to 25/10/03; full list of members (6 pages)
17 November 2003Return made up to 25/10/03; full list of members (6 pages)
26 February 2003Registered office changed on 26/02/03 from: 89 whitegate drive blackpool lancashire FY3 9BZ (1 page)
26 February 2003Registered office changed on 26/02/03 from: 89 whitegate drive blackpool lancashire FY3 9BZ (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 November 2002Return made up to 25/10/02; full list of members (6 pages)
25 November 2002Return made up to 25/10/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 October 2001Return made up to 25/10/01; full list of members (6 pages)
27 October 2001Return made up to 25/10/01; full list of members (6 pages)
24 September 2001Return made up to 25/10/00; full list of members (6 pages)
24 September 2001Return made up to 25/10/00; full list of members (6 pages)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
17 September 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 September 2001Registered office changed on 17/09/01 from: 66 wigmore street london W1H 0HQ (1 page)
17 September 2001Registered office changed on 17/09/01 from: 66 wigmore street london W1H 0HQ (1 page)
17 September 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
24 February 2000Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 May 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Return made up to 25/10/98; no change of members (5 pages)
3 November 1998Return made up to 25/10/98; no change of members (5 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 November 1997Return made up to 25/10/97; full list of members (6 pages)
26 November 1997Return made up to 25/10/97; full list of members (6 pages)
11 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 November 1996Return made up to 25/10/96; no change of members (5 pages)
20 November 1996Return made up to 25/10/96; no change of members (5 pages)
23 January 1996Return made up to 25/10/95; no change of members (4 pages)
23 January 1996Return made up to 25/10/95; no change of members (4 pages)