Company NameWaterford Property Investments Limited
DirectorFredrick Nicholas Henry Moross
Company StatusActive
Company Number03219169
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Previous NamesUpstream Communications Limited and Cutting Edge (Holdings) Limited

Business Activity

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

Directors

Secretary NameMs Helen McCabe
StatusCurrent
Appointed15 February 2013(16 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressUnit 9, West Works White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Fredrick Nicholas Henry Moross
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, West Works White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(8 months, 3 weeks after company formation)
Appointment Duration24 years, 12 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameMr Alan Richard Latham
NationalityBritish
StatusResigned
Appointed25 March 1997(8 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 24 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameJohn Fade Christopher Heatly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressFlat 7 47 Bramham Gardens
London
SW5 0HQ
Secretary NameMr Philip Moross
NationalityBritish
StatusResigned
Appointed24 October 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Director NameLeon Gould
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address7 Bonnie Briar Lane
Larchmont
New York 10538
Director NameDavid Gubbay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address3319 Anderson Road, Coral Gables
Florida, 33134
America
Secretary NameMichael Easey
NationalityBritish
StatusResigned
Appointed26 August 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address136 Langley Way
West Wickham
Kent
BR4 0DS
Secretary NameChris Ingram
NationalityBritish
StatusResigned
Appointed30 June 2004(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 February 2013)
RoleCompany Director
Correspondence Address7 Ravenshurst Avenue
London
NW4 4EE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Telephone020 74674488
Telephone regionLondon

Location

Registered AddressUnit 9, West Works White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2013
Net Worth£39,384
Cash£24,757
Current Liabilities£54,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

13 October 2020Delivered on: 5 November 2020
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
27 May 2011Delivered on: 3 June 2011
Persons entitled: Philip Moross and Julia Dorothy Moross

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking, property, assets and rights present or future wherever situate.
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2022Appointment of Mr Fredrick Nicholas Henry Moross as a director on 14 March 2022 (2 pages)
24 March 2022Termination of appointment of Philip Moross as a director on 14 March 2022 (1 page)
2 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
5 November 2020Registration of charge 032191690002, created on 13 October 2020 (6 pages)
27 October 2020Satisfaction of charge 1 in full (1 page)
2 October 2020Amended total exemption full accounts made up to 31 March 2020 (8 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Registered office address changed from 6-8 Kingly Court London W1B 5PW to Unit 9, West Works White City Place 195 Wood Lane London W12 7FQ on 4 May 2018 (1 page)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 January 2017Secretary's details changed for Ms Helen Mccabe on 12 January 2017 (1 page)
12 January 2017Secretary's details changed for Ms Helen Mccabe on 12 January 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 60,000
(4 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 60,000
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,000
(4 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court London W1B 5PW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Court London W1B 5PW on 22 October 2014 (1 page)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 60,000
(4 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 60,000
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Appointment of Ms Helen Mccabe as a secretary (2 pages)
26 February 2013Appointment of Ms Helen Mccabe as a secretary (2 pages)
26 February 2013Termination of appointment of Chris Ingram as a secretary (1 page)
26 February 2013Termination of appointment of Chris Ingram as a secretary (1 page)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Registered office address changed from 36 King Street London WC2E 8JS on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 36 King Street London WC2E 8JS on 10 February 2010 (1 page)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
13 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 60,000
(3 pages)
13 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 60,000
(3 pages)
13 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 60,000
(3 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 36 king street london WC2E 8JS (1 page)
11 May 2009Registered office changed on 11/05/2009 from 36 king street london WC2E 8JS (1 page)
5 February 2009Return made up to 26/01/09; full list of members (7 pages)
5 February 2009Return made up to 26/01/09; full list of members (7 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 02/07/08; no change of members (6 pages)
21 July 2008Return made up to 02/07/08; no change of members (6 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 02/07/07; no change of members (6 pages)
20 August 2007Return made up to 02/07/07; no change of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 02/07/06; full list of members (6 pages)
14 July 2006Return made up to 02/07/06; full list of members (6 pages)
9 December 2005Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page)
9 December 2005Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 02/07/05; full list of members (6 pages)
27 July 2005Return made up to 02/07/05; full list of members (6 pages)
25 August 2004Company name changed cutting edge (holdings) LIMITED\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed cutting edge (holdings) LIMITED\certificate issued on 25/08/04 (2 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
27 July 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004New secretary appointed (1 page)
14 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 October 2003Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page)
20 October 2003Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 July 2003Return made up to 02/07/03; full list of members (7 pages)
10 July 2003Return made up to 02/07/03; full list of members (7 pages)
10 July 2002Return made up to 02/07/02; full list of members (7 pages)
10 July 2002Return made up to 02/07/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2001Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
27 November 2001Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 July 2001Return made up to 02/07/01; full list of members (7 pages)
10 July 2001Return made up to 02/07/01; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 September 2000Return made up to 02/07/00; full list of members (7 pages)
4 September 2000Return made up to 02/07/00; full list of members (7 pages)
1 February 2000Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page)
1 February 2000Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page)
6 December 1999Particulars of contract relating to shares (4 pages)
6 December 1999Ad 31/10/99--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
6 December 1999Particulars of contract relating to shares (4 pages)
6 December 1999Ad 31/10/99--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
3 December 1999Ad 28/10/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
3 December 1999Ad 28/10/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
3 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
8 July 1999Return made up to 02/07/99; no change of members (4 pages)
8 July 1999Return made up to 02/07/99; no change of members (4 pages)
14 July 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1998Full accounts made up to 31 December 1997 (10 pages)
21 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
27 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
8 April 1998Company name changed upstream communications LIMITED\certificate issued on 09/04/98 (2 pages)
8 April 1998Company name changed upstream communications LIMITED\certificate issued on 09/04/98 (2 pages)
5 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
5 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(13 pages)
5 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(13 pages)
5 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Return made up to 02/07/97; full list of members (6 pages)
30 October 1997Return made up to 02/07/97; full list of members (6 pages)
30 October 1997Secretary resigned (1 page)
20 October 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
20 October 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
2 July 1996Incorporation (21 pages)
2 July 1996Incorporation (21 pages)