Company NameWaterloo Properties Limited
Company StatusDissolved
Company Number03507554
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 25 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusClosed
Appointed20 October 2010(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 25 November 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(13 years after company formation)
Appointment Duration3 years, 9 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameWiiliam Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1P&o Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts24 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
24 September 2013Accounts for a dormant company made up to 24 December 2012 (8 pages)
24 September 2013Accounts for a dormant company made up to 24 December 2012 (8 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 24 December 2011 (10 pages)
14 August 2012Accounts for a dormant company made up to 24 December 2011 (10 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
27 September 2011Full accounts made up to 24 December 2010 (13 pages)
27 September 2011Full accounts made up to 24 December 2010 (13 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
28 February 2011Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
28 October 2010Amended full accounts made up to 24 December 2009 (13 pages)
28 October 2010Amended full accounts made up to 24 December 2009 (13 pages)
21 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
21 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 September 2010Full accounts made up to 24 December 2009 (13 pages)
20 September 2010Full accounts made up to 24 December 2009 (13 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 August 2009Appointment terminated director wiiliam edgerley (1 page)
2 August 2009Appointment terminated director wiiliam edgerley (1 page)
2 July 2009Full accounts made up to 24 December 2008 (13 pages)
2 July 2009Full accounts made up to 24 December 2008 (13 pages)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
2 November 2008Full accounts made up to 24 December 2007 (13 pages)
2 November 2008Full accounts made up to 24 December 2007 (13 pages)
6 June 2008Return made up to 24/05/08; full list of members (4 pages)
6 June 2008Return made up to 24/05/08; full list of members (4 pages)
1 May 2008Appointment terminated secretary bernadette allinson (1 page)
1 May 2008Secretary appointed mr david john nicholson (1 page)
1 May 2008Secretary appointed mr david john nicholson (1 page)
1 May 2008Appointment terminated secretary bernadette allinson (1 page)
28 October 2007Full accounts made up to 24 December 2006 (13 pages)
28 October 2007Full accounts made up to 24 December 2006 (13 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
15 August 2006Full accounts made up to 24 December 2005 (11 pages)
15 August 2006Full accounts made up to 24 December 2005 (11 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Location of register of members (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
27 October 2005Full accounts made up to 24 December 2004 (10 pages)
27 October 2005Full accounts made up to 24 December 2004 (10 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 October 2004Full accounts made up to 24 December 2003 (10 pages)
13 October 2004Full accounts made up to 24 December 2003 (10 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
23 September 2003Full accounts made up to 24 December 2002 (10 pages)
23 September 2003Full accounts made up to 24 December 2002 (10 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
9 October 2002Full accounts made up to 24 December 2001 (10 pages)
9 October 2002Full accounts made up to 24 December 2001 (10 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
23 October 2001Full accounts made up to 24 December 2000 (10 pages)
23 October 2001Full accounts made up to 24 December 2000 (10 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
25 October 2000Full accounts made up to 24 December 1999 (10 pages)
25 October 2000Full accounts made up to 24 December 1999 (10 pages)
14 June 2000Return made up to 24/05/00; full list of members (7 pages)
14 June 2000Return made up to 24/05/00; full list of members (7 pages)
22 October 1999Full accounts made up to 24 December 1998 (10 pages)
22 October 1999Full accounts made up to 24 December 1998 (10 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
5 June 1999Return made up to 24/05/99; full list of members (15 pages)
5 June 1999Return made up to 24/05/99; full list of members (15 pages)
3 March 1999Return made up to 10/02/99; full list of members (15 pages)
3 March 1999Return made up to 10/02/99; full list of members (15 pages)
26 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
10 February 1998Incorporation (37 pages)
10 February 1998Incorporation (37 pages)