Waterside Way
London
N17 9GE
Director Name | Mr Nigel Robert Fletcher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(11 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crane Heights Waterside Way London N17 9GE |
Secretary Name | Nigel Robert Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2012(11 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Crane Heights Waterside Way London N17 9GE |
Secretary Name | Philip Lindsay Rewse Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | Mr Denys Downing |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 July 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Heron House Hale Wharf, Ferry Lane London N17 9NF |
Secretary Name | Mr Denys Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 July 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Heron House Hale Wharf Ferry Lane London N17 9NF |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Denys Downing 50.00% Ordinary |
---|---|
1 at £1 | Michael Anthony Polledri 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H heron house, hale wharf, ferry lane, tottenham t/no EGL344364. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings on the north side of ferry lane, tottenham t/nos MX115777 and NGL399350. Notification of addition to or amendment of charge. Outstanding |
26 May 2016 | Delivered on: 8 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Heron house half wharf ferry lane tottenham london t/no. EGL344364. Outstanding |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Charge over bank account Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever. Particulars: All right title and interest in and to the security account with ac/no 20424482 and designated 'sales deposit account' and the account balance see image for full details. Fully Satisfied |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies as the lender on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 May 2006 | Delivered on: 19 May 2006 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation 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 f/h land and buildings lying to the north of ferry lane tottenham t/n NGL399350, all rental income floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details. Fully Satisfied |
24 September 2004 | Delivered on: 29 September 2004 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of ferry lane, tottenham t/n MX115777, by way of fixed charge all rights and claims against all lessees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 July 2003 | Delivered on: 18 July 2003 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit of £45,000 held in account number 313/338400/01. Fully Satisfied |
16 July 2003 | Delivered on: 18 July 2003 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as heron house hale wharf ferry lane tottenham N17 9NF title number EGL344364. 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 |
11 September 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
20 August 2019 | Cessation of Denys Downing as a person with significant control on 24 August 2018 (1 page) |
20 August 2019 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 24 August 2018 (2 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 July 2018 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 9 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
19 July 2018 | Change of details for Mr Denys Downing as a person with significant control on 9 July 2018 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Michael Anthony Polledri on 18 July 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Nigel Robert Fletcher on 18 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Nigel Robert Fletcher on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Nigel Robert Fletcher on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Denys Downing as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Michael Anthony Polledri on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Denys Downing as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Nigel Robert Fletcher on 18 July 2017 (1 page) |
10 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 10 April 2017 (1 page) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
8 June 2016 | Registration of charge 042482180010, created on 26 May 2016 (18 pages) |
8 June 2016 | Registration of charge 042482180010, created on 26 May 2016 (18 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 February 2014 | Satisfaction of charge 6 in full (4 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Satisfaction of charge 6 in full (4 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
6 February 2014 | Registration of charge 042482180008 (20 pages) |
6 February 2014 | Registration of charge 042482180009 (13 pages) |
6 February 2014 | Registration of charge 042482180009 (13 pages) |
6 February 2014 | Registration of charge 042482180007 (13 pages) |
6 February 2014 | Registration of charge 042482180008 (20 pages) |
6 February 2014 | Registration of charge 042482180007 (13 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 November 2012 | Termination of appointment of Denys Downing as a director (2 pages) |
12 November 2012 | Termination of appointment of Denys Downing as a secretary (2 pages) |
12 November 2012 | Termination of appointment of Denys Downing as a director (2 pages) |
12 November 2012 | Termination of appointment of Denys Downing as a secretary (2 pages) |
9 November 2012 | Appointment of Nigel Robert Fletcher as a secretary (3 pages) |
9 November 2012 | Appointment of Nigel Robert Fletcher as a secretary (3 pages) |
9 November 2012 | Appointment of Nigel Robert Fletcher as a director (3 pages) |
9 November 2012 | Appointment of Nigel Robert Fletcher as a director (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Director's details changed for Mr Michael Anthony Polledri on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Michael Anthony Polledri on 15 July 2011 (2 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
27 July 2010 | Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages) |
19 March 2010 | Registered office address changed from 75 Weston Street London SE1 3RS on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 75 Weston Street London SE1 3RS on 19 March 2010 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
22 January 2008 | Return made up to 09/07/07; full list of members (2 pages) |
22 January 2008 | Return made up to 09/07/07; full list of members (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
21 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
19 May 2006 | Particulars of mortgage/charge (4 pages) |
19 May 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
30 July 2005 | Return made up to 09/07/05; full list of members
|
30 July 2005 | Return made up to 09/07/05; full list of members
|
16 February 2005 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
18 July 2003 | Particulars of mortgage/charge (4 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page) |
16 July 2002 | Return made up to 09/07/02; full list of members (5 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (5 pages) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New director appointed (3 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (3 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
7 February 2002 | Company name changed d&a (1095) LIMITED\certificate issued on 07/02/02 (2 pages) |
7 February 2002 | Company name changed d&a (1095) LIMITED\certificate issued on 07/02/02 (2 pages) |
9 July 2001 | Incorporation (26 pages) |
9 July 2001 | Incorporation (26 pages) |