Company NameWaterfront Gp Limited
Company StatusActive
Company Number04392460
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Previous NameDome Gp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Hardy Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(12 years, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleExecutive Vice President, Real Estate & Developmen
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Nick Lyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCo-Founder Of Crosstree Real Estate
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Sean Arnold
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCo-Founder Of Crosstree Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMrs Sarah Catherine McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Legal & Development Officer
Country of ResidenceNorthern Ireland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2002(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameDetlef Kornett
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2002(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2004)
RoleManaging Director
Correspondence Address234 Barrier Point Road
London
Greater London
E16 2SF
Secretary NameDetlef Kornett
NationalityGerman
StatusResigned
Appointed15 May 2002(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2004)
RoleManaging Director
Correspondence Address234 Barrier Point Road
London
Greater London
E16 2SF
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Director NameHerbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 July 2004)
RoleDevelopment Manager
Correspondence Address10 Plummets Croft
Dunton Green
Sevenoaks
Kent
TN13 2TZ
Director NameMs Jayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2005)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressGreenlands Farm Barber Booth
Edale
Hope Valley
Derbyshire
S33 7ZL
Secretary NameJessica Koravos
NationalityAmerican
StatusResigned
Appointed15 July 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Director NameScott Blackmun
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleCheif Operating Officer
Correspondence Address414 9th Street
Santa Monica
California 90402
United States
Director NameMr Daniel Louis Beckerman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 January 2012)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2011)
RolePresident Ceo
Country of ResidenceEngland
Correspondence AddressGu28
Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusResigned
Appointed25 November 2005(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address199 Kingshall Road
Beckenham
Kent
BR3 1LL
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
London
SE10 0DX
Secretary NameMr Alistair Hardy Wood
NationalityBritish
StatusResigned
Appointed19 October 2007(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 March 2015)
RoleReal Estate Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2015)
RoleChief Finance And Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMs Sarah Catherine McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2015)
RoleChief Legal And Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Joseph James Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2014)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameSarah Mary Brooks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameMr Christopher Kangis
StatusResigned
Appointed16 March 2012(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2015)
RoleCompany Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Paul Reeve
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Thomas Miserendino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2019)
RolePresident And Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Telephone020 88584510
Telephone regionLondon

Location

Registered AddressThe O2
Peninsula Square
London
SE10 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£48,000
Cash£14,189,000
Current Liabilities£14,714,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

14 July 2011Delivered on: 21 July 2011
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse Ag,London Branch,as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 July 2011Delivered on: 21 July 2011
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse Ag,London Branch,as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company acting as general partner for the waterfront limited partnership to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
6 September 2007Delivered on: 20 September 2007
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse,Cayman Islands Branch (The "Collateral Agent")

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights to and title and interst from time to time in the additional property and assigns the insurance policies and insurance proceeds and all rental income. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 24 March 2006
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Securedparties (The "Collateral Agent")

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 24 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse, Cayman Islands Branch (The "Collateral Agent")

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividends; and all charged investments. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 24 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse, Cayman Islands Branch (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The arena at the O2, greenwich peninsula, london t/no. TGL258816. 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
9 March 2006Delivered on: 21 March 2006
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent')

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent')

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividend, all charged investments. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The arena at the O2, greenwich peninsula london TGL258816. 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
27 August 2021Delivered on: 1 September 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Lease of land at dome waterfront and other lands at greenwich peninsula dated 6 september 2007 - title no.: TGL436922;. For more details please refer to the charging instrument.
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The lease of land at dome waterfront and other lands at greenwich peninsula - title no.: TGL436922;. The first supplemental lease of the land at the greenwich peninsula - title no.: TGL436926;. For more details please refer to the charging instrument.
Outstanding
21 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Leasehold land at dome waterfront and other lands at greenwich peninsula - title no.: TGL436922; leasehold land at greenwich peninsula - title no.: TGL436926;. For more details please refer to the charging instrument.
Outstanding
7 October 2016Delivered on: 14 October 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2016Delivered on: 22 January 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Lease of land at dome waterfront and other land at greenwich peninsula - title no.: TGL299851 (as varied and extended under title no.: TGL436922).. For more details please refer to the charging instrument.
Outstanding

Filing History

14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 December 2021 (16 pages)
16 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 September 2021Registration of charge 043924600014, created on 27 August 2021 (77 pages)
24 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (45 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 October 2019Registration of charge 043924600013, created on 18 October 2019 (76 pages)
18 July 2019Full accounts made up to 31 December 2018 (18 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
8 January 2019Director's details changed for Mr Alistair Hardy Wood on 1 January 2019 (2 pages)
8 January 2019Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page)
8 January 2019Appointment of Mrs Sarah Catherine Mcguigan as a director on 1 January 2019 (2 pages)
20 June 2018Full accounts made up to 31 December 2017 (37 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 August 2017Registration of charge 043924600012, created on 21 August 2017 (71 pages)
22 August 2017Registration of charge 043924600012, created on 21 August 2017 (71 pages)
9 June 2017Full accounts made up to 31 December 2016 (38 pages)
9 June 2017Full accounts made up to 31 December 2016 (38 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 October 2016Registration of charge 043924600011, created on 7 October 2016 (31 pages)
14 October 2016Registration of charge 043924600011, created on 7 October 2016 (31 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 15/05/2015
(7 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 15/05/2015
(7 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 58,166
(6 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 58,166
(6 pages)
22 January 2016Registration of charge 043924600010, created on 20 January 2016 (69 pages)
22 January 2016Registration of charge 043924600010, created on 20 January 2016 (69 pages)
24 September 2015Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages)
16 September 2015Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page)
16 September 2015Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page)
21 August 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 58,116.00
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 58,116.00
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 58,116.00
(4 pages)
12 May 2015Full accounts made up to 31 December 2014 (30 pages)
12 May 2015Full accounts made up to 31 December 2014 (30 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
6 March 2015Appointment of Mr Alistair Hardy Wood as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Alistair Hardy Wood as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Alistair Hardy Wood as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Alistair Hardy Wood as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Alistair Hardy Wood as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Alistair Hardy Wood as a secretary on 5 March 2015 (1 page)
13 August 2014Satisfaction of charge 8 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Satisfaction of charge 8 in full (4 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 9 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Satisfaction of charge 9 in full (4 pages)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
17 May 2013Termination of appointment of Sarah Brooks as a director (1 page)
17 May 2013Termination of appointment of Sarah Brooks as a director (1 page)
13 March 2013Registered office address changed from the Studio the O2 London SE10 0DX on 13 March 2013 (1 page)
13 March 2013Registered office address changed from the Studio the O2 London SE10 0DX on 13 March 2013 (1 page)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (27 pages)
4 July 2012Full accounts made up to 31 December 2011 (27 pages)
26 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages)
26 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page)
25 June 2012Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
27 March 2012Appointment of Mr Joseph James Marciano as a director (2 pages)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 March 2012Appointment of Mr Joseph James Marciano as a director (2 pages)
27 March 2012Appointment of Sarah Mary Brooks as a director (2 pages)
27 March 2012Appointment of Sarah Mary Brooks as a director (2 pages)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
2 February 2012Termination of appointment of Daniel Beckerman as a director (1 page)
2 February 2012Termination of appointment of Daniel Beckerman as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (19 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (33 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (33 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (12 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (12 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (19 pages)
26 July 2011Duplicate mortgage certificatecharge no:8 (22 pages)
26 July 2011Duplicate mortgage certificatecharge no:8 (22 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 9 (22 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/07/2011
(31 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/07/2011
(31 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 9 (22 pages)
28 June 2011Director's details changed for Mr Alexander James Hill on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Daniel Louis Beckerman on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
28 June 2011Director's details changed for Timothy Leiweke on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Timothy Leiweke on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Alexander James Hill on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Daniel Louis Beckerman on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
28 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
16 May 2011Full accounts made up to 31 December 2010 (13 pages)
16 May 2011Full accounts made up to 31 December 2010 (13 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
11 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
11 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
(7 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Daniel Louis Beckerman on 12 March 2010 (2 pages)
8 April 2010Director's details changed for Daniel Louis Beckerman on 12 March 2010 (2 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
17 January 2010Annual return made up to 12 March 2009 with a full list of shareholders (8 pages)
17 January 2010Annual return made up to 12 March 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
(8 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Full accounts made up to 31 December 2008 (25 pages)
15 September 2009Full accounts made up to 31 December 2008 (25 pages)
27 August 2009Return made up to 12/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
(9 pages)
27 August 2009Return made up to 12/03/08; full list of members (9 pages)
17 June 2009Secretary's change of particulars / sarah mcguigan / 01/09/2008 (1 page)
17 June 2009Secretary's change of particulars / sarah mcguigan / 01/09/2008 (1 page)
2 December 2008Full accounts made up to 31 December 2007 (24 pages)
2 December 2008Full accounts made up to 31 December 2007 (24 pages)
16 September 2008Registered office changed on 16/09/2008 from 25 canada square canary wharf london E14 5LQ (1 page)
16 September 2008Registered office changed on 16/09/2008 from 25 canada square canary wharf london E14 5LQ (1 page)
19 March 2008Director appointed alexander hill (2 pages)
19 March 2008Director appointed alexander hill (2 pages)
30 November 2007Return made up to 12/03/07; full list of members (8 pages)
30 November 2007Return made up to 12/03/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(8 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Particulars of mortgage/charge (17 pages)
20 September 2007Particulars of mortgage/charge (17 pages)
16 November 2006Full accounts made up to 31 December 2005 (23 pages)
16 November 2006Full accounts made up to 31 December 2005 (23 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Secretary resigned (1 page)
3 July 2006Return made up to 12/03/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(9 pages)
3 July 2006Return made up to 12/03/06; full list of members (9 pages)
24 March 2006Particulars of mortgage/charge (40 pages)
24 March 2006Particulars of mortgage/charge (25 pages)
24 March 2006Particulars of mortgage/charge (25 pages)
24 March 2006Particulars of mortgage/charge (39 pages)
24 March 2006Particulars of mortgage/charge (40 pages)
24 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (40 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (24 pages)
21 March 2006Particulars of mortgage/charge (24 pages)
21 March 2006Particulars of mortgage/charge (40 pages)
16 March 2006Resolutions
  • RES13 ‐ Cred agrmnt/ deb/ pledg 09/03/06
(3 pages)
16 March 2006Resolutions
  • RES13 ‐ Cred agrmnt/ deb/ pledg 09/03/06
(3 pages)
7 December 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(9 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New director appointed (9 pages)
7 December 2005New secretary appointed (2 pages)
28 November 2005Secretary's particulars changed (1 page)
28 November 2005Secretary's particulars changed (1 page)
17 November 2005Full accounts made up to 31 December 2004 (22 pages)
17 November 2005Full accounts made up to 31 December 2004 (22 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
17 June 2005Company name changed dome gp LIMITED\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed dome gp LIMITED\certificate issued on 17/06/05 (2 pages)
5 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/05
(8 pages)
5 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/05
(8 pages)
23 September 2004Director resigned (1 page)
23 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2004Director resigned (1 page)
23 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
27 March 2004Return made up to 12/03/04; full list of members (8 pages)
27 March 2004Return made up to 12/03/04; full list of members (8 pages)
5 February 2004Full accounts made up to 31 December 2002 (20 pages)
5 February 2004Full accounts made up to 31 December 2002 (20 pages)
6 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Registered office changed on 25/09/03 from: c/o holme roberts & owen heathcoat house 20 saville row london W1S 3PR (1 page)
25 September 2003Registered office changed on 25/09/03 from: c/o holme roberts & owen heathcoat house 20 saville row london W1S 3PR (1 page)
31 March 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(8 pages)
31 March 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(8 pages)
29 August 2002Registered office changed on 29/08/02 from: heathcoat house 20 savile row london W1S 3PR (1 page)
29 August 2002Registered office changed on 29/08/02 from: heathcoat house 20 savile row london W1S 3PR (1 page)
28 June 2002Ad 28/05/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
28 June 2002Ad 28/05/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 June 2002S-div 29/05/02 (2 pages)
11 June 2002S-div 29/05/02 (2 pages)
10 June 2002New director appointed (4 pages)
10 June 2002New director appointed (11 pages)
10 June 2002New director appointed (11 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (4 pages)
10 June 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: heathcoat house 20 savile row london W1S 3PR (1 page)
30 May 2002Registered office changed on 30/05/02 from: heathcoat house 20 savile row london W1S 3PR (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 May 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 May 2002Company name changed precis (2207) LIMITED\certificate issued on 17/05/02 (2 pages)
17 May 2002Company name changed precis (2207) LIMITED\certificate issued on 17/05/02 (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
12 March 2002Incorporation (16 pages)
12 March 2002Incorporation (16 pages)