Company NameE1 Waterside Management Limited
Company StatusActive
Company Number04423009
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Previous NameWb Co (1272) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martyn Jeffrey Hoccom
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Michael Stephenson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 1 Wapping High Street
London
E1W 1BH
Director NameMr Neil Jolly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameSanjay Daryanani
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Gavin Charles Pickering
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Philip John Straw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleManagement Consultant
Country of ResidenceWales
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMs Heather Jane Rajaratnam
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed12 April 2005(2 years, 11 months after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Derek Brannan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameJulian Robert Macleod
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurtmoor Cottage
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BQ
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Secretary NameSusan Theresa Nicklen
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomfield Gate
Slough
Berkshire
SL2 1HH
Director NameGert Bach Nielsen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed13 March 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2009)
RoleIT Consultant
Correspondence AddressFlat 13
1 Wapping High Street
London
E1W 1BH
Director NameIan David Milner Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2007)
RoleRetired
Correspondence AddressFlat 14
1 Wapping High Street
London
E1W 1BH
Director NameJoanne Margaret Joliy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2008)
RoleSolicitor
Correspondence AddressFlat 3
1 Wapping High Street
London
E1W 1BH
Director NameMr Farhod Fallah Moghadam
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameNeil Warman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2007)
RoleInv Banker
Correspondence AddressFlat 9 Waterside
1 Wapping High Street
London
E1W 1BH
Director NameMrs Kathleen Ann Stephenson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 September 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 1 Wapping High Street
London
E1W 1BH
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed12 April 2005(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 13 March 2006)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1B. Baldwin
6.25%
Ordinary
1 at £1Breams Corporate Services LTD
6.25%
Ordinary
1 at £1D. Goussakov
6.25%
Ordinary
1 at £1Dr S. Rajaratnum
6.25%
Ordinary
1 at £1Michael Stephenson & Kathleen Ann Stephenson
6.25%
Ordinary
1 at £1Mr Austin & Mrs Austin
6.25%
Ordinary
1 at £1Mr Contaldi
6.25%
Ordinary
1 at £1Mr G.c. Pickering
6.25%
Ordinary
1 at £1Mr Jolly & Mrs Jolly
6.25%
Ordinary
1 at £1Mr M.j. Hoccom
6.25%
Ordinary
1 at £1Mr P. Straw
6.25%
Ordinary
1 at £1Mr T.d. Simmons & Mrs W.j. Simmons
6.25%
Ordinary
1 at £1Mrs A. Oyewobi
6.25%
Ordinary
1 at £1Nakhon Thai LTD
6.25%
Ordinary
1 at £1R.h. Collinson
6.25%
Ordinary
1 at £1Sanjay Daryanani
6.25%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 4 weeks ago)
Next Return Due27 November 2024 (6 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 January 2023Confirmation statement made on 13 November 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 December 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
2 October 2019Termination of appointment of Kathleen Ann Stephenson as a director on 26 September 2019 (1 page)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 July 2019Appointment of Ms Heather Jane Rajaratnam as a director on 22 July 2019 (2 pages)
20 June 2019Appointment of Mr Philip John Straw as a director on 17 June 2019 (2 pages)
5 April 2019Appointment of Mr Gavin Charles Pickering as a director on 15 March 2019 (2 pages)
30 January 2019Appointment of Mr Sanjay Daryanani as a director on 29 January 2019 (2 pages)
30 January 2019Appointment of Mr Neil Jolly as a director on 29 January 2019 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 16
(8 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 16
(8 pages)
14 August 2015Appointment of Mr Michael Stephenson as a director on 7 July 2015 (2 pages)
14 August 2015Appointment of Mr Michael Stephenson as a director on 7 July 2015 (2 pages)
14 August 2015Appointment of Mr Michael Stephenson as a director on 7 July 2015 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 16
(6 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 16
(6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 16
(6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 16
(6 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 January 2013Termination of appointment of Farhod Fallah Moghadam as a director (1 page)
23 January 2013Appointment of Ms Kathleen Ann Stephenson as a director (2 pages)
23 January 2013Termination of appointment of Farhod Fallah Moghadam as a director (1 page)
23 January 2013Appointment of Ms Kathleen Ann Stephenson as a director (2 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
19 June 2011Director's details changed for Mr Martyn Jeffrey Hoccom on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Farhod Fallah Moghadam on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Farhod Fallah Moghadam on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Martyn Jeffrey Hoccom on 19 June 2011 (2 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Martyn Jeffrey Hoccom on 23 April 2011 (2 pages)
26 April 2011Director's details changed for Farhod Fallah Moghadam on 23 April 2011 (2 pages)
26 April 2011Secretary's details changed for Hertford Company Secretaries Limited on 23 April 2011 (2 pages)
26 April 2011Director's details changed for Farhod Fallah Moghadam on 23 April 2011 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Martyn Jeffrey Hoccom on 23 April 2011 (2 pages)
26 April 2011Secretary's details changed for Hertford Company Secretaries Limited on 23 April 2011 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (16 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (16 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 May 2009Return made up to 23/04/09; full list of members (11 pages)
12 May 2009Return made up to 23/04/09; full list of members (11 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
30 January 2009Appointment terminated director gert nielsen (1 page)
30 January 2009Appointment terminated director gert nielsen (1 page)
14 August 2008Appointment terminated director joanne joliy (1 page)
14 August 2008Appointment terminated director joanne joliy (1 page)
28 July 2008Registered office changed on 28/07/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 July 2008Return made up to 23/04/08; full list of members (9 pages)
28 July 2008Return made up to 23/04/08; full list of members (9 pages)
28 July 2008Registered office changed on 28/07/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 January 2008Full accounts made up to 31 December 2006 (11 pages)
10 January 2008Full accounts made up to 31 December 2006 (11 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
16 May 2007Return made up to 23/04/07; full list of members (9 pages)
16 May 2007Return made up to 23/04/07; full list of members (9 pages)
26 April 2007Full accounts made up to 31 December 2005 (10 pages)
26 April 2007Full accounts made up to 31 December 2005 (10 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
12 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
6 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 May 2005Return made up to 23/04/05; full list of members (6 pages)
17 May 2005Return made up to 23/04/05; full list of members (6 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: fairbriar house thorney la north iver buckinghamshire SL0 9HQ (1 page)
29 April 2005Registered office changed on 29/04/05 from: fairbriar house thorney la north iver buckinghamshire SL0 9HQ (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed;new director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed;new director appointed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 May 2004Return made up to 23/04/04; full list of members (7 pages)
26 May 2004Return made up to 23/04/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
27 May 2003Return made up to 23/04/03; full list of members (7 pages)
27 May 2003Return made up to 23/04/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 16 bedford street covent garden london WC2E 9HF (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2002Registered office changed on 15/06/02 from: 16 bedford street covent garden london WC2E 9HF (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 May 2002Company name changed wb co (1272) LIMITED\certificate issued on 10/05/02 (2 pages)
10 May 2002Company name changed wb co (1272) LIMITED\certificate issued on 10/05/02 (2 pages)
23 April 2002Incorporation (19 pages)
23 April 2002Incorporation (19 pages)