Company NameWaterview Developments Limited
DirectorGrant Stewart Franks
Company StatusActive
Company Number04466401
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Grant Stewart Franks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address22 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
Secretary NameSara Franks
NationalityBritish
StatusCurrent
Appointed25 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address22 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88470488
Telephone regionLondon

Location

Registered Address22 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£497,982
Cash£13,542
Current Liabilities£32,433

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

18 October 2002Delivered on: 24 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 st johns road isleworth hounslow greater london title number NGL53950. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 October 2002Delivered on: 15 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

14 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
6 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
1 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
2 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
3 June 2021Notification of Renard Holdings Limited as a person with significant control on 1 June 2021 (2 pages)
3 June 2021Cessation of Grant Stewart Franks as a person with significant control on 1 June 2021 (1 page)
5 March 2021Satisfaction of charge 1 in full (1 page)
5 March 2021Satisfaction of charge 2 in full (2 pages)
3 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
11 December 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 June 2019Director's details changed for Mr Grant Stewart Franks on 21 June 2019 (2 pages)
21 June 2019Secretary's details changed for Sara Franks on 21 June 2019 (1 page)
12 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 102
(3 pages)
26 February 2019Purchase of own shares. (2 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Grant Stewart Franks on 4 March 2010 (2 pages)
19 March 2010Director's details changed for Grant Stewart Franks on 4 March 2010 (2 pages)
19 March 2010Director's details changed for Grant Stewart Franks on 4 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 November 2008Return made up to 18/07/08; full list of members (3 pages)
24 November 2008Return made up to 18/07/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
23 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 August 2006Return made up to 20/06/06; full list of members (6 pages)
14 August 2006Return made up to 20/06/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 September 2005Return made up to 20/06/05; full list of members (6 pages)
19 September 2005Return made up to 20/06/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New director appointed (2 pages)
1 August 2002Ad 30/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 August 2002Ad 30/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
1 July 2002Registered office changed on 01/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2002Incorporation (18 pages)
20 June 2002Incorporation (18 pages)