Company NameWaterside Apartments Limited
DirectorsThomas George Atchison and Thomas Edward Maltus Meertens
Company StatusActive
Company Number06327646
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)

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 NameThomas George Atchison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer/President
Country of ResidenceUnited States
Correspondence AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
Director NameMr Thomas Edward Maltus Meertens
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2023(15 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
Director NameNader Khan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleDrector
Country of ResidenceEngland
Correspondence Address171-173 Uxbridge Road
Ealing
W13 9AA
Secretary NameAnjum Shaheen Khan
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Uxbridge Road
Ealing
W13 9AA
Director NameMr Geoffrey Michael Owen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 2009(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Arlington Road
Ealing
London
W13 8PF
Director NameMr Kregg Stewart Anderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2018(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Penderel House 4th Floor 283-288 High Holborn
London
WC1V 7HP
Director NameMr Nader Khan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2022(14 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Michael Owen
50.00%
Ordinary
50 at £1Nader Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£166,423
Cash£146,021
Current Liabilities£393,217

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

14 October 2014Delivered on: 27 October 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
5 January 2024Change of details for Thomas George Atchison as a person with significant control on 2 January 2024 (2 pages)
5 January 2024Director's details changed for Thomas George Atchison on 2 January 2024 (2 pages)
5 January 2024Change of details for National Corporate Housing Uk Ltd as a person with significant control on 2 January 2024 (2 pages)
5 January 2024Director's details changed for Mr Thomas Edward Maltus Meertens on 2 January 2024 (2 pages)
2 January 2024Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024 (1 page)
17 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
16 August 2023Termination of appointment of Nader Khan as a director on 7 July 2023 (1 page)
16 August 2023Appointment of Mr Thomas Edward Maltus Meertens as a director on 8 July 2023 (2 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (14 pages)
6 September 2022Appointment of Mr Nader Khan as a director on 16 July 2022 (2 pages)
10 August 2022Cessation of Kregg Stewart Anderson as a person with significant control on 15 July 2022 (1 page)
10 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
2 August 2022Termination of appointment of Kregg Stewart Anderson as a director on 15 July 2022 (1 page)
22 December 2021Accounts for a small company made up to 31 December 2020 (13 pages)
31 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
19 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
19 August 2020Change of details for Kreg Stewart Anderson as a person with significant control on 30 July 2020 (2 pages)
19 August 2020Director's details changed for Kregg Stewart Anderson on 30 July 2020 (2 pages)
19 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
12 December 2019Satisfaction of charge 063276460001 in full (1 page)
10 September 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
10 September 2019Change of details for Thomas George Atchison as a person with significant control on 30 July 2019 (2 pages)
10 September 2019Change of details for National Corporate Housing Uk Limited as a person with significant control on 30 July 2019 (2 pages)
28 June 2019Cessation of Geoffrey Michael Owen as a person with significant control on 31 May 2019 (1 page)
28 June 2019Cessation of Nader Khan as a person with significant control on 31 May 2019 (1 page)
28 June 2019Change of details for National Corporate Housing Uk Limited as a person with significant control on 31 May 2019 (2 pages)
28 June 2019Registered office address changed from 63 High Road Bushey Heath Herts WD23 1EE to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 28 June 2019 (1 page)
28 June 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
28 June 2019Termination of appointment of Nader Khan as a director on 31 May 2019 (1 page)
28 June 2019Termination of appointment of Geoffrey Michael Owen as a director on 31 May 2019 (1 page)
28 June 2019Termination of appointment of Anjum Shaheen Khan as a secretary on 31 May 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 September 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
27 September 2018Notification of National Corporate Housing Uk Limited as a person with significant control on 5 June 2018 (2 pages)
27 September 2018Notification of Kreg Stewart Anderson as a person with significant control on 5 June 2018 (2 pages)
27 September 2018Notification of Thomas George Atchison as a person with significant control on 5 June 2018 (2 pages)
13 July 2018Appointment of Kregg Stewart Anderson as a director on 5 June 2018 (2 pages)
13 July 2018Appointment of Thomas George Atchison as a director on 5 June 2018 (2 pages)
11 July 2018Resolutions
  • RES13 ‐ Subdivision 04/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 July 2018Change of share class name or designation (2 pages)
11 July 2018Sub-division of shares on 5 June 2018 (4 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 August 2015Secretary's details changed for Anjum Shaheen Khan on 30 July 2015 (1 page)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Director's details changed for Nader Khan on 30 July 2015 (2 pages)
20 August 2015Director's details changed for Nader Khan on 30 July 2015 (2 pages)
20 August 2015Secretary's details changed for Anjum Shaheen Khan on 30 July 2015 (1 page)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 October 2014Registration of charge 063276460001, created on 14 October 2014 (19 pages)
27 October 2014Registration of charge 063276460001, created on 14 October 2014 (19 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(14 pages)
6 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(14 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (18 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (18 pages)
19 July 2012Director's details changed for Nader Khan on 9 July 2012 (3 pages)
19 July 2012Director's details changed for Nader Khan on 9 July 2012 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (11 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (11 pages)
6 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
6 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 30/07/09; full list of members (8 pages)
12 August 2009Return made up to 30/07/09; full list of members (8 pages)
6 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 February 2009Director appointed geoffrey michael owen (2 pages)
6 February 2009Director appointed geoffrey michael owen (2 pages)
6 February 2009Ad 13/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 February 2009Ad 13/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 September 2008Return made up to 30/07/08; full list of members (6 pages)
2 September 2008Return made up to 30/07/08; full list of members (6 pages)
30 August 2007Registered office changed on 30/08/07 from: 280 grays inn road london WC1X 8EB (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 280 grays inn road london WC1X 8EB (1 page)
30 August 2007New director appointed (2 pages)
30 July 2007Incorporation (17 pages)
30 July 2007Incorporation (17 pages)