Company NameWaterton Associates Limited
Company StatusDissolved
Company Number06741663
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Derwyn Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Ojk Ltd, 180 Great Portland Street
4th Floor
London
W1W 5QZ
Director NameMr Michael James McGuire
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ojk Ltd, 180 Great Portland Street
4th Floor
London
W1W 5QZ
Director NameMr Michael Jason Wallwork
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ojk Ltd, 180 Great Portland Street
4th Floor
London
W1W 5QZ
Director NameRachel Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Mansel Street
Swansea
SA1 5TF
Wales

Contact

Websitewww.derwynjones.co.uk

Location

Registered AddressC/O Ojk Ltd, 180 Great Portland Street
4th Floor
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2012
Net Worth£111,608
Cash£140,469
Current Liabilities£99,263

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2018Change of details for James Grant Group Limited as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 November 2018 (1 page)
15 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (39 pages)
8 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
1 December 2017Director's details changed for Mr Derwyn Jones on 26 July 2017 (2 pages)
1 December 2017Director's details changed for Mr Derwyn Jones on 26 July 2017 (2 pages)
21 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
10 August 2017Audit exemption subsidiary accounts made up to 31 August 2016 (9 pages)
10 August 2017Audit exemption subsidiary accounts made up to 31 August 2016 (9 pages)
2 August 2017Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
14 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
14 July 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
14 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
14 July 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
14 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (35 pages)
14 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (35 pages)
13 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
8 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (1 page)
8 June 2016Audit exemption subsidiary accounts made up to 31 August 2015 (7 pages)
8 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (1 page)
8 June 2016Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages)
8 June 2016Audit exemption subsidiary accounts made up to 31 August 2015 (7 pages)
8 June 2016Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (32 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (32 pages)
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
5 November 2014Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
5 November 2014Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 October 2014Termination of appointment of Rachel Jones as a director on 29 September 2014 (1 page)
7 October 2014Appointment of Mr Michael Jason Wallwork as a director on 29 September 2014 (2 pages)
7 October 2014Appointment of Mr Michael James Mcguire as a director on 29 September 2014 (2 pages)
7 October 2014Appointment of Mr Michael James Mcguire as a director on 29 September 2014 (2 pages)
7 October 2014Appointment of Mr Michael Jason Wallwork as a director on 29 September 2014 (2 pages)
7 October 2014Termination of appointment of Rachel Jones as a director on 29 September 2014 (1 page)
19 September 2014Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH Wales to 94 Strand on the Green Chiswick London W4 3NN on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH Wales to 94 Strand on the Green Chiswick London W4 3NN on 19 September 2014 (1 page)
5 September 2014Registered office address changed from 60 Mansel Street Swansea West Glamorgan SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 60 Mansel Street Swansea West Glamorgan SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 60 Mansel Street Swansea West Glamorgan SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 5 September 2014 (1 page)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2010Appointment of Rachel Jones as a director (3 pages)
6 August 2010Appointment of Rachel Jones as a director (3 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Derwyn Jones on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Derwyn Jones on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Derwyn Jones on 1 October 2009 (2 pages)
23 November 2009Registered office address changed from Marine House 275, Cowbridge Road East Cardiff CF5 1JB on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Marine House 275, Cowbridge Road East Cardiff CF5 1JB on 23 November 2009 (2 pages)
5 November 2008Incorporation (17 pages)
5 November 2008Incorporation (17 pages)