Company NameOcean Village Waterside Developments Limited
Company StatusDissolved
Company Number07462815
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameParis 109 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Andrew Bateman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(7 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(5 years after company formation)
Appointment Duration7 years, 6 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Douglas Anthony Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Southampton
Hampshire
S015 2ae
Director NameMs Lisa Jane Gordon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutlook House Hamble Point School Lane
Hamble
Southampton
Hampshire
SO31 4NB
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 6 Upper John Street
London
W1F 9HB
Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(7 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES
Secretary NameStuart Andrew Bateman
NationalityBritish
StatusResigned
Appointed29 July 2011(7 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2021)
RoleCompany Director
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES
Director NameAnnabel Louise Boreham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutlook House Hamble Point School Lane
Hamble
Southampton
Hampshire
SO31 4NB

Contact

Websitemdlmarinas.co.uk
Email address[email protected]
Telephone023 80457155
Telephone regionSouthampton / Portsmouth

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Southampton Harbour Hotel LTD
50.00%
Ovr
1 at £1Southampton Harbour Hotel LTD
50.00%
Shh

Financials

Year2014
Net Worth£2
Cash£20,969
Current Liabilities£507,363

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
16 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
7 February 2019Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page)
18 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 January 2018Director's details changed for Mr Nicolas James Roach on 9 January 2018 (2 pages)
11 January 2018Secretary's details changed for Stuart Andrew Bateman on 9 January 2018 (1 page)
11 January 2018Director's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (2 pages)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London England W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
29 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
14 January 2016Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages)
14 January 2016Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page)
14 January 2016Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages)
14 January 2016Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page)
14 January 2016Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages)
14 January 2016Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page)
13 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page)
13 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages)
13 January 2016Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages)
13 January 2016Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page)
13 January 2016Secretary's details changed for Stuart Andrew Bateman on 1 November 2015 (1 page)
13 January 2016Director's details changed for Mr Stuart Andrew Bateman on 1 November 2015 (2 pages)
13 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 December 2015Appointment of Mr David Francis Robbins as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr David Francis Robbins as a director on 21 December 2015 (2 pages)
21 July 2015Director's details changed for Mr Nicolas James Roach on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Stuart Andrew Bateman on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Nicolas James Roach on 1 July 2015 (2 pages)
21 July 2015Secretary's details changed for Stuart Andrew Bateman on 1 July 2015 (1 page)
21 July 2015Director's details changed for Mr Stuart Andrew Bateman on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Stuart Andrew Bateman on 1 July 2015 (2 pages)
21 July 2015Secretary's details changed for Stuart Andrew Bateman on 1 July 2015 (1 page)
21 July 2015Director's details changed for Mr Nicolas James Roach on 1 July 2015 (2 pages)
21 July 2015Secretary's details changed for Stuart Andrew Bateman on 1 July 2015 (1 page)
10 July 2015Registered office address changed from Outlook House Hamble Point School Lane Hamble Southampton Hampshire SO31 4NB to Flat 5 6 Upper John Street London England W1F 9HB on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Eamonn Feeney as a director on 31 March 2015 (2 pages)
10 July 2015Termination of appointment of Eamonn Feeney as a director on 31 March 2015 (2 pages)
10 July 2015Termination of appointment of Annabel Louise Boreham as a director on 31 March 2015 (2 pages)
10 July 2015Termination of appointment of Annabel Louise Boreham as a director on 31 March 2015 (2 pages)
10 July 2015Registered office address changed from Outlook House Hamble Point School Lane Hamble Southampton Hampshire SO31 4NB to Flat 5 6 Upper John Street London England W1F 9HB on 10 July 2015 (2 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (19 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 (19 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (19 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (19 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (19 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 (19 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 (19 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (19 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (19 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
(8 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
(8 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
(8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2014Amended accounts made up to 31 December 2012 (4 pages)
29 April 2014Amended accounts made up to 31 December 2012 (4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
  • ANNOTATION Clarification a second filed document was registered on 24/03/2015
(8 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
  • ANNOTATION Clarification a second filed document was registered on 24/03/2015
(8 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
  • ANNOTATION Clarification a second filed document was registered on 24/03/2015
(8 pages)
11 November 2013Director's details changed for Mr Eamonn Feeney on 31 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Eamonn Feeney on 31 October 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Termination of appointment of Lisa Gordon as a director (1 page)
29 July 2013Termination of appointment of Lisa Gordon as a director (1 page)
25 June 2013Appointment of Annabel Louise Boreham as a director (2 pages)
25 June 2013Appointment of Annabel Louise Boreham as a director (2 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
(7 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
(7 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
(7 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
(8 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
(8 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 was registered on 24/03/2015
(8 pages)
15 August 2011Appointment of Stuart Andrew Bateman as a secretary (3 pages)
15 August 2011Appointment of Mr Stuart Andrew Bateman as a director (3 pages)
15 August 2011Appointment of Mr Stuart Andrew Bateman as a director (3 pages)
15 August 2011Appointment of Stuart Andrew Bateman as a secretary (3 pages)
5 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
5 August 2011Change of share class name or designation (2 pages)
5 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 2
(4 pages)
5 August 2011Change of share class name or designation (2 pages)
5 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
5 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 2
(4 pages)
5 August 2011Particulars of variation of rights attached to shares (3 pages)
5 August 2011Particulars of variation of rights attached to shares (3 pages)
5 August 2011Appointment of Mr Nicolas James Roach as a director (3 pages)
5 August 2011Appointment of Mr Nicolas James Roach as a director (3 pages)
2 August 2011Registered office address changed from , 1 London Road, Southampton, Hampshire, S015 2Ae on 2 August 2011 (2 pages)
2 August 2011Appointment of Eamonn Feeney as a director (3 pages)
2 August 2011Appointment of Lisa Jane Gordon as a director (3 pages)
2 August 2011Registered office address changed from , 1 London Road, Southampton, Hampshire, S015 2Ae on 2 August 2011 (2 pages)
2 August 2011Appointment of Eamonn Feeney as a director (3 pages)
2 August 2011Termination of appointment of Douglas Cooper as a director (2 pages)
2 August 2011Appointment of Lisa Jane Gordon as a director (3 pages)
2 August 2011Termination of appointment of Douglas Cooper as a director (2 pages)
2 August 2011Registered office address changed from , 1 London Road, Southampton, Hampshire, S015 2Ae on 2 August 2011 (2 pages)
4 February 2011Company name changed paris 109 LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(3 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Company name changed paris 109 LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(3 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)