Company NameWaverton Property Opco Limited
Company StatusDissolved
Company Number07923251
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Alison Rae Brister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Village Way
Beckenham
BR3 3NA
Director NameMr Mark Fielding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Village Way
Beckenham
BR3 3NA
Director NameMr Nicholas Hugo Astaire
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG

Location

Registered Address55 Village Way
Beckenham
BR3 3NA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£538,873
Net Worth£3,986
Cash£10,482
Current Liabilities£296,446

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Charges

14 June 2013Delivered on: 1 July 2013
Persons entitled: Bank Winter & Co Aktiengesellschaft

Classification: A registered charge
Particulars: L/H property k/aunit 13 holford industrial estate tameside drive holford birmingham t/no. MM3972. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019Accounts for a dormant company made up to 5 April 2019 (8 pages)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (12 pages)
12 April 2018Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 55 Village Way Beckenham BR3 3NA on 12 April 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 5 April 2017 (13 pages)
18 December 2017Accounts for a small company made up to 5 April 2017 (13 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
12 July 2017Satisfaction of charge 079232510001 in full (1 page)
12 July 2017Satisfaction of charge 079232510001 in full (1 page)
5 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 5 May 2017 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
18 December 2016Full accounts made up to 5 April 2016 (13 pages)
18 December 2016Full accounts made up to 5 April 2016 (13 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
19 December 2015Full accounts made up to 5 April 2015 (12 pages)
19 December 2015Full accounts made up to 5 April 2015 (12 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
19 December 2014Full accounts made up to 5 April 2014 (12 pages)
19 December 2014Full accounts made up to 5 April 2014 (12 pages)
19 December 2014Full accounts made up to 5 April 2014 (12 pages)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
16 December 2013Full accounts made up to 5 April 2013 (10 pages)
16 December 2013Full accounts made up to 5 April 2013 (10 pages)
16 December 2013Full accounts made up to 5 April 2013 (10 pages)
1 July 2013Registration of charge 079232510001 (30 pages)
1 July 2013Registration of charge 079232510001 (30 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 5 April 2012 (12 pages)
28 December 2012Full accounts made up to 5 April 2012 (12 pages)
28 December 2012Full accounts made up to 5 April 2012 (12 pages)
6 February 2012Current accounting period shortened from 31 January 2013 to 5 April 2012 (3 pages)
6 February 2012Current accounting period shortened from 31 January 2013 to 5 April 2012 (3 pages)
6 February 2012Current accounting period shortened from 31 January 2013 to 5 April 2012 (3 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)