Company NameWaterway Street Gp 1 Limited
Company StatusActive
Company Number13065800
CategoryPrivate Limited Company
Incorporation Date6 December 2020(3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameCastle Directors (UK) Limited (Corporation)
StatusCurrent
Appointed06 December 2020(same day as company formation)
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameJTC Directors (UK) Limited (Corporation)
StatusCurrent
Appointed06 December 2020(same day as company formation)
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC (Jersey) Limited (Corporation)
StatusCurrent
Appointed06 December 2020(same day as company formation)
Correspondence AddressJtc House 28 Esplanade
St Helier
JE2 3QA

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

30 June 2023Delivered on: 11 July 2023
Persons entitled: Aco Ii April S.a R.L. as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The leasehold land known as south side of traffic street, nottingham and land on the north side of waterway street west, nottingham and demised pursuant to the waterway street opco lease and registered at hm land registry with title number NT570829. For full details of the charges, please refer to the charging document directly.
Outstanding
25 April 2022Delivered on: 28 April 2022
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Particulars: Land on the north side of waterway street west, nottingham registered at the land resgitry with title number NT122092 and land and buildings on the south side of traffic street, nottingham registered at the land resgitry with title number NT381062. For full details of the charges, please refer to the charging document directly.
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 July 2023Registration of charge 130658000004, created on 30 June 2023 (51 pages)
5 July 2023Satisfaction of charge 130658000002 in full (1 page)
5 July 2023Satisfaction of charge 130658000003 in full (1 page)
5 July 2023Satisfaction of charge 130658000001 in full (1 page)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
28 April 2022Registration of charge 130658000003, created on 25 April 2022 (28 pages)
15 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
2 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 January 2021Registration of charge 130658000001, created on 21 January 2021 (30 pages)
27 January 2021Registration of charge 130658000002, created on 21 January 2021 (32 pages)
6 December 2020Incorporation
Statement of capital on 2020-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)