WATERSTONE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 03448221
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Registration of charge 034482210018, created on 21 October 2016. The most likely internet sites of WATERSTONE DEVELOPMENTS LIMITED are www.waterstonedevelopments.co.uk, and www.waterstone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterstone Developments Limited is a Private Limited Company. The company registration number is 03448221. Waterstone Developments Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Waterstone Developments Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . BERTORELLI, Wanda is a Secretary of the company. BERTORELLI, Primo is a Director of the company. BERTORELLI, Wanda is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BERTORELLI, Wanda
Appointed Date: 24 October 1997

Director
BERTORELLI, Primo
Appointed Date: 24 October 1997
72 years old

Director
BERTORELLI, Wanda
Appointed Date: 24 October 1997
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 1997
Appointed Date: 10 October 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 October 1997
Appointed Date: 10 October 1997

Persons With Significant Control

Primo Bertorelli
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wanda Bertorelli
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERSTONE DEVELOPMENTS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 10 October 2016 with updates
26 Oct 2016
Registration of charge 034482210018, created on 21 October 2016
04 Oct 2016
Satisfaction of charge 1 in full
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
07 Nov 1997
New director appointed
29 Oct 1997
Memorandum and Articles of Association
29 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1997
Registered office changed on 29/10/97 from: 788-790 finchley road london NW11 7UR
10 Oct 1997
Incorporation

WATERSTONE DEVELOPMENTS LIMITED Charges

21 October 2016
Charge code 0344 8221 0018
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Standard Bank Isle of Man Limited
Description: Flat 126, marsham court marsham street london title number…
22 September 2015
Charge code 0344 8221 0017
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage the leasehold property known as…
9 July 2015
Charge code 0344 8221 0016
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1 marsham court marsham street london t/no NGL518254…
9 July 2015
Charge code 0344 8221 0015
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 2910 1 pan peninsula square london t/no EGL574364…
9 July 2015
Charge code 0344 8221 0014
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 29-35 high street (winkworth house 29, 31, 33 and 35 high…
9 July 2015
Charge code 0344 8221 0013
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 bartholomew house bartholomew square brighton east…
9 July 2015
Charge code 0344 8221 0012
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 lowmoor industrial estate wellington tonedale…
17 February 2015
Charge code 0344 8221 0011
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 March 2014
Charge code 0344 8221 0010
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Standard Bank Isle of Man Limited
Description: Suite 1319. 1 addington street, london.
24 March 2014
Charge code 0344 8221 0009
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Standard Bank Isle of Man Limited
Description: Suite 1321,1 addington street london.
24 March 2014
Charge code 0344 8221 0008
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Standard Bank Isle of Man Limited
Description: Suite 1227,1 addington street london.
18 January 2008
Legal charge
Delivered: 25 January 2008
Status: Satisfied on 14 March 2014
Persons entitled: Galliard Homes Limited
Description: 1319 county hall residency 1 addington street lambeth…
18 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 14 March 2014
Persons entitled: Barclays Bank PLC
Description: 1227 county hall residency 1 addington street lambeth…
18 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Barclays Bank PLC
Description: 1319 county hall residency 1 addington street lambeth…
18 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 14 March 2014
Persons entitled: Barclays Bank PLC
Description: 1321 county hall residency 1 addington street, lambeth…
18 January 2008
Legal charge
Delivered: 25 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Galliard Homes Limited
Description: 1321 county hall residency, 1 addington st,lambeth london.
18 January 2008
Legal charge
Delivered: 25 January 2008
Status: Satisfied on 19 March 2014
Persons entitled: Galliard Homes Limited
Description: 1227 county hall residency, 1 addington st,lambeth london.
6 May 1998
Legal charge
Delivered: 7 May 1998
Status: Satisfied on 4 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h land k/a 9 christchurch house caxton road…