WATERLOO INVESTMENTS LTD
LONDON CHOQS 331 LIMITED. NORTHACRE LTD.

Hellopages » Greater London » Wandsworth » SW11 4AX

Company number 02592027
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address 8 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of WATERLOO INVESTMENTS LTD are www.waterlooinvestments.co.uk, and www.waterloo-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterloo Investments Ltd is a Private Limited Company. The company registration number is 02592027. Waterloo Investments Ltd has been working since 14 March 1991. The present status of the company is Active. The registered address of Waterloo Investments Ltd is 8 Albion Riverside 8 Hester Road London Sw11 4ax. . BARATTIERI DI SAN PIETRO, Niccolò Pio is a Director of the company. KHERIBA, Mustafa Ghazi is a Director of the company. Secretary MACRAE, Kenneth has been resigned. Secretary NILSSON, Klas Bengt has been resigned. Director ALSEDDIQI, Jassim Mohamed has been resigned. Director CATTO, Peter Michael Ian has been resigned. Director HUNTER, John Robert Gordon has been resigned. Director MACRAE, Kenneth has been resigned. Director NILSSON, Klas Bengt has been resigned. Director SANTILALE, Manish Kumar has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BARATTIERI DI SAN PIETRO, Niccolò Pio
Appointed Date: 11 September 2013
54 years old

Director
KHERIBA, Mustafa Ghazi
Appointed Date: 25 June 2013
51 years old

Resigned Directors

Secretary
MACRAE, Kenneth
Resigned: 19 June 2013
Appointed Date: 01 May 2013

Secretary
NILSSON, Klas Bengt
Resigned: 01 May 2013

Director
ALSEDDIQI, Jassim Mohamed
Resigned: 11 September 2013
Appointed Date: 01 May 2013
41 years old

Director
CATTO, Peter Michael Ian
Resigned: 07 February 2003
Appointed Date: 15 February 1995
83 years old

Director
HUNTER, John Robert Gordon
Resigned: 11 February 2010
67 years old

Director
MACRAE, Kenneth
Resigned: 19 June 2013
Appointed Date: 19 July 2011
57 years old

Director
NILSSON, Klas Bengt
Resigned: 01 May 2013
84 years old

Director
SANTILALE, Manish Kumar
Resigned: 19 July 2011
Appointed Date: 17 August 2004
56 years old

Persons With Significant Control

Northacre Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERLOO INVESTMENTS LTD Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
18 May 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

14 May 2015
Full accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

...
... and 101 more events
01 Jun 1992
Return made up to 14/03/92; full list of members

16 Aug 1991
Secretary resigned;new secretary appointed

16 Aug 1991
Ad 14/03/91--------- £ si 100@1=100 £ ic 2/102

16 Aug 1991
Accounting reference date notified as 01/08

14 Mar 1991
Incorporation

WATERLOO INVESTMENTS LTD Charges

20 November 2008
Debenture
Delivered: 29 November 2008
Status: Satisfied on 4 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 1999
Mortgage
Delivered: 16 October 1999
Status: Satisfied on 8 July 2000
Persons entitled: Vastint Holding B.V.
Description: F/Hold land/blds at 48 old church st,london SW3 5BY; ngl…
6 October 1999
Third loan agreement
Delivered: 16 October 1999
Status: Satisfied on 8 July 2000
Persons entitled: Vastint Holding B.V.
Description: The benefit of a development agreement dated 4/12/96,as…
6 October 1999
Second loan agreement
Delivered: 16 October 1999
Status: Satisfied on 8 July 2000
Persons entitled: Vastint Holding B.V.
Description: The benefit of a development agreement dated 4/12/96,as…
6 October 1999
First loan agreement
Delivered: 16 October 1999
Status: Satisfied on 8 July 2000
Persons entitled: Vastint Holding B.V.
Description: The benefit of a development agreement made 4/12/96,as…
20 July 1998
Mortgage
Delivered: 4 August 1998
Status: Satisfied on 16 October 2008
Persons entitled: Vastint Holding B.V.
Description: Land and buildings at 48 old church street london SW3 5BY…
15 January 1998
Mortgage debenture
Delivered: 17 January 1998
Status: Satisfied on 16 October 2008
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
21 August 1997
Legal mortgage
Delivered: 5 September 1997
Status: Satisfied on 16 October 2008
Persons entitled: Coutts & Company
Description: 48 old church street london SW3 t/n NGL142406. Floating…
26 November 1993
Legal charge
Delivered: 9 December 1993
Status: Satisfied on 16 October 2008
Persons entitled: Dunbar Bank PLC
Description: F/H-53 clapham common west side clapham in the L.B. of…
26 November 1993
Debenture
Delivered: 9 December 1993
Status: Satisfied on 23 April 1999
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
2 October 1992
Letter of set off
Delivered: 5 October 1992
Status: Satisfied on 23 April 1999
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to thecredit of the…
2 October 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 23 April 1999
Persons entitled: Dunbar Bank PLC
Description: 21 cranley mews in the royal borough of kensington and…
2 October 1992
Debenture
Delivered: 5 October 1992
Status: Satisfied on 22 August 1997
Persons entitled: Dunbar Bank PLC
Description: By way of a floating charge over all the. Undertaking and…