UKBizDB.co.uk

ON THE WATERFRONT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as On The Waterfront Limited. The company was founded 17 years ago and was given the registration number 05909483. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at Waterfront Brasserie, Marine Parade West, Lee-on-the-solent, Hampshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ON THE WATERFRONT LIMITED
Company Number:05909483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Waterfront Brasserie, Marine Parade West, Lee-on-the-solent, Hampshire, PO13 9LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
On The Water Restaurant, Marine Parade West, Lee On The Solent, England,

Secretary01 November 2020Active
On The Water Restaurant, Marine Parade West, Lee On The Solent, England,

Director01 October 2020Active
Rushmere Stud, Speltham Hill Hambledon, Waterlooville, PO7 4SE

Secretary17 August 2006Active
9 Lewis Street, Pontyclun, CF72 9AD

Corporate Secretary17 August 2006Active
Waterfront Brasserie, Marine Parade West, Lee-On-The-Solent, PO13 9LW

Director20 March 2020Active
216, White Hart Lane, Fareham, England, PO16 9AU

Director30 June 2017Active
43, Crescent Road, Locks Heath, Southampton, England, SO31 6PE

Director14 August 2014Active
41, Shearwater Avenue, Fareham, England, PO16 8YE

Director19 August 2014Active
Rushmere Stud, Speltham Hill Hambledon, Waterlooville, PO7 4SE

Director17 August 2006Active
Waterfront Brasserie, Marine Parade West, Lee-On-The-Solent, PO13 9LW

Director17 August 2006Active
9 Lewis Street, Pontyclun, CF72 9AD

Corporate Director17 August 2006Active

People with Significant Control

On The Water Holdings Ltd
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:15, Marine Parade West, Lee-On-The-Solent, England, PO13 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Darren Paul Faulkner
Notified on:20 March 2020
Status:Active
Date of birth:September 1974
Nationality:British
Address:Waterfront Brasserie, Marine Parade West, Lee-On-The-Solent, PO13 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Faulkner
Notified on:20 November 2018
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:43, Crescent Road, Southampton, England, SO31 6PE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Thomas Angus Miller
Notified on:20 October 2018
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Rushmere Stud, Speltham Hill, Waterlooville, England, PO7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darre Paul Faulkner
Notified on:30 June 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:216, White Hart Lane, Fareham, England, PO16 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Michael Juryeff
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:41, Shearwater Avenue, Fareham, PO16 8YE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Change account reference date company previous extended.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-11Officers

Termination director company with name termination date.

Download
2020-04-11Officers

Termination secretary company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.