UKBizDB.co.uk

WATERFRONT INNS LIMITED

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

This company is commonly known as Waterfront Inns Limited. The company was founded 18 years ago and was given the registration number 05561945. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATERFRONT INNS LIMITED
Company Number:05561945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 George Street, London, England, W1U 8NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Clonvaddy Road, Cabragh, Dungannon, Ireland, BT70 3AR

Director25 May 2006Active
100, George Street, London, England, W1U 8NU

Secretary02 July 2020Active
100, George Street, London, England, W1U 8NU

Secretary27 November 2006Active
38 Clonvaddy Road, Cabragh, Dungannon, Ireland, BT70 3AR

Secretary25 May 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary13 September 2005Active
Drumcairne House, 18 Drumcairne Road, Stewartstown, Northern Ireland, BT71 5AD

Director31 May 2007Active
100, George Street, London, England, W1U 8NU

Director12 October 2011Active
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN

Director25 May 2006Active
100, George Street, London, England, W1U 8NU

Director12 October 2011Active
10 Snow Hill, London, EC1A 2AL

Corporate Director13 September 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Director13 September 2005Active

People with Significant Control

Mrs Emelda Catherine O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Northern Irish
Country of residence:England
Address:100, George Street, London, England, W1U 8NU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (8 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
2024-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-08-11Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Capital

Capital alter shares subdivision.

Download
2019-12-24Capital

Capital name of class of shares.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-24Officers

Change person secretary company with change date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.