Background WavePink WaveYellow Wave

WATERSIDE POINT (FREEHOLD) LTD (05304699)

WATERSIDE POINT (FREEHOLD) LTD (05304699) is an active UK company. incorporated on 3 December 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WATERSIDE POINT (FREEHOLD) LTD has been registered for 21 years. Current directors include HUDSON, John Michael, MAHDAVI, Siavash Haroun, VON SANDEN, Christian Alfredo Maximiliano.

Company Number
05304699
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUDSON, John Michael, MAHDAVI, Siavash Haroun, VON SANDEN, Christian Alfredo Maximiliano
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE POINT (FREEHOLD) LTD

WATERSIDE POINT (FREEHOLD) LTD is an active company incorporated on 3 December 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WATERSIDE POINT (FREEHOLD) LTD was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05304699

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

843 Finchley Road London NW11 8NA
From: 3 December 2004To: 18 November 2016
Timeline

28 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Jan 13
Director Joined
Feb 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Nov 16
Director Left
Feb 18
Funding Round
May 18
Director Joined
Nov 18
Director Joined
Apr 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Funding Round
Mar 26
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CARROLL, William John

Active
2 Anhalt Road, LondonSW11 4PD
Secretary
Appointed 21 Jun 2022

HUDSON, John Michael

Active
Orange Street, LondonWC2H 7DQ
Born July 1968
Director
Appointed 18 Sept 2024

MAHDAVI, Siavash Haroun

Active
2 Anhalt Road, LondonSW11 4PD
Born February 1980
Director
Appointed 12 Dec 2017

VON SANDEN, Christian Alfredo Maximiliano

Active
2 Anhalt Road, LondonSW11 4PD
Born July 1973
Director
Appointed 10 Jun 2015

CARROLL, William John

Resigned
Balcombe Street, LondonNW1 6ND
Secretary
Appointed 28 Apr 2015
Resigned 07 Jan 2019

EVE, Michael Stuart

Resigned
25 Waterside Point, LondonSW11 4PD
Secretary
Appointed 03 Dec 2004
Resigned 09 Jun 2006

PATEL, Rakesh Ashok

Resigned
Flat 20 Waterside Point, LondonSW11 4PD
Secretary
Appointed 09 Jun 2006
Resigned 28 Apr 2015

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 03 Dec 2004
Resigned 03 Dec 2004

BROWN, Anna D'Eyncourt

Resigned
Waterside Point, LondonSW11 4PD
Born October 1951
Director
Appointed 09 Jan 2023
Resigned 18 Sept 2024

CARROLL, William John

Resigned
Anhalt Road, LondonSW11 4PD
Born April 1940
Director
Appointed 25 Sept 2015
Resigned 19 Nov 2016

CHAPLIN, David Frank

Resigned
2 Anhalt Road, LondonSW11 4PD
Born October 1951
Director
Appointed 28 Apr 2015
Resigned 26 Oct 2015

CROSER, David

Resigned
Anhalt Road, LondonSW11 4PD
Born August 1947
Director
Appointed 26 Mar 2009
Resigned 18 Nov 2014

DONNELLY, Miles Saumarez

Resigned
Flat 14 Waterside Point, LondonSW3 4PD
Born August 1949
Director
Appointed 03 Dec 2004
Resigned 03 Apr 2006

EVE, Michael Stuart

Resigned
25 Waterside Point, LondonSW11 4PD
Born March 1940
Director
Appointed 03 Dec 2004
Resigned 14 May 2007

HAMILTON, Anthony John

Resigned
Anhalt Road, LondonSW11 4NX
Born October 1941
Director
Appointed 28 Apr 2015
Resigned 18 Mar 2024

JANSEN, Annelies Geertruida

Resigned
Anhalt Road, LondonSW11 4NX
Born February 1966
Director
Appointed 18 Jun 2015
Resigned 12 Dec 2017

O'BRIEN, Ann

Resigned
35 Piccadilly, LondonW1J 0LP
Born December 1964
Director
Appointed 28 Apr 2015
Resigned 31 Dec 2015

PATEL, Rakesh Ashok

Resigned
Flat 20 Waterside Point, LondonSW11 4PD
Born March 1969
Director
Appointed 03 Nov 2005
Resigned 28 Apr 2015

POWELL BLOMFIELD, Janet Serena

Resigned
2 Anhalt Road, LondonSW11 4PD
Born December 1943
Director
Appointed 01 Dec 2022
Resigned 01 Nov 2025

RIDDLE, Nelson Smock

Resigned
15 Waterside Point, LondonSW11 4PD
Born February 1947
Director
Appointed 03 Dec 2004
Resigned 28 Apr 2015

SHEMTOV, Jack

Resigned
Flat 35 Waterside Point, LondonSW11 4PD
Born December 1943
Director
Appointed 10 Jul 2006
Resigned 28 Apr 2015

TATLOW, Robert Jeremy

Resigned
40 Waterside Point, LondonSW11 4PD
Born January 1939
Director
Appointed 03 Nov 2005
Resigned 05 Mar 2015

TRIGGS, Martin Richard

Resigned
8 Anhalt Road, LondonSW11 4NX
Born January 1948
Director
Appointed 03 Dec 2005
Resigned 16 Jul 2009

ZELOUF, David Henry

Resigned
Waterside Point, LondonSW11 4PD
Born January 1977
Director
Appointed 17 Dec 2013
Resigned 19 Jan 2015

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 03 Dec 2004
Resigned 03 Dec 2004
Fundings
Financials
Latest Activities

Filing History

110

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 July 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Legacy
11 July 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Legacy
5 March 2018
RP04CS01RP04CS01
Legacy
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Resolution
21 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
20 November 2006
88(2)R88(2)R
Legacy
20 November 2006
88(2)R88(2)R
Legacy
3 August 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
3 August 2006
MEM/ARTSMEM/ARTS
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
287Change of Registered Office
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Incorporation Company
3 December 2004
NEWINCIncorporation