WATERFALL ELIOR LIMITED
Overview
Company Name | WATERFALL ELIOR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10182710 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WATERFALL ELIOR LIMITED?
- Other food services (56290) / Accommodation and food service activities
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WATERFALL ELIOR LIMITED located?
Registered Office Address | The Courtyard Catherine Street SK11 6ET Macclesfield Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WATERFALL ELIOR LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 3406 LIMITED | May 16, 2016 | May 16, 2016 |
What are the latest accounts for WATERFALL ELIOR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WATERFALL ELIOR LIMITED?
Last Confirmation Statement Made Up To | May 15, 2026 |
---|---|
Next Confirmation Statement Due | May 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2025 |
Overdue | No |
What are the latest filings for WATERFALL ELIOR LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||||||
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||||||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Daniel Michael Cropper as a secretary on Apr 28, 2025 | 1 pages | TM02 | ||||||
Appointment of Neil Scott Window as a secretary on Apr 28, 2025 | 2 pages | AP03 | ||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2022 | 29 pages | AA | ||||||
Appointment of Mr Daniel Michael Cropper as a secretary on Sep 09, 2022 | 2 pages | AP03 | ||||||
Second filing of Confirmation Statement dated May 15, 2021 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated May 15, 2018 | 3 pages | RP04CS01 | ||||||
Director's details changed for Ms Catherine Margaret Roe on Jul 15, 2016 | 2 pages | CH01 | ||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Eleni Savva on Nov 30, 2016 | 2 pages | CH01 | ||||||
Full accounts made up to Sep 30, 2021 | 30 pages | AA | ||||||
Full accounts made up to Sep 30, 2020 | 30 pages | AA | ||||||
Confirmation statement made on May 15, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Esther Gaide as a director on Jan 21, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Thierry Thonnier as a director on Jan 21, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Vincent John Pearson as a director on Sep 29, 2020 | 1 pages | TM01 | ||||||
Full accounts made up to Sep 30, 2019 | 21 pages | AA | ||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of James Robert Lovett as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||
Who are the officers of WATERFALL ELIOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINDOW, Neil Scott | Secretary | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire England | 335733940001 | |||||||||||
ROE, Catherine Margaret | Director | Crown Court 66 Cheapside EC2V 6JP London 1 United Kingdom | United Kingdom | British | Chief Executive Officer | 99484790002 | ||||||||
SAVVA, Eleni | Director | Crown Court 66 Cheapside EC2V 6JP London 1 United Kingdom | United Kingdom | British | Chief Financial Officer | 208221010001 | ||||||||
CROPPER, Daniel Michael | Secretary | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire England | 300195390001 | |||||||||||
BOSTON, Nicholas Ian | Director | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire England | England | British | Finance Director | 158913350001 | ||||||||
CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | Solicitor | 83608220004 | ||||||||
DUBOIS, Olivier | Director | Allee De L'Arche 92032 Paris La Defense Cedex Tour Egee, 11 France | France | French | Director | 203767020001 | ||||||||
GAIDE, Esther | Director | Allee De L'Arche 92032 Paris La Defense Cedex Tour Egee, 11 France | France | French | Group Chief Financial Officer | 246916340001 | ||||||||
LOVETT, James Robert | Director | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire England | United Kingdom | British | Director | 208873110001 | ||||||||
PEARSON, Vincent John | Director | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire England | United Kingdom | British | Director | 110911790003 | ||||||||
STOREY, Maria Gabrielle | Director | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire England | United Kingdom | British | Director | 193747730001 | ||||||||
THONNIER, Thierry | Director | Allee De L'Arche 92032 Paris La Defense Cedex Tour Egee, 11 France | France | French | Director | 203766970001 | ||||||||
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 |
Who are the persons with significant control of WATERFALL ELIOR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elior Uk Holdings Limited | Apr 06, 2016 | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0