The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director Name | Mrs Tonny Joyce Godber |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 December 2009) |
Role | Residential Hotel Manageress |
Correspondence Address | 21 York Road Harrogate North Yorkshire HG1 2QL |
Director Name | Jan Cornelius Van Der Velde |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 1995) |
Role | Proprietor Of Residential Hotel |
Correspondence Address | 37 Montebello Lane Nucia Alicante Foreign |
Director Name | Johanna Antonia Van Der Velde |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 December 2009) |
Role | Proprietor Of Residential Hote |
Correspondence Address | Waldernheath Hotel 60 Cornwall Road Harrogate North Yorkshire HG1 2NE |
Secretary Name | Mrs Tonny Joyce Godber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 21 York Road Harrogate North Yorkshire HG1 2QL |
Director Name | Mr Himat Gami |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tillotson Road Harrow Middx HA3 6PJ |
Director Name | Mrs Rajeshree Harish Kanabar |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(19 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tillotson Road Harrow Middlesex HA3 6PJ |
Director Name | Mr Himat Lalji Gami |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tillotson Road Harrow Middx HA3 6PJ |
Director Name | Mr Himat Lalji Gami |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(19 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tillotson Road Harrow Middlesex HA3 6PJ |
Secretary Name | Rajeshree Harish Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 11 Tillotson Road Harrow Middlesex HA3 6PJ |
Secretary Name | Rajeshree Harish Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(19 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | 11 Tillotson Road Harrow Middlesex HA3 6PJ |
Website | esteemcarehomes.co.uk |
---|---|
Telephone | 020 84215017 |
Telephone region | London |
Registered Address | Hadrian Offices 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,677,344 |
Cash | £725,075 |
Current Liabilities | £296,831 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a members' voluntary winding up (17 pages) |
10 May 2016 | Return of final meeting in a members' voluntary winding up (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:court order - removal/ replacement of liquidator (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:court order - removal/ replacement of liquidator (17 pages) |
18 May 2015 | Declaration of solvency (3 pages) |
18 May 2015 | Declaration of solvency (3 pages) |
18 May 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Resolutions
|
18 May 2015 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 April 2015 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 30 April 2015 (2 pages) |
29 January 2015 | Section 519 (1 page) |
29 January 2015 | Section 519 (1 page) |
26 January 2015 | Termination of appointment of Rajeshree Harish Kanabar as a secretary on 15 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Rajeshree Harish Kanabar as a director on 15 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Himat Gami as a director on 15 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Rajeshree Harish Kanabar as a director on 15 December 2014 (2 pages) |
26 January 2015 | Appointment of Mr Ian Watson as a director on 15 December 2014 (3 pages) |
26 January 2015 | Termination of appointment of Himat Gami as a director on 15 December 2014 (2 pages) |
26 January 2015 | Appointment of Mr Ian Watson as a director on 15 December 2014 (3 pages) |
26 January 2015 | Termination of appointment of Rajeshree Harish Kanabar as a secretary on 15 December 2014 (2 pages) |
16 January 2015 | Registered office address changed from 11 Tillotson Road Harrow Middx HA3 6PJ to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 11 Tillotson Road Harrow Middx HA3 6PJ to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 16 January 2015 (1 page) |
29 December 2014 | Accounts for a small company made up to 30 September 2014 (8 pages) |
29 December 2014 | Accounts for a small company made up to 30 September 2014 (8 pages) |
18 December 2014 | Satisfaction of charge 7 in full (1 page) |
18 December 2014 | Satisfaction of charge 6 in full (1 page) |
18 December 2014 | Satisfaction of charge 6 in full (1 page) |
18 December 2014 | Satisfaction of charge 8 in full (1 page) |
18 December 2014 | Satisfaction of charge 8 in full (1 page) |
18 December 2014 | Satisfaction of charge 7 in full (1 page) |
10 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
10 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 June 2013 | Full accounts made up to 30 September 2012 (7 pages) |
18 June 2013 | Full accounts made up to 30 September 2012 (7 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
19 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 March 2010 | Termination of appointment of Rajeshree Kanabar as a director (1 page) |
25 March 2010 | Termination of appointment of Rajeshree Kanabar as a director (1 page) |
25 March 2010 | Termination of appointment of Himat Gami as a director (1 page) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Termination of appointment of Rajeshree Kanabar as a secretary (1 page) |
25 March 2010 | Termination of appointment of Rajeshree Kanabar as a secretary (1 page) |
25 March 2010 | Termination of appointment of Himat Gami as a director (1 page) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
1 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
8 January 2010 | Appointment of Mr Himat Gami as a director (3 pages) |
8 January 2010 | Appointment of Rajeshree Harish Kanabar as a secretary (3 pages) |
8 January 2010 | Appointment of Rajeshree Harish Kanabar as a director (3 pages) |
8 January 2010 | Appointment of Rajeshree Harish Kanabar as a secretary (3 pages) |
8 January 2010 | Appointment of Mr Himat Gami as a director (3 pages) |
8 January 2010 | Appointment of Rajeshree Harish Kanabar as a director (3 pages) |
6 January 2010 | Appointment of Rajeshree Harish Kanabar as a secretary (3 pages) |
6 January 2010 | Appointment of Rajeshree Harish Kanabar as a director (3 pages) |
6 January 2010 | Appointment of Rajeshree Harish Kanabar as a secretary (3 pages) |
6 January 2010 | Appointment of Rajeshree Harish Kanabar as a director (3 pages) |
12 December 2009 | Termination of appointment of Johanna Van Der Velde as a director (2 pages) |
12 December 2009 | Termination of appointment of Tonny Godber as a secretary (2 pages) |
12 December 2009 | Termination of appointment of Tonny Godber as a director (2 pages) |
12 December 2009 | Registered office address changed from 60 Cornwall Road Harrogate North Yorkshire HG1 2NE on 12 December 2009 (1 page) |
12 December 2009 | Appointment of Mr Himat Gami as a director (3 pages) |
12 December 2009 | Appointment of Mr Himat Gami as a director (3 pages) |
12 December 2009 | Termination of appointment of Johanna Van Der Velde as a director (2 pages) |
12 December 2009 | Termination of appointment of Tonny Godber as a director (2 pages) |
12 December 2009 | Registered office address changed from 60 Cornwall Road Harrogate North Yorkshire HG1 2NE on 12 December 2009 (1 page) |
12 December 2009 | Termination of appointment of Tonny Godber as a secretary (2 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (4 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (4 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (3 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members
|
5 March 2004 | Return made up to 26/02/04; full list of members
|
6 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
9 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members
|
6 March 2002 | Return made up to 26/02/02; full list of members
|
27 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Memorandum and Articles of Association (12 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members
|
21 March 2001 | Return made up to 26/02/01; full list of members
|
21 March 2001 | Resolutions
|
21 March 2001 | Memorandum and Articles of Association (12 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
4 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
21 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
10 May 1999 | Return made up to 26/02/99; no change of members (4 pages) |
10 May 1999 | Return made up to 26/02/99; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 April 1998 | Return made up to 26/02/98; no change of members (4 pages) |
20 April 1998 | Return made up to 26/02/98; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
7 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 April 1996 | Return made up to 26/02/96; no change of members (4 pages) |
12 April 1996 | Return made up to 26/02/96; no change of members (4 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 April 1995 | Return made up to 26/02/95; no change of members
|
19 April 1995 | Return made up to 26/02/95; no change of members
|
24 May 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
24 May 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
22 July 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
22 July 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
22 July 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (8 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (8 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (8 pages) |
4 January 1992 | Full accounts made up to 31 March 1991 (9 pages) |
4 January 1992 | Full accounts made up to 31 March 1991 (9 pages) |
4 January 1992 | Full accounts made up to 31 March 1991 (9 pages) |
25 April 1990 | New director appointed (2 pages) |
25 April 1990 | New director appointed (2 pages) |
5 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
5 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 March 1990 | Company name changed\certificate issued on 28/03/90 (2 pages) |
28 March 1990 | Company name changed\certificate issued on 28/03/90 (2 pages) |
27 February 1990 | Incorporation (15 pages) |
27 February 1990 | Incorporation (15 pages) |