The Watermark
Gateshead
NE11 9SY
Secretary Name | Mr Mohammed Farooq |
---|---|
Status | Current |
Appointed | 01 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 7 Fens Court 438 Catcote Road Hartlepool TS25 2LT |
Director Name | Mr Umar Khawaja |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
105 at £1 | Yasir Javed 51.22% Ordinary |
---|---|
90 at £1 | Kfk LTD 43.90% Ordinary A |
10 at £1 | Javeria Hashmi 4.88% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£91,849 |
Cash | £42,940 |
Current Liabilities | £336,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mr Mohammed Farooq as a secretary on 1 March 2017 (2 pages) |
25 April 2017 | Amended total exemption small company accounts made up to 29 February 2016 (8 pages) |
2 February 2017 | Registered office address changed from 204 & 206 Hub One Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to 7 Bankside the Watermark Gateshead NE11 9SY on 2 February 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
16 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
16 November 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to 204 & 206 Hub One Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 16 November 2016 (1 page) |
2 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Statement of capital following an allotment of shares on 18 October 2013
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 November 2014 | Statement of capital following an allotment of shares on 18 October 2013
|
15 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
4 July 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Termination of appointment of Umar Khawaja as a director (1 page) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Appointment of Mr Yasir Javed as a director (2 pages) |
21 February 2012 | Appointment of Mr Umar Khawaja as a director (2 pages) |
21 February 2012 | Termination of appointment of Yasir Javed as a director (1 page) |
12 January 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 January 2012 | Registered office address changed from Flat 7 Fens Court 438 Catcote Road Hartlepool TS252LT England on 12 January 2012 (1 page) |
17 October 2011 | Incorporation (24 pages) |