The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director Name | Mr Philip Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Secretary Name | Claire Suzanne Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 15 The Watermark Bankside Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Claire Clark 50.00% Ordinary |
---|---|
50 at £1 | Philip Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,868 |
Cash | £126,546 |
Current Liabilities | £230,078 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
15 May 2015 | Delivered on: 18 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Dudley social club, western terrace, dudley, cramlington. Outstanding |
---|---|
12 February 2015 | Delivered on: 20 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
1 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Claire Suzanne Clark as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Philip Clark as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Claire Suzanne Clark as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Philip Clark as a person with significant control on 30 June 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 August 2015 | Registration of a charge with Charles court order to extend. Charge code 085844910002, created on 15 May 2015 (43 pages) |
18 August 2015 | Registration of a charge with Charles court order to extend. Charge code 085844910002, created on 15 May 2015 (43 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 February 2015 | Registration of charge 085844910001, created on 12 February 2015 (44 pages) |
20 February 2015 | Registration of charge 085844910001, created on 12 February 2015 (44 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
15 July 2013 | Appointment of Claire Suzanne Clark as a secretary (3 pages) |
15 July 2013 | Appointment of Claire Suzanne Clark as a director (3 pages) |
15 July 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
15 July 2013 | Appointment of Claire Suzanne Clark as a secretary (3 pages) |
15 July 2013 | Appointment of Philip Clark as a director (3 pages) |
15 July 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
15 July 2013 | Appointment of Philip Clark as a director (3 pages) |
15 July 2013 | Appointment of Claire Suzanne Clark as a director (3 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
2 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|