The Watermark
Gateshead
NE11 9SY
Director Name | Mrs Lisa Jayne Stirman |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mr Ian Stirman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harthope Close Washington NE38 9DZ |
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 50 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (10 months from now) |
12 October 2020 | Change of details for Mr Ian Stirman as a person with significant control on 24 September 2019 (2 pages) |
---|---|
12 October 2020 | Change of details for Miss Lisa Jayne Gilchrist as a person with significant control on 24 September 2019 (2 pages) |
12 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
27 September 2019 | Director's details changed for Mr Ian Stirman on 25 September 2019 (2 pages) |
27 September 2019 | Director's details changed for Miss Lisa Jayne Gilchrist on 25 September 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
18 April 2018 | Change of details for Miss Lisa Jayne Gilchrist as a person with significant control on 1 July 2017 (2 pages) |
18 April 2018 | Change of details for Mr Ian Stirman as a person with significant control on 1 July 2017 (2 pages) |
18 April 2018 | Appointment of Mr Ian Stirman as a director on 1 July 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 February 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
7 February 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
9 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
9 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 May 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
27 November 2014 | Termination of appointment of Yasir Javed as a director on 22 September 2014 (1 page) |
27 November 2014 | Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Miss Lisa Jayne Gilchrist as a director on 22 September 2014 (2 pages) |
27 November 2014 | Termination of appointment of Yasir Javed as a director on 22 September 2014 (1 page) |
27 November 2014 | Company name changed kfky 65 LTD\certificate issued on 27/11/14
|
27 November 2014 | Appointment of Miss Lisa Jayne Gilchrist as a director on 22 September 2014 (2 pages) |
27 November 2014 | Company name changed kfky 65 LTD\certificate issued on 27/11/14
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|