The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director Name | Mr Graham Dixon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Mr Duncan Marshall |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Mr Jasvinder Singh Gill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2016(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
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 | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
13 February 2020 | Delivered on: 19 February 2020 Persons entitled: Kenzel Limited (Crn: 11814054) Classification: A registered charge Particulars: By way of first legal mortgage the land at garden street, blaydon comprising all of the land in (I) title numbers TY260862, TY338241, TY397380; and (ii) part of title numbers TY87381, TY397473 and TY16012 as set out in the transfer of part dated 29 november 2019 between (1) the borough council of gateshead and (2) the company. Outstanding |
---|---|
13 February 2020 | Delivered on: 19 February 2020 Persons entitled: Kenzel Limited (Crn: 11814054) Classification: A registered charge Particulars: By way of legal mortgage all estates and interests in any freehold and leasehold property at the date of the debenture vested in or charged to the company. By way of fixed charge all estates and interests in any freehold and leasehold property in the future vested in or charged to the company. By way of fixed charge all intellectual property rights. At the date of the debenture and in the future belonging to the company. Outstanding |
24 June 2016 | Delivered on: 5 July 2016 Persons entitled: Ian Watson Classification: A registered charge Particulars: The freehold property being land and buildings situated at winlaton and district social club, garth farm road, winlaton, gateshead, NE21 6DE which is comprised in a transfer dated 24 june 2016 made between (1) winlaton and district social club and institute limited (in liquidation) (2) neil matthews and (3) timec 1551 limited. Outstanding |
19 May 2016 | Delivered on: 25 May 2016 Persons entitled: Ian Watson Classification: A registered charge Particulars: All intellectual property rights at the date of the debenture and in the future, belonging to the company.. All freehold and leasehold properties (whether registered or unregistered) at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest. Outstanding |
5 October 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
5 October 2023 | Resolutions
|
5 October 2023 | Declaration of solvency (7 pages) |
5 October 2023 | Registered office address changed from 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 5 October 2023 (2 pages) |
30 August 2023 | Satisfaction of charge 100129290003 in full (1 page) |
30 August 2023 | Satisfaction of charge 100129290004 in full (1 page) |
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
15 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 April 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
11 December 2020 | Director's details changed for Jasvinder Singh Gill on 11 December 2020 (2 pages) |
19 February 2020 | Registration of charge 100129290003, created on 13 February 2020 (19 pages) |
19 February 2020 | Registration of charge 100129290004, created on 13 February 2020 (39 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
14 February 2020 | Satisfaction of charge 100129290001 in full (1 page) |
14 February 2020 | Satisfaction of charge 100129290002 in full (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 February 2017 | Sub-division of shares on 13 January 2017 (4 pages) |
1 February 2017 | Sub-division of shares on 13 January 2017 (4 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
13 January 2017 | Appointment of Jasvinder Singh Gill as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Jasvinder Singh Gill as a director on 13 January 2017 (2 pages) |
22 September 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
22 September 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
5 July 2016 | Registration of charge 100129290002, created on 24 June 2016 (38 pages) |
5 July 2016 | Registration of charge 100129290002, created on 24 June 2016 (38 pages) |
25 May 2016 | Registration of charge 100129290001, created on 19 May 2016 (19 pages) |
25 May 2016 | Registration of charge 100129290001, created on 19 May 2016 (19 pages) |
24 May 2016 | Appointment of Graham Dixon as a director on 19 May 2016 (2 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
24 May 2016 | Appointment of Graham Dixon as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Duncan Marshall as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Duncan Marshall as a director on 19 May 2016 (2 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
20 May 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 20 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 12 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Andrew John Davison as a director on 12 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Andrew John Davison as a director on 12 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Ian Watson as a director on 12 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Ian Watson as a director on 12 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 12 May 2016 (1 page) |
18 February 2016 | Incorporation
Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation
Statement of capital on 2016-02-18
|