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 November 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing 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 | 06 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2018(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (3 weeks from now) |
1 June 2020 | Delivered on: 6 June 2020 Persons entitled: Kenzel Limited Classification: A registered charge Particulars: The company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of them, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights and all other freehold or leasehold properties now or in the future belonging to the company (including, but not limited to, any properties specified in the charge). Outstanding |
---|
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a small company made up to 31 March 2022 (7 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
16 July 2021 | Resolutions
|
12 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with updates (3 pages) |
11 December 2020 | Director's details changed for Jasvinder Singh Gill on 11 December 2020 (2 pages) |
6 June 2020 | Registration of charge 112962520001, created on 1 June 2020 (26 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Appointment of Jasvinder Singh Gill as a director on 13 November 2019 (2 pages) |
1 August 2019 | Notification of Hadrian Healthcare Limited as a person with significant control on 22 July 2019 (2 pages) |
1 August 2019 | Cessation of Mcm Investments (Uk & Ire) Ltd as a person with significant control on 22 July 2019 (1 page) |
23 May 2019 | Registered office address changed from 3 Keel Row the Watermark Gateshead Tyne an Dwear NE11 9SZ England to 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 23 May 2019 (1 page) |
24 April 2019 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
24 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
24 April 2019 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
29 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (3 pages) |
20 August 2018 | Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ United Kingdom to 3 Keel Row the Watermark Gateshead Tyne an Dwear NE11 9SZ on 20 August 2018 (1 page) |
17 August 2018 | Change of details for Mcm Investments (Uk & Ire) Ltd as a person with significant control on 17 August 2018 (2 pages) |
15 June 2018 | Notification of Mcm Investments (Uk & Ire) Ltd as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Andrew John Davison as a director on 15 June 2018 (1 page) |
15 June 2018 | Registered office address changed from 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 15 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Ian Watson as a director on 15 June 2018 (2 pages) |
15 June 2018 | Resolutions
|
15 June 2018 | Cessation of Muckle Director Limited as a person with significant control on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Muckle Secretary Limited as a secretary on 15 June 2018 (1 page) |
6 April 2018 | Incorporation
Statement of capital on 2018-04-06
|