The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director Name | Mr Ian Watson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian Offices 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 | 26 November 2019(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 | Jasvinder Singh Gill |
---|---|
Status | Resigned |
Appointed | 27 April 2020(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2020) |
Role | Company Director |
Correspondence Address | Hadrian Offices 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2019(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Hadrian Offices 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 | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week 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 |
---|
16 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a small company made up to 31 March 2022 (6 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (6 pages) |
17 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 March 2020 (1 page) |
11 December 2020 | Director's details changed for Jasvinder Singh Gill on 11 December 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
6 June 2020 | Registration of charge 123350030001, created on 1 June 2020 (26 pages) |
28 April 2020 | Resolutions
|
27 April 2020 | Appointment of Jasvinder Singh Gill as a director on 27 April 2020 (2 pages) |
27 April 2020 | Notification of Hadrian Healthcare Limited as a person with significant control on 27 April 2020 (2 pages) |
27 April 2020 | 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 27 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Ian Watson as a director on 27 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Jasvinder Singh Gill as a secretary on 27 April 2020 (1 page) |
27 April 2020 | Appointment of Jasvinder Singh Gill as a secretary on 27 April 2020 (2 pages) |
27 April 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
27 April 2020 | Termination of appointment of Andrew John Davison as a director on 27 April 2020 (1 page) |
27 April 2020 | Cessation of Muckle Director Limited as a person with significant control on 27 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Muckle Secretary Limited as a secretary on 27 April 2020 (1 page) |
26 November 2019 | Incorporation
Statement of capital on 2019-11-26
|