Mayfair
London
W1J 8LD
Director Name | John Howard Gilbert Amor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 12 The Riverside Hampton Court Surrey KT8 9BF |
Director Name | Peter Alan Slaymaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2003) |
Role | Consultant |
Correspondence Address | The Laurels Clifton Road Poole Dorset BH14 9PP |
Director Name | John Clive William Avon Caulcutt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 2007) |
Role | Chief Executive Officer |
Correspondence Address | Belmore Park Upham Southampton Hants SO32 1HQ |
Director Name | Mr Kevin John Peat |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 107 Watkin Road Hedge End Southampton Hampshire SO30 2TB |
Director Name | Crispin Francis Quail |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2007) |
Role | Finance Director |
Correspondence Address | Thorn House Station Road Soberton Hampshire SO32 3QU |
Secretary Name | Crispin Francis Quail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2007) |
Role | Finance Director |
Correspondence Address | Thorn House Station Road Soberton Hampshire SO32 3QU |
Director Name | Peter David Campbell Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | The Encompass Centre International Avenue Heston Middlesex TW5 9NJ |
Secretary Name | Peter David Campbell Fitzwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | The Encompass Centre International Avenue Heston Middlesex TW5 9NJ |
Director Name | Mr Stephen Yapp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 The Tovells Off School Lane Ufford Woodbridge Suffolk IP13 6HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | J W Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 99 Ansell Road Tooting London SW17 7LT |
Website | watermark.co.uk |
---|
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Watermark Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,427 |
Cash | £506 |
Current Liabilities | £65,936 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 January 2004 | Delivered on: 28 January 2004 Satisfied on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 July 2002 | Delivered on: 31 July 2002 Satisfied on: 2 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Application to strike the company off the register (3 pages) |
5 December 2017 | Termination of appointment of Stephen Yapp as a director on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Stephen Yapp as a director on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Alison Mary Whittenbury as a director on 30 November 2017 (3 pages) |
5 December 2017 | Appointment of Mrs Alison Mary Whittenbury as a director on 30 November 2017 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
14 March 2017 | Registered office address changed from 50 Broadway London SW1H 0BL England to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 50 Broadway London SW1H 0BL England to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Building One, the Square Southall Lane Southall Middlesex UB2 5NH to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Building One, the Square Southall Lane Southall Middlesex UB2 5NH to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page) |
24 January 2017 | Company name changed watermark products LIMITED\certificate issued on 24/01/17
|
24 January 2017 | Company name changed watermark products LIMITED\certificate issued on 24/01/17
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 May 2014 | Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Building One the Square Southall Lane Southall Middlesex UB2 5NH England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Building One the Square Southall Lane Southall Middlesex UB2 5NH England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Building One the Square Southall Lane Southall Middlesex UB2 5NH England on 9 May 2014 (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 September 2008 | Memorandum and Articles of Association (5 pages) |
4 September 2008 | Memorandum and Articles of Association (5 pages) |
3 September 2008 | Company name changed globe audio LIMITED\certificate issued on 03/09/08 (3 pages) |
3 September 2008 | Company name changed globe audio LIMITED\certificate issued on 03/09/08 (3 pages) |
1 August 2008 | Memorandum and Articles of Association (5 pages) |
1 August 2008 | Memorandum and Articles of Association (5 pages) |
30 July 2008 | Company name changed journey group LIMITED\certificate issued on 30/07/08 (3 pages) |
30 July 2008 | Company name changed journey group LIMITED\certificate issued on 30/07/08 (3 pages) |
10 June 2008 | Director appointed stephen yapp (2 pages) |
10 June 2008 | Director appointed stephen yapp (2 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
9 June 2008 | Memorandum and Articles of Association (5 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Memorandum and Articles of Association (5 pages) |
9 June 2008 | Resolutions
|
6 June 2008 | Company name changed globe audio LTD\certificate issued on 06/06/08 (3 pages) |
6 June 2008 | Company name changed globe audio LTD\certificate issued on 06/06/08 (3 pages) |
13 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 October 2007 | New secretary appointed;new director appointed (1 page) |
10 October 2007 | New secretary appointed;new director appointed (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: belmore park upham hampshire SO32 1HQ (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: belmore park upham hampshire SO32 1HQ (1 page) |
28 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
19 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 May 2004 | Return made up to 18/03/04; full list of members
|
5 May 2004 | Return made up to 18/03/04; full list of members
|
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 May 2003 | Return made up to 18/03/03; full list of members (8 pages) |
21 May 2003 | Return made up to 18/03/03; full list of members (8 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
2 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (4 pages) |
27 June 2002 | New director appointed (4 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: jw accountants 99 ansell road tooting london SW17 7LT (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: jw accountants 99 ansell road tooting london SW17 7LT (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
26 April 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 99 ansell road tooting london SW17 7LT (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 99 ansell road tooting london SW17 7LT (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
18 March 2002 | Incorporation (9 pages) |
18 March 2002 | Incorporation (9 pages) |