Mayfair
London
W1J 8LD
Director Name | Mr Timothy James Sturm |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 6 Stratton Street Mayfair London W1J 8LD |
Director Name | Mr Maurice Samuel Ostro |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Nicholas Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waldeck Road Ealing London W13 8LY |
Secretary Name | Mr Nicholas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waldeck Road Ealing London W13 8LY |
Director Name | Peter David Campbell Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(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(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 | 04 June 2007(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 The Tovells Off School Lane Ufford Woodbridge Suffolk IP13 6HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | watermarkgroup.co.uk |
---|---|
Telephone | 020 87447080 |
Telephone region | London |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
200 at £1 | Journey Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,381,637 |
Net Worth | -£550,808 |
Cash | £984,584 |
Current Liabilities | £2,191,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
14 December 2017 | Delivered on: 21 December 2017 Persons entitled: Keybank, N.A. Classification: A registered charge Outstanding |
---|---|
23 December 2010 | Delivered on: 31 December 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 September 2010 | Delivered on: 14 September 2010 Satisfied on: 4 June 2011 Persons entitled: Taurouge Ii Sarl (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
13 August 2007 | Delivered on: 15 August 2007 Satisfied on: 9 November 2010 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
4 June 2007 | Delivered on: 22 June 2007 Satisfied on: 23 January 2009 Persons entitled: Capita Trust Company Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and the bondholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
22 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
22 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
22 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
22 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
27 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages) |
27 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
27 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
22 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
22 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
17 June 2020 | Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL England to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
10 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
15 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
27 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Memorandum and Articles of Association (7 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Memorandum and Articles of Association (7 pages) |
21 December 2017 | Registration of charge 062001890006, created on 14 December 2017 (28 pages) |
21 December 2017 | Registration of charge 062001890006, created on 14 December 2017 (28 pages) |
12 December 2017 | Satisfaction of charge 5 in full (1 page) |
12 December 2017 | Satisfaction of charge 5 in full (1 page) |
9 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
9 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
9 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
7 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
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) |
2 February 2017 | Appointment of Mr Timothy Sturm as a director on 6 January 2017 (3 pages) |
2 February 2017 | Appointment of Alison Mary Whittenbury as a director on 6 January 2017 (3 pages) |
2 February 2017 | Appointment of Mr Timothy Sturm as a director on 6 January 2017 (3 pages) |
2 February 2017 | Appointment of Alison Mary Whittenbury as a director on 6 January 2017 (3 pages) |
1 February 2017 | Termination of appointment of Stephen Yapp as a director on 6 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Stephen Yapp as a director on 6 January 2017 (2 pages) |
24 January 2017 | Company name changed watermark group services (uk) LIMITED\certificate issued on 24/01/17
|
24 January 2017 | Company name changed watermark group services (uk) LIMITED\certificate issued on 24/01/17
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
14 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (72 pages) |
14 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
14 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
14 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (72 pages) |
14 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
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
|
28 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (13 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
|
9 May 2014 | Registered office address changed from Unit 1-3, the Heston Centre International Avenue Hounslow Middlesex TW5 9NJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Unit 1-3, the Heston Centre International Avenue Hounslow Middlesex TW5 9NJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Unit 1-3, the Heston Centre International Avenue Hounslow Middlesex TW5 9NJ on 9 May 2014 (1 page) |
11 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 August 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 March 2012 | Statement of capital on 21 March 2012
|
21 March 2012 | Statement of capital on 21 March 2012
|
16 March 2012 | Solvency statement dated 07/03/12 (1 page) |
16 March 2012 | Solvency statement dated 07/03/12 (1 page) |
16 March 2012 | Statement by directors (1 page) |
16 March 2012 | Resolutions
|
16 March 2012 | Statement by directors (1 page) |
16 March 2012 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
28 September 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
31 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 August 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
14 September 2009 | Return made up to 03/04/09; full list of members (5 pages) |
14 September 2009 | Return made up to 03/04/09; full list of members (5 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 April 2009 | Return made up to 03/04/08; full list of members (6 pages) |
21 April 2009 | Return made up to 03/04/08; full list of members (6 pages) |
10 February 2009 | Appointment terminated director nicholas scott (1 page) |
10 February 2009 | Appointment terminated director nicholas scott (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 January 2009 | Return made up to 31/12/07; full list of members (5 pages) |
14 January 2009 | Return made up to 31/12/07; full list of members (5 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
24 July 2007 | Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed;new director appointed (1 page) |
27 June 2007 | New secretary appointed;new director appointed (1 page) |
22 June 2007 | Particulars of mortgage/charge (15 pages) |
22 June 2007 | Particulars of mortgage/charge (15 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
3 April 2007 | Incorporation (17 pages) |
3 April 2007 | Incorporation (17 pages) |