Company NameJourney Group Services Limited
DirectorsAlison Mary Whittenbury and Timothy James Sturm
Company StatusActive
Company Number06200189
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Previous NameWatermark Group Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Mary Whittenbury
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceDIR
Correspondence Address6 Stratton Street
Mayfair
London
W1J 8LD
Director NameMr Timothy James Sturm
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address6 Stratton Street
Mayfair
London
W1J 8LD
Director NameMr Maurice Samuel Ostro
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elsworthy Terrace
London
NW3 3DR
Director NameMr Nicholas Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Waldeck Road
Ealing
London
W13 8LY
Secretary NameMr Nicholas Scott
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Waldeck Road
Ealing
London
W13 8LY
Director NamePeter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence AddressThe Encompass Centre
International Avenue
Heston
Middlesex
TW5 9NJ
Secretary NamePeter David Campbell Fitzwilliam
NationalityBritish
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence AddressThe Encompass Centre
International Avenue
Heston
Middlesex
TW5 9NJ
Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewatermarkgroup.co.uk
Telephone020 87447080
Telephone regionLondon

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £1Journey Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,381,637
Net Worth-£550,808
Cash£984,584
Current Liabilities£2,191,257

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

14 December 2017Delivered on: 21 December 2017
Persons entitled: Keybank, N.A.

Classification: A registered charge
Outstanding
23 December 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

2 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
22 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
22 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
22 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
27 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
27 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
27 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
22 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
17 June 2020Registered 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 2020Registered 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 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
27 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 January 2018Memorandum and Articles of Association (7 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 January 2018Memorandum and Articles of Association (7 pages)
21 December 2017Registration of charge 062001890006, created on 14 December 2017 (28 pages)
21 December 2017Registration of charge 062001890006, created on 14 December 2017 (28 pages)
12 December 2017Satisfaction of charge 5 in full (1 page)
12 December 2017Satisfaction of charge 5 in full (1 page)
9 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
9 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
9 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
7 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
14 March 2017Registered 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 2017Registered 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 2017Appointment of Mr Timothy Sturm as a director on 6 January 2017 (3 pages)
2 February 2017Appointment of Alison Mary Whittenbury as a director on 6 January 2017 (3 pages)
2 February 2017Appointment of Mr Timothy Sturm as a director on 6 January 2017 (3 pages)
2 February 2017Appointment of Alison Mary Whittenbury as a director on 6 January 2017 (3 pages)
1 February 2017Termination of appointment of Stephen Yapp as a director on 6 January 2017 (2 pages)
1 February 2017Termination of appointment of Stephen Yapp as a director on 6 January 2017 (2 pages)
24 January 2017Company name changed watermark group services (uk) LIMITED\certificate issued on 24/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 January 2017Company name changed watermark group services (uk) LIMITED\certificate issued on 24/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16
(2 pages)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16
(2 pages)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (72 pages)
14 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
14 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (72 pages)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(3 pages)
28 April 2015Full accounts made up to 31 December 2014 (13 pages)
28 April 2015Full accounts made up to 31 December 2014 (13 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(3 pages)
9 May 2014Registered office address changed from Unit 1-3, the Heston Centre International Avenue Hounslow Middlesex TW5 9NJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Unit 1-3, the Heston Centre International Avenue Hounslow Middlesex TW5 9NJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Unit 1-3, the Heston Centre International Avenue Hounslow Middlesex TW5 9NJ on 9 May 2014 (1 page)
11 April 2014Full accounts made up to 31 December 2013 (14 pages)
11 April 2014Full accounts made up to 31 December 2013 (14 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
28 March 2013Full accounts made up to 31 December 2012 (14 pages)
28 March 2013Full accounts made up to 31 December 2012 (14 pages)
9 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
29 March 2012Full accounts made up to 31 December 2011 (15 pages)
29 March 2012Full accounts made up to 31 December 2011 (15 pages)
21 March 2012Statement of capital on 21 March 2012
  • GBP 200
(4 pages)
21 March 2012Statement of capital on 21 March 2012
  • GBP 200
(4 pages)
16 March 2012Solvency statement dated 07/03/12 (1 page)
16 March 2012Solvency statement dated 07/03/12 (1 page)
16 March 2012Statement by directors (1 page)
16 March 2012Resolutions
  • RES13 ‐ Reduce share prem a/c by £1703042 07/03/2012
(1 page)
16 March 2012Statement by directors (1 page)
16 March 2012Resolutions
  • RES13 ‐ Reduce share prem a/c by £1703042 07/03/2012
(1 page)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
9 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 200
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 200
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 200
(4 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
19 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
14 September 2009Return made up to 03/04/09; full list of members (5 pages)
14 September 2009Return made up to 03/04/09; full list of members (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (17 pages)
6 July 2009Full accounts made up to 31 December 2008 (17 pages)
21 April 2009Return made up to 03/04/08; full list of members (6 pages)
21 April 2009Return made up to 03/04/08; full list of members (6 pages)
10 February 2009Appointment terminated director nicholas scott (1 page)
10 February 2009Appointment terminated director nicholas scott (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 January 2009Return made up to 31/12/07; full list of members (5 pages)
14 January 2009Return made up to 31/12/07; full list of members (5 pages)
17 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
17 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
15 August 2007Particulars of mortgage/charge (9 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
24 July 2007Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007Director resigned (1 page)
27 June 2007New secretary appointed;new director appointed (1 page)
27 June 2007New secretary appointed;new director appointed (1 page)
22 June 2007Particulars of mortgage/charge (15 pages)
22 June 2007Particulars of mortgage/charge (15 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
3 April 2007Incorporation (17 pages)
3 April 2007Incorporation (17 pages)