Company NameWatermark Stationers Limited
DirectorRohit Dhawan
Company StatusActive
Company Number07469910
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rohit Dhawan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address91 Delamere Road
London
W5 3JP
Secretary NameMr Divya Tanna
StatusCurrent
Appointed18 January 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressOrchard Lodge Farm 118 The Heath
East Malling
West Malling
ME19 6JL
Director NameMr Vipul Tanna
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHindocha & Co 34 Queensbury Station Parade
Edgware
HA8 5NN

Contact

Websiteeurostationers.com
Email address[email protected]
Telephone020 30049787
Telephone regionLondon

Location

Registered Address91 Delamere Road
London
W5 3JP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £0.5Rohit Dhawan
90.00%
Ordinary
10 at £0.5Iram Gilani
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,083
Cash£4,687
Current Liabilities£48,412

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

14 March 2023Notification of Vipul Tanna as a person with significant control on 14 March 2023 (2 pages)
14 March 2023Notification of Divya Tanna as a person with significant control on 14 March 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
29 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
9 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
29 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
26 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
31 December 2018Change of details for Mr Rohit Dhawan as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
18 January 2017Statement of capital following an allotment of shares on 17 December 2016
  • GBP 150
(3 pages)
18 January 2017Appointment of Mr Divya Tanna as a secretary on 18 January 2017 (2 pages)
18 January 2017Statement of capital following an allotment of shares on 17 December 2016
  • GBP 150
(3 pages)
18 January 2017Appointment of Mr Divya Tanna as a secretary on 18 January 2017 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50
(3 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 50
(3 pages)
17 January 2015Registered office address changed from Orchill Chambers 52 Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF to 91 Delamere Road London W5 3JP on 17 January 2015 (1 page)
17 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 50
(3 pages)
17 January 2015Registered office address changed from Orchill Chambers 52 Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF to 91 Delamere Road London W5 3JP on 17 January 2015 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50
(3 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50
(3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from C/O Hindocha and Co 34 Queensbury Station Parade Edgware Middlesex HA8 5NN United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from C/O Hindocha and Co 34 Queensbury Station Parade Edgware Middlesex HA8 5NN United Kingdom on 12 March 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Termination of appointment of Vipul Tanna as a director (1 page)
30 May 2012Termination of appointment of Vipul Tanna as a director (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Appointment of Mr Rohit Dhawan as a director (2 pages)
18 July 2011Appointment of Mr Rohit Dhawan as a director (2 pages)
4 July 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
4 July 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
4 July 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 50
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 50
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 50
(3 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)