Beckenham
Kent
BR3 3PS
Director Name | Mr Richard David William Stokes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 14 December 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mr Marcus Wisskirchen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Rose Square Fulham Road London SW3 6RS |
Director Name | Mr Richard David William Stokes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farley Green Cottage Shophouse Lane Albury Guildford GU5 9EQ |
Director Name | Mr Spencer Jason Orman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Jeff Tucknott |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 (5th Floor) Queens St London EC4N 1SP |
Secretary Name | Jeff Tucknott |
---|---|
Status | Resigned |
Appointed | 07 August 2015(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2021) |
Role | Company Director |
Correspondence Address | Level 5 8-9 Queens House Queen Street London EC4N 1SP |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Correspondence Address | 3500 Parkway Whiteley Fareham Hampshire PO15 7AL |
Secretary Name | JTC (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Correspondence Address | 3500 Parkway Whiteley Fareham PO15 7AL |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
2 at £1 | Watermark Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 31 August |
14 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 November 2021 | Appointment of a voluntary liquidator (3 pages) |
29 November 2021 | Resolutions
|
29 November 2021 | Declaration of solvency (5 pages) |
26 November 2021 | Registered office address changed from Level 5 8-9 Queens House Queen Street London EC4N 1SP to 257B Croydon Road Beckenham Kent BR3 3PS on 26 November 2021 (2 pages) |
19 November 2021 | Appointment of Ms Saffron Louise Harrop as a director on 19 November 2021 (2 pages) |
19 November 2021 | Appointment of Mr Richard David William Stokes as a director on 19 November 2021 (2 pages) |
5 October 2021 | Termination of appointment of Spencer Jason Orman as a director on 28 September 2021 (1 page) |
2 October 2021 | Termination of appointment of Jeff Tucknott as a secretary on 28 September 2021 (2 pages) |
2 October 2021 | Termination of appointment of Jeff Tucknott as a director on 28 September 2021 (1 page) |
24 September 2021 | Audited abridged accounts made up to 31 August 2021 (9 pages) |
23 September 2021 | Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page) |
9 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 July 2021 | Audited abridged accounts made up to 31 December 2020 (9 pages) |
11 December 2020 | Audited abridged accounts made up to 31 December 2019 (9 pages) |
19 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 September 2019 | Audited abridged accounts made up to 31 December 2018 (9 pages) |
3 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
26 September 2018 | Audited abridged accounts made up to 31 December 2017 (9 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Saffron Louise Harrop as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Cessation of Watermark Holding Ltd as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Saffron Louise Harrop as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Cessation of Watermark Holding Ltd as a person with significant control on 1 July 2016 (1 page) |
6 March 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
6 March 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
2 September 2016 | Current accounting period extended from 5 April 2016 to 31 January 2017 (1 page) |
2 September 2016 | Current accounting period extended from 5 April 2016 to 31 January 2017 (1 page) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
4 July 2016 | Previous accounting period shortened from 31 July 2016 to 5 April 2016 (1 page) |
4 July 2016 | Previous accounting period shortened from 31 July 2016 to 5 April 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 August 2015 | Appointment of Jeff Tucknott as a secretary on 7 August 2015 (3 pages) |
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Termination of appointment of Richard David William Stokes as a director on 7 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Jtc (Uk) Ltd as a secretary on 7 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Marcus Wisskirchen as a director on 7 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to Level 5 8-9 Queens House Queen Street London EC4N 1SP on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Richard David William Stokes as a director on 7 August 2015 (2 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Termination of appointment of Marcus Wisskirchen as a director on 7 August 2015 (2 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
27 August 2015 | Termination of appointment of Jtc (Uk) Limited as a secretary on 7 August 2015 (2 pages) |
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Appointment of Jeff Tucknott as a director on 7 August 2015 (3 pages) |
27 August 2015 | Appointment of Mr Spencer Orman as a director on 7 August 2015 (3 pages) |
27 August 2015 | Termination of appointment of Jtc (Uk) Ltd as a secretary on 7 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Richard David William Stokes as a director on 7 August 2015 (2 pages) |
27 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 August 2015 | Appointment of Mr Spencer Orman as a director on 7 August 2015 (3 pages) |
27 August 2015 | Appointment of Jeff Tucknott as a director on 7 August 2015 (3 pages) |
27 August 2015 | Termination of appointment of Jtc (Uk) Limited as a secretary on 7 August 2015 (2 pages) |
27 August 2015 | Appointment of Jeff Tucknott as a secretary on 7 August 2015 (3 pages) |
27 August 2015 | Appointment of Jeff Tucknott as a director on 7 August 2015 (3 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
27 August 2015 | Appointment of Jeff Tucknott as a secretary on 7 August 2015 (3 pages) |
27 August 2015 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to Level 5 8-9 Queens House Queen Street London EC4N 1SP on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Jtc (Uk) Ltd as a secretary on 7 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Marcus Wisskirchen as a director on 7 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Jtc (Uk) Limited as a secretary on 7 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Spencer Orman as a director on 7 August 2015 (3 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 June 2015 | Company name changed watermark construction LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed watermark construction LIMITED\certificate issued on 25/06/15
|
16 June 2015 | Change of name notice (2 pages) |
16 June 2015 | Change of name notice (2 pages) |
9 October 2014 | Appointment of Marcus Sebastian Wisskirchen as a director (3 pages) |
9 October 2014 | Appointment of Marcus Sebastian Wisskirchen as a director (3 pages) |
5 September 2014 | Appointment of Richard Stokes as a director (3 pages) |
5 September 2014 | Appointment of Jtc (Uk) Limited as a secretary on 29 July 2014 (3 pages) |
5 September 2014 | Appointment of Jtc (Uk) Limited as a secretary on 29 July 2014 (3 pages) |
5 September 2014 | Appointment of Richard Stokes as a director (3 pages) |
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|