Company NameHirst Brothers And Company Limited
DirectorsMarcus Jonathan Margulies and Leslie David Michaels
Company StatusActive
Company Number00057941
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Jonathan Margulies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleClock & Watch Importer
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Leslie David Michaels
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Berkeley Square
London
W1J 6EL
Secretary NameMrs Wendy Colville
NationalityBritish
StatusCurrent
Appointed02 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address27 Berkeley Square
London
W1J 6EL

Contact

Websitetimeproducts.co.uk

Location

Registered Address27 Berkeley Square
London
W1J 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £0.05Time Products (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

8 May 1964Delivered on: 12 May 1964
Persons entitled: Guardian Assurance Company Limited

Classification: Trust deed
Secured details: Trust deed for securing £465,000 debenture stock of time products LTD.
Particulars: Undertaking and assets present and future including uncalled capital.
Outstanding
13 March 1964Delivered on: 24 March 1964
Persons entitled: Guardian Assurance Co Limited

Classification: Equitable charge without written instrument
Secured details: 45,000 due from time product limited.
Particulars: (See doc 123). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

4 October 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
5 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
11 December 2019Change of details for Time Products (Uk) Ltd as a person with significant control on 1 August 2018 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
1 August 2018Registered office address changed from 34 Dover Street London W1S 4NG to 27 Berkeley Square London W1J 6EL on 1 August 2018 (1 page)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 October 2016Full accounts made up to 31 January 2016 (10 pages)
18 October 2016Full accounts made up to 31 January 2016 (10 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
23 July 2015Statement of capital on 23 July 2015
  • GBP 1
(4 pages)
23 July 2015Statement of capital on 23 July 2015
  • GBP 1
(4 pages)
10 July 2015Resolutions
  • RES13 ‐ Credit capital reserves 30/06/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2015Solvency Statement dated 30/06/15 (1 page)
10 July 2015Statement by Directors (1 page)
10 July 2015Statement by Directors (1 page)
10 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit capital reserves 30/06/2015
(1 page)
10 July 2015Solvency Statement dated 30/06/15 (1 page)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 28,967.6
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 28,967.6
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 28,967.6
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
6 July 2010Director's details changed for Leslie David Michaels on 2 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mrs Wendy Colville on 2 July 2010 (1 page)
6 July 2010Director's details changed for Marcus Jonathan Margulies on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Marcus Jonathan Margulies on 2 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mrs Wendy Colville on 2 July 2010 (1 page)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Mrs Wendy Colville on 2 July 2010 (1 page)
6 July 2010Director's details changed for Marcus Jonathan Margulies on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Leslie David Michaels on 2 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Leslie David Michaels on 2 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 02/07/08; full list of members (4 pages)
9 July 2008Return made up to 02/07/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from 23 grosvenor street london W1K 4QL (1 page)
28 April 2008Registered office changed on 28/04/2008 from 23 grosvenor street london W1K 4QL (1 page)
27 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
27 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
9 July 2007Return made up to 02/07/07; full list of members (2 pages)
9 July 2007Return made up to 02/07/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
19 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
19 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
14 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 July 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
13 July 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
18 July 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
18 July 2003Return made up to 02/07/03; full list of members (7 pages)
18 July 2003Return made up to 02/07/03; full list of members (7 pages)
18 July 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
22 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
22 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
22 July 2002Return made up to 02/07/02; full list of members (7 pages)
22 July 2002Return made up to 02/07/02; full list of members (7 pages)
12 July 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
12 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
12 July 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
12 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
12 July 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
12 July 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
12 July 2000Return made up to 02/07/00; full list of members (6 pages)
12 July 2000Return made up to 02/07/00; full list of members (6 pages)
15 July 1999Return made up to 02/07/99; full list of members (5 pages)
15 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
15 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
15 July 1999Return made up to 02/07/99; full list of members (5 pages)
17 July 1998Return made up to 02/07/98; no change of members (4 pages)
17 July 1998Return made up to 02/07/98; no change of members (4 pages)
17 July 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
17 July 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
14 July 1997Return made up to 02/07/97; no change of members (4 pages)
14 July 1997Return made up to 02/07/97; no change of members (4 pages)
14 July 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
14 July 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
10 July 1996Return made up to 02/07/96; full list of members (6 pages)
10 July 1996Return made up to 02/07/96; full list of members (6 pages)
10 July 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
10 July 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
11 July 1995Return made up to 02/07/95; no change of members (4 pages)
11 July 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
11 July 1995Return made up to 02/07/95; no change of members (4 pages)
11 July 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)