London
SW1Y 4JE
Director Name | Deon Alan Parker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(100 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jubilee Way Kings Hill Kent ME19 4NR |
Secretary Name | Deon Alan Parker |
---|---|
Status | Current |
Appointed | 30 June 2016(100 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Jubilee Way Kings Hill Kent ME19 4NR |
Director Name | Mr Marius Pierre Davoli |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 05 July 2022(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 19 Saint Jamess Square London SW1Y 4JE |
Director Name | Mr Jean-Frederic Jacques Henri Dufour |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 05 July 2022(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | 19 Saint Jamess Square London SW1Y 4JE |
Director Name | Mr Patrick Heiniger |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 July 1991(75 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | Montres Rolex Sa Francois Dussaud 1211 Geneva 24 Switzerland |
Director Name | John Alexander Nelson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Managing Director |
Correspondence Address | 17 Lansdown Road Croydon CR9 2PL |
Director Name | Graham Edward Richards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(75 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 29 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Malthouse Farleigh Bridge East Farleigh Maidstone Kent ME16 9NB |
Secretary Name | Graham Edward Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(75 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 29 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 The Malthouse Farleigh Bridge East Farleigh Maidstone Kent ME16 9NB |
Director Name | Roger Vernon Maingot |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(77 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 May 2011) |
Role | Man Dir |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone Lane London W1M 5FA |
Director Name | Bruno Meier |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 February 2009(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 55 Route De Suisse Founex 1297 Switzerland |
Director Name | Catherine Marie France Thomson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2009(93 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 19 Saint Jamess Square London SW1Y 4JE |
Director Name | Bertrand Gros |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 June 2011(95 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 05 July 2022) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 19 Saint James Square London SW1Y 4JE |
Website | rolex.com |
---|
Registered Address | 19 Saint Jamess Square London SW1Y 4JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
120k at £1 | Rolex Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £179,449,321 |
Gross Profit | £42,502,730 |
Net Worth | £99,917,544 |
Cash | £4,346,238 |
Current Liabilities | £20,646,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Director's details changed for Richard De Leyser on 1 August 2018 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
4 August 2022 | Appointment of Mr Marius Pierre Davoli as a director on 5 July 2022 (2 pages) |
4 August 2022 | Appointment of Mr Jean-Frederic Jacques Henri Dufour as a director on 5 July 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Bertrand Gros as a director on 5 July 2022 (1 page) |
13 July 2022 | Termination of appointment of Catherine Marie France Thomson as a director on 5 July 2022 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
28 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 September 2017 | Director's details changed for Catherine Marie France Thomson on 9 August 2017 (2 pages) |
18 September 2017 | Director's details changed for Catherine Marie France Thomson on 9 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Graham Edward Richards as a secretary on 29 June 2016 (2 pages) |
9 August 2017 | Appointment of Deon Alan Parker as a secretary on 30 June 2016 (3 pages) |
9 August 2017 | Appointment of Deon Alan Parker as a secretary on 30 June 2016 (3 pages) |
9 August 2017 | Termination of appointment of Graham Edward Richards as a secretary on 29 June 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 23 July 2017 with no updates (2 pages) |
9 August 2017 | Confirmation statement made on 23 July 2017 with no updates (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
6 July 2016 | Appointment of Deon Alan Parker as a director on 28 June 2016 (3 pages) |
6 July 2016 | Termination of appointment of Graham Edward Richards as a director on 29 June 2016 (2 pages) |
6 July 2016 | Appointment of Deon Alan Parker as a director on 28 June 2016 (3 pages) |
6 July 2016 | Termination of appointment of Graham Edward Richards as a director on 29 June 2016 (2 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
4 August 2014 | Director's details changed for Graham Edward Richards on 1 August 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Graham Edward Richards on 1 August 2014 (1 page) |
4 August 2014 | Director's details changed for Graham Edward Richards on 1 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Graham Edward Richards on 1 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Graham Edward Richards on 1 August 2014 (1 page) |
4 August 2014 | Secretary's details changed for Graham Edward Richards on 1 August 2014 (1 page) |
13 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
31 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Register inspection address has been changed (1 page) |
5 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Appointment of Bertrand Gros as a director (3 pages) |
12 July 2011 | Appointment of Bertrand Gros as a director (3 pages) |
8 June 2011 | Termination of appointment of Bruno Meier as a director (2 pages) |
8 June 2011 | Termination of appointment of Roger Maingot as a director (2 pages) |
8 June 2011 | Termination of appointment of Roger Maingot as a director (2 pages) |
8 June 2011 | Termination of appointment of Bruno Meier as a director (2 pages) |
24 January 2011 | Appointment of Richard De Leyser as a director (3 pages) |
24 January 2011 | Appointment of Richard De Leyser as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 September 2010 | Director's details changed for Bruno Meier on 23 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Catherine Marie France Thomson on 23 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Graham Edward Richards on 23 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Catherine Marie France Thomson on 23 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Bruno Meier on 23 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Graham Edward Richards on 23 July 2010 (2 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
18 March 2009 | Director appointed catherine marie france thomson (2 pages) |
18 March 2009 | Director appointed catherine marie france thomson (2 pages) |
18 March 2009 | Director appointed bruno meier (2 pages) |
18 March 2009 | Director appointed bruno meier (2 pages) |
26 February 2009 | Appointment terminated director patrick heiniger (1 page) |
26 February 2009 | Appointment terminated director patrick heiniger (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
21 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 July 2007 | Return made up to 23/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 23/07/07; no change of members (7 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
19 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
19 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (26 pages) |
1 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (26 pages) |
1 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 31 January 2002 (13 pages) |
24 January 2003 | Full accounts made up to 31 January 2002 (13 pages) |
1 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
2 September 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
20 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 3 stratford place london W1N 0ER (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 3 stratford place london W1N 0ER (1 page) |
2 August 2001 | Full accounts made up to 31 January 2001 (12 pages) |
2 August 2001 | Return made up to 23/07/01; full list of members
|
2 August 2001 | Return made up to 23/07/01; full list of members
|
2 August 2001 | Full accounts made up to 31 January 2001 (12 pages) |
26 July 2000 | Full accounts made up to 31 January 2000 (12 pages) |
26 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
26 July 2000 | Full accounts made up to 31 January 2000 (12 pages) |
29 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
27 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
13 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
13 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
31 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
31 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
28 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
28 July 1995 | Full accounts made up to 31 January 1995 (12 pages) |
28 July 1995 | Full accounts made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
28 July 1993 | Full accounts made up to 31 January 1993 (12 pages) |
28 July 1993 | Full accounts made up to 31 January 1993 (12 pages) |
5 August 1992 | Full accounts made up to 31 January 1992 (12 pages) |
5 August 1992 | Full accounts made up to 31 January 1992 (12 pages) |
30 July 1991 | Full accounts made up to 31 January 1991 (12 pages) |
30 July 1991 | Full accounts made up to 31 January 1991 (12 pages) |
31 July 1990 | Full accounts made up to 31 January 1990 (12 pages) |
31 July 1990 | Full accounts made up to 31 January 1990 (12 pages) |
24 August 1989 | Full accounts made up to 31 January 1989 (11 pages) |
24 August 1989 | Full accounts made up to 31 January 1989 (11 pages) |
8 October 1987 | Accounts made up to 31 January 1987 (11 pages) |
8 October 1987 | Accounts made up to 31 January 1987 (11 pages) |
11 October 1985 | Accounts made up to 31 January 1985 (11 pages) |
11 October 1985 | Accounts made up to 31 January 1985 (11 pages) |
9 August 1983 | Accounts made up to 31 January 1983 (10 pages) |
9 August 1983 | Accounts made up to 31 January 1983 (10 pages) |
15 February 1982 | Memorandum and Articles of Association (35 pages) |
15 February 1982 | Memorandum and Articles of Association (35 pages) |
26 August 1981 | Accounts made up to 31 January 1981 (10 pages) |
26 August 1981 | Accounts made up to 31 January 1981 (10 pages) |
20 November 1978 | Accounts made up to 31 January 1978 (10 pages) |
20 November 1978 | Accounts made up to 31 January 1978 (10 pages) |
21 July 1976 | Accounts made up to 31 January 1976 (9 pages) |
21 July 1976 | Accounts made up to 31 January 1976 (9 pages) |
12 August 1975 | Accounts made up to 31 January 1974 (8 pages) |
12 August 1975 | Accounts made up to 31 January 1974 (8 pages) |
15 November 1915 | Incorporation (35 pages) |
15 November 1915 | Incorporation (35 pages) |
15 November 1915 | Certificate of incorporation (1 page) |
15 November 1915 | Certificate of incorporation (1 page) |