Company NameRolex Watch Company,Limited(The)
Company StatusActive
Company Number00142138
CategoryPrivate Limited Company
Incorporation Date15 November 1915(108 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameRichard De Leyser
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(95 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Jamess Square
London
SW1Y 4JE
Director NameDeon Alan Parker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(100 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Jubilee Way
Kings Hill
Kent
ME19 4NR
Secretary NameDeon Alan Parker
StatusCurrent
Appointed30 June 2016(100 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address1 Jubilee Way
Kings Hill
Kent
ME19 4NR
Director NameMr Marius Pierre Davoli
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed05 July 2022(106 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address19 Saint Jamess Square
London
SW1Y 4JE
Director NameMr Jean-Frederic Jacques Henri Dufour
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed05 July 2022(106 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address19 Saint Jamess Square
London
SW1Y 4JE
Director NameMr Patrick Heiniger
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed24 July 1991(75 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Correspondence AddressMontres Rolex Sa
Francois Dussaud 1211
Geneva 24
Switzerland
Director NameJohn Alexander Nelson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(75 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleManaging Director
Correspondence Address17 Lansdown Road
Croydon
CR9 2PL
Director NameGraham Edward Richards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(75 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 29 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Malthouse Farleigh Bridge
East Farleigh
Maidstone
Kent
ME16 9NB
Secretary NameGraham Edward Richards
NationalityBritish
StatusResigned
Appointed24 July 1991(75 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 29 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 The Malthouse Farleigh Bridge
East Farleigh
Maidstone
Kent
ME16 9NB
Director NameRoger Vernon Maingot
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(77 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 May 2011)
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Lane
London
W1M 5FA
Director NameBruno Meier
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed11 February 2009(93 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address55 Route De Suisse
Founex
1297
Switzerland
Director NameCatherine Marie France Thomson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2009(93 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address19 Saint Jamess Square
London
SW1Y 4JE
Director NameBertrand Gros
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 2011(95 years, 8 months after company formation)
Appointment Duration11 years (resigned 05 July 2022)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address19 Saint James Square
London
SW1Y 4JE

Contact

Websiterolex.com

Location

Registered Address19 Saint Jamess Square
London
SW1Y 4JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

120k at £1Rolex Holding Sa
100.00%
Ordinary

Financials

Year2014
Turnover£179,449,321
Gross Profit£42,502,730
Net Worth£99,917,544
Cash£4,346,238
Current Liabilities£20,646,084

Accounts

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

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
1 August 2023Director's details changed for Richard De Leyser on 1 August 2018 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (32 pages)
4 August 2022Appointment of Mr Marius Pierre Davoli as a director on 5 July 2022 (2 pages)
4 August 2022Appointment of Mr Jean-Frederic Jacques Henri Dufour as a director on 5 July 2022 (2 pages)
4 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Bertrand Gros as a director on 5 July 2022 (1 page)
13 July 2022Termination of appointment of Catherine Marie France Thomson as a director on 5 July 2022 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (32 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (27 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (27 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
18 September 2017Director's details changed for Catherine Marie France Thomson on 9 August 2017 (2 pages)
18 September 2017Director's details changed for Catherine Marie France Thomson on 9 August 2017 (2 pages)
9 August 2017Termination of appointment of Graham Edward Richards as a secretary on 29 June 2016 (2 pages)
9 August 2017Appointment of Deon Alan Parker as a secretary on 30 June 2016 (3 pages)
9 August 2017Appointment of Deon Alan Parker as a secretary on 30 June 2016 (3 pages)
9 August 2017Termination of appointment of Graham Edward Richards as a secretary on 29 June 2016 (2 pages)
9 August 2017Confirmation statement made on 23 July 2017 with no updates (2 pages)
9 August 2017Confirmation statement made on 23 July 2017 with no updates (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 July 2016Appointment of Deon Alan Parker as a director on 28 June 2016 (3 pages)
6 July 2016Termination of appointment of Graham Edward Richards as a director on 29 June 2016 (2 pages)
6 July 2016Appointment of Deon Alan Parker as a director on 28 June 2016 (3 pages)
6 July 2016Termination of appointment of Graham Edward Richards as a director on 29 June 2016 (2 pages)
18 August 2015Full accounts made up to 31 December 2014 (25 pages)
18 August 2015Full accounts made up to 31 December 2014 (25 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 120,000
(7 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 120,000
(7 pages)
16 August 2014Full accounts made up to 31 December 2013 (26 pages)
16 August 2014Full accounts made up to 31 December 2013 (26 pages)
4 August 2014Director's details changed for Graham Edward Richards on 1 August 2014 (2 pages)
4 August 2014Secretary's details changed for Graham Edward Richards on 1 August 2014 (1 page)
4 August 2014Director's details changed for Graham Edward Richards on 1 August 2014 (2 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 120,000
(7 pages)
4 August 2014Director's details changed for Graham Edward Richards on 1 August 2014 (2 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 120,000
(7 pages)
4 August 2014Secretary's details changed for Graham Edward Richards on 1 August 2014 (1 page)
4 August 2014Secretary's details changed for Graham Edward Richards on 1 August 2014 (1 page)
13 August 2013Full accounts made up to 31 December 2012 (26 pages)
13 August 2013Full accounts made up to 31 December 2012 (26 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
31 August 2012Full accounts made up to 31 December 2011 (25 pages)
31 August 2012Full accounts made up to 31 December 2011 (25 pages)
24 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
23 August 2012Register inspection address has been changed (1 page)
23 August 2012Register inspection address has been changed (1 page)
5 September 2011Full accounts made up to 31 December 2010 (25 pages)
5 September 2011Full accounts made up to 31 December 2010 (25 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
12 July 2011Appointment of Bertrand Gros as a director (3 pages)
12 July 2011Appointment of Bertrand Gros as a director (3 pages)
8 June 2011Termination of appointment of Bruno Meier as a director (2 pages)
8 June 2011Termination of appointment of Roger Maingot as a director (2 pages)
8 June 2011Termination of appointment of Roger Maingot as a director (2 pages)
8 June 2011Termination of appointment of Bruno Meier as a director (2 pages)
24 January 2011Appointment of Richard De Leyser as a director (3 pages)
24 January 2011Appointment of Richard De Leyser as a director (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
27 September 2010Director's details changed for Bruno Meier on 23 July 2010 (2 pages)
27 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Catherine Marie France Thomson on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Graham Edward Richards on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Catherine Marie France Thomson on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Bruno Meier on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Graham Edward Richards on 23 July 2010 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (24 pages)
19 August 2009Full accounts made up to 31 December 2008 (24 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
18 March 2009Director appointed catherine marie france thomson (2 pages)
18 March 2009Director appointed catherine marie france thomson (2 pages)
18 March 2009Director appointed bruno meier (2 pages)
18 March 2009Director appointed bruno meier (2 pages)
26 February 2009Appointment terminated director patrick heiniger (1 page)
26 February 2009Appointment terminated director patrick heiniger (1 page)
3 September 2008Full accounts made up to 31 December 2007 (23 pages)
3 September 2008Full accounts made up to 31 December 2007 (23 pages)
21 August 2008Return made up to 23/07/08; full list of members (4 pages)
21 August 2008Return made up to 23/07/08; full list of members (4 pages)
31 July 2007Full accounts made up to 31 December 2006 (22 pages)
31 July 2007Full accounts made up to 31 December 2006 (22 pages)
30 July 2007Return made up to 23/07/07; no change of members (7 pages)
30 July 2007Return made up to 23/07/07; no change of members (7 pages)
23 August 2006Return made up to 23/07/06; full list of members (7 pages)
23 August 2006Full accounts made up to 31 December 2005 (22 pages)
23 August 2006Full accounts made up to 31 December 2005 (22 pages)
23 August 2006Return made up to 23/07/06; full list of members (7 pages)
19 September 2005Return made up to 23/07/05; full list of members (7 pages)
19 September 2005Return made up to 23/07/05; full list of members (7 pages)
12 August 2005Full accounts made up to 31 December 2004 (16 pages)
12 August 2005Full accounts made up to 31 December 2004 (16 pages)
30 July 2004Full accounts made up to 31 December 2003 (15 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 August 2003Full accounts made up to 31 December 2002 (26 pages)
1 August 2003Return made up to 23/07/03; full list of members (7 pages)
1 August 2003Full accounts made up to 31 December 2002 (26 pages)
1 August 2003Return made up to 23/07/03; full list of members (7 pages)
24 January 2003Full accounts made up to 31 January 2002 (13 pages)
24 January 2003Full accounts made up to 31 January 2002 (13 pages)
1 December 2002Secretary's particulars changed;director's particulars changed (1 page)
1 December 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
2 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
20 August 2002Return made up to 23/07/02; full list of members (7 pages)
20 August 2002Return made up to 23/07/02; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
14 March 2002Registered office changed on 14/03/02 from: 3 stratford place london W1N 0ER (1 page)
14 March 2002Registered office changed on 14/03/02 from: 3 stratford place london W1N 0ER (1 page)
2 August 2001Full accounts made up to 31 January 2001 (12 pages)
2 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Full accounts made up to 31 January 2001 (12 pages)
26 July 2000Full accounts made up to 31 January 2000 (12 pages)
26 July 2000Return made up to 23/07/00; full list of members (7 pages)
26 July 2000Return made up to 23/07/00; full list of members (7 pages)
26 July 2000Full accounts made up to 31 January 2000 (12 pages)
29 July 1999Full accounts made up to 31 January 1999 (12 pages)
29 July 1999Full accounts made up to 31 January 1999 (12 pages)
29 July 1999Return made up to 23/07/99; full list of members (6 pages)
29 July 1999Return made up to 23/07/99; full list of members (6 pages)
27 July 1998Full accounts made up to 31 January 1998 (12 pages)
27 July 1998Full accounts made up to 31 January 1998 (12 pages)
13 October 1997Full accounts made up to 31 January 1997 (12 pages)
13 October 1997Full accounts made up to 31 January 1997 (12 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
31 July 1996Full accounts made up to 31 January 1996 (12 pages)
31 July 1996Return made up to 24/07/96; full list of members (6 pages)
31 July 1996Full accounts made up to 31 January 1996 (12 pages)
31 July 1996Return made up to 24/07/96; full list of members (6 pages)
28 July 1995Return made up to 24/07/95; no change of members (4 pages)
28 July 1995Return made up to 24/07/95; no change of members (4 pages)
28 July 1995Full accounts made up to 31 January 1995 (12 pages)
28 July 1995Full accounts made up to 31 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
28 July 1993Full accounts made up to 31 January 1993 (12 pages)
28 July 1993Full accounts made up to 31 January 1993 (12 pages)
5 August 1992Full accounts made up to 31 January 1992 (12 pages)
5 August 1992Full accounts made up to 31 January 1992 (12 pages)
30 July 1991Full accounts made up to 31 January 1991 (12 pages)
30 July 1991Full accounts made up to 31 January 1991 (12 pages)
31 July 1990Full accounts made up to 31 January 1990 (12 pages)
31 July 1990Full accounts made up to 31 January 1990 (12 pages)
24 August 1989Full accounts made up to 31 January 1989 (11 pages)
24 August 1989Full accounts made up to 31 January 1989 (11 pages)
8 October 1987Accounts made up to 31 January 1987 (11 pages)
8 October 1987Accounts made up to 31 January 1987 (11 pages)
11 October 1985Accounts made up to 31 January 1985 (11 pages)
11 October 1985Accounts made up to 31 January 1985 (11 pages)
9 August 1983Accounts made up to 31 January 1983 (10 pages)
9 August 1983Accounts made up to 31 January 1983 (10 pages)
15 February 1982Memorandum and Articles of Association (35 pages)
15 February 1982Memorandum and Articles of Association (35 pages)
26 August 1981Accounts made up to 31 January 1981 (10 pages)
26 August 1981Accounts made up to 31 January 1981 (10 pages)
20 November 1978Accounts made up to 31 January 1978 (10 pages)
20 November 1978Accounts made up to 31 January 1978 (10 pages)
21 July 1976Accounts made up to 31 January 1976 (9 pages)
21 July 1976Accounts made up to 31 January 1976 (9 pages)
12 August 1975Accounts made up to 31 January 1974 (8 pages)
12 August 1975Accounts made up to 31 January 1974 (8 pages)
15 November 1915Incorporation (35 pages)
15 November 1915Incorporation (35 pages)
15 November 1915Certificate of incorporation (1 page)
15 November 1915Certificate of incorporation (1 page)