London
NW8 9UJ
Director Name | Mr Anthony Louis Loftus |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 27 years, 12 months (closed 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wildwood Road Hampstead London NW11 6XB |
Director Name | Mr Richard Ian Loftus |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 27 years, 12 months (closed 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chester Terrace London NW1 4ND |
Director Name | Asher Max Loftus |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 1992) |
Role | Company Director |
Correspondence Address | 1 Spaniards Close London NW11 6TH |
Secretary Name | Nathan Sedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Flat 22 The Four Tubs Bushey Watford Hertfordshire WD2 3SJ |
Secretary Name | Anthony Louis Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Terrace House North End Avenue London NW3 7HP |
Director Name | Jeremy Simon Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 August 2002) |
Role | Manager-Special Products |
Correspondence Address | 39 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ |
Secretary Name | Mr Peter Francis Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrick Parkway Woburn Sands Milton Keynes Buckinghamshire MK17 8UH |
Secretary Name | Jeremy Simon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 39 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ |
Secretary Name | Mr Gary Kevin Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 151 Grove Road Harpenden Hertfordshire AL5 1SY |
Secretary Name | Mr John Eric Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Swallowfield Park Reading Berks RG7 1TG |
Secretary Name | Horace Michael Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 2015) |
Role | Company Director |
Correspondence Address | 65 Maunder Avenue Biggleswade Bedfordshire SG18 8GL |
Website | accurist.co.uk |
---|
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
34.7k at £1 | Anthony Louis Loftus 17.33% Ordinary A |
---|---|
34.7k at £1 | Mr Andrew David Loftus 17.33% Ordinary A |
34.7k at £1 | Richard Ian Loftus 17.33% Ordinary A |
32k at £1 | Anthony Louis Loftus 16.00% Ordinary |
32k at £1 | Mr Andrew David Loftus 16.00% Ordinary |
32k at £1 | Richard Ian Loftus 16.00% Ordinary |
1 at £1 | Andrew David Loftus & Anthony Louis Loftus & Richard Ian Loftus 0.00% Ordinary |
1 at £1 | Richard Ian Loftus & Anthony Louis Loftus & Andrew David Loftus 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,525,896 |
Net Worth | £6,759,553 |
Cash | £7,314,257 |
Current Liabilities | £382,086 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
18 November 2011 | Delivered on: 25 November 2011 Satisfied on: 3 May 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
27 August 1987 | Delivered on: 8 September 1988 Satisfied on: 28 February 2014 Persons entitled: The Hongkong & Shanghai Banking Corporation Classification: Charge over deposit account. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Outstanding balance on deposit account no. 09-626-731-41. Fully Satisfied |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
1 August 2018 | Liquidators' statement of receipts and payments to 22 May 2018 (12 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 22 May 2017 (14 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 22 May 2017 (14 pages) |
22 June 2016 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2016 (2 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
13 June 2016 | Appointment of a voluntary liquidator (1 page) |
13 June 2016 | Declaration of solvency (3 pages) |
13 June 2016 | Declaration of solvency (3 pages) |
13 June 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
9 February 2016 | Accounts for a medium company made up to 30 April 2015 (22 pages) |
9 February 2016 | Accounts for a medium company made up to 30 April 2015 (22 pages) |
16 November 2015 | Termination of appointment of Horace Michael Hickson as a secretary on 4 March 2015 (1 page) |
16 November 2015 | Termination of appointment of Horace Michael Hickson as a secretary on 4 March 2015 (1 page) |
16 February 2015 | Accounts for a medium company made up to 30 April 2014 (26 pages) |
16 February 2015 | Accounts for a medium company made up to 30 April 2014 (26 pages) |
22 January 2015 | Director's details changed for Richard Ian Loftus on 19 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Richard Ian Loftus on 19 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 May 2014 | Satisfaction of charge 2 in full (5 pages) |
3 May 2014 | Satisfaction of charge 2 in full (5 pages) |
16 April 2014 | Change of name notice (2 pages) |
16 April 2014 | Company name changed accurist watches LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed accurist watches LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
4 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
28 February 2014 | Satisfaction of charge 1 in full (1 page) |
28 February 2014 | Satisfaction of charge 1 in full (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Secretary's details changed for Horace Michael Hickson on 2 January 2013 (1 page) |
22 January 2014 | Secretary's details changed for Horace Michael Hickson on 2 January 2013 (1 page) |
22 January 2014 | Secretary's details changed for Horace Michael Hickson on 2 January 2013 (1 page) |
23 December 2013 | Accounts for a medium company made up to 31 March 2013 (24 pages) |
23 December 2013 | Accounts for a medium company made up to 31 March 2013 (24 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Accounts for a medium company made up to 31 March 2012 (24 pages) |
31 December 2012 | Accounts for a medium company made up to 31 March 2012 (24 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
21 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
24 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
27 August 2008 | Secretary appointed horace michael hickson (2 pages) |
27 August 2008 | Appointment terminated secretary john rule (1 page) |
27 August 2008 | Appointment terminated secretary john rule (1 page) |
27 August 2008 | Secretary appointed horace michael hickson (2 pages) |
6 February 2008 | Return made up to 31/12/07; no change of members
|
6 February 2008 | Return made up to 31/12/07; no change of members
|
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members
|
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members
|
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
21 October 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
21 October 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
4 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Return made up to 31/12/01; full list of members; amend (6 pages) |
11 October 2002 | Return made up to 31/12/01; full list of members; amend (6 pages) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 8 baltic st east london EC1Y 0UP (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 8 baltic st east london EC1Y 0UP (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (4 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (4 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (4 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (4 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
2 July 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 July 1998 | Full accounts made up to 31 March 1997 (17 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (10 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (10 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
31 March 1996 | Full accounts made up to 31 March 1995 (15 pages) |
31 March 1996 | Full accounts made up to 31 March 1995 (15 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 8 baltic street london EC1Y 0TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 8 baltic street london EC1Y 0TB (1 page) |
11 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 January 1996 | Return made up to 31/12/94; full list of members (8 pages) |
23 January 1996 | Return made up to 31/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (18 pages) |
24 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
24 January 1993 | Return made up to 31/12/92; full list of members
|
7 April 1992 | Full accounts made up to 31 March 1991 (15 pages) |
14 February 1992 | Return made up to 31/12/91; no change of members (5 pages) |
14 February 1992 | Return made up to 31/12/91; no change of members
|
18 February 1991 | Full group accounts made up to 31 March 1990 (14 pages) |
29 September 1987 | Accounts made up to 1 January 1986 (12 pages) |
29 September 1987 | Accounts made up to 1 January 1986 (12 pages) |
8 September 1987 | Particulars of mortgage/charge (3 pages) |
8 September 1987 | Particulars of mortgage/charge (3 pages) |
16 May 1986 | Return made up to 30/11/85; full list of members (7 pages) |
16 May 1986 | Return made up to 30/11/85; full list of members (7 pages) |
2 May 1986 | Full accounts made up to 31 December 1984 (12 pages) |
2 May 1986 | Full accounts made up to 31 December 1984 (12 pages) |
12 October 1984 | Accounts made up to 31 December 1982 (9 pages) |
12 October 1984 | Accounts made up to 31 December 1982 (9 pages) |
12 February 1983 | Annual return made up to 31/12/82 (4 pages) |
12 February 1983 | Annual return made up to 31/12/82 (4 pages) |
11 February 1983 | Annual return made up to 15/12/81 (4 pages) |
11 February 1983 | Annual return made up to 15/12/81 (4 pages) |
4 January 1983 | Accounts made up to 31 December 1980 (11 pages) |
4 January 1983 | Accounts made up to 31 December 1980 (11 pages) |
2 April 1980 | Accounts made up to 31 December 1978 (10 pages) |
2 April 1980 | Accounts made up to 31 December 1978 (10 pages) |
7 February 1978 | Accounts made up to 31 December 1976 (13 pages) |
7 February 1978 | Accounts made up to 31 December 1976 (13 pages) |
16 September 1946 | Certificate of incorporation (1 page) |
16 September 1946 | Certificate of incorporation (1 page) |