London
W1J 6EL
Director Name | Mr Leslie David Michaels |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Secretary Name | Mrs Wendy Colville |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Ms Alison Mary Forrestal |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Mr Elliott Benjamin Goldstein |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Broughton Avenue London N3 3ES |
Director Name | Mr Anthony David Landes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Mr Peter Ogley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(61 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Mr Keith John Brooks |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Acres Main Street Tugby Leicester Leicestershire LE7 9WD |
Director Name | Nicolas Charles Maximilien Thum |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British/Swiss |
Status | Resigned |
Appointed | 10 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Commercial Director |
Correspondence Address | 21 Wynnstay Gardens Allen Street London W8 6UR |
Director Name | Mr Julian David Pollock |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 52 Loom Lane Radlett Hertfordshire WD7 8PA |
Director Name | Mr David Wyndham Merriman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(40 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Dover Street London W1S 4NG |
Website | www.timeproducts.co.uk |
---|
Registered Address | 27 Berkeley Square London W1J 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £33,561,332 |
Gross Profit | £11,127,012 |
Net Worth | £8,034,823 |
Cash | £679,891 |
Current Liabilities | £16,843,499 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
16 March 2009 | Delivered on: 20 March 2009 Satisfied on: 19 June 2012 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 |
---|---|
23 August 2001 | Delivered on: 31 August 2001 Satisfied on: 23 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) (including the debenture) including any liability in respect of further advances made under the finance documents on any account whatsoever. Particulars: With full title guarantee by way of first fixed charge all the company's right, title and interest from time to time in and to each of the following assets a) the real property, b) the tangible moveable property, c) the accounts, d) the intellectual property, e) any goodwill and rights in relation to the uncalled capital of the company, f) the investments, g) the shares, all dividends, interest and all other monies payable in respect of shares and other related rights h) all monetary claims other than any claims which are otherwise subject to a fixed charge or assignment (at law or in equity) pursuant to the debenture and all related rights (all terms as defined). Fully Satisfied |
2 December 2020 | Termination of appointment of David Wyndham Merriman as a director on 30 November 2020 (1 page) |
---|---|
3 November 2020 | Appointment of Mr Anthony David Landes as a director on 1 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Elliott Goldstein as a director on 1 November 2020 (2 pages) |
13 October 2020 | Full accounts made up to 31 January 2020 (24 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Mrs Alison Mary Forrestal as a director on 1 October 2020 (2 pages) |
11 December 2019 | Change of details for Time Products Watches Ltd as a person with significant control on 1 August 2018 (2 pages) |
11 October 2019 | Full accounts made up to 31 January 2019 (24 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 January 2018 (24 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 34 Dover Street London W1S 4NG to 27 Berkeley Square London W1J 6EL on 1 August 2018 (1 page) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 January 2017 (25 pages) |
30 September 2017 | Full accounts made up to 31 January 2017 (25 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 January 2016 (26 pages) |
1 October 2016 | Full accounts made up to 31 January 2016 (26 pages) |
9 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
9 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
9 October 2014 | Full accounts made up to 31 January 2014 (16 pages) |
9 October 2014 | Full accounts made up to 31 January 2014 (16 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
8 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
8 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
7 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
11 October 2010 | Secretary's details changed for Mrs Wendy Colville on 5 October 2010 (1 page) |
11 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Mrs Wendy Colville on 5 October 2010 (1 page) |
11 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Mrs Wendy Colville on 5 October 2010 (1 page) |
7 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
7 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
4 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
4 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Leslie David Michaels on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Marcus Jonathan Margulies on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Wyndham Merriman on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Wyndham Merriman on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Leslie David Michaels on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Marcus Jonathan Margulies on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Leslie David Michaels on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Marcus Jonathan Margulies on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Wyndham Merriman on 1 October 2009 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 October 2008 | Accounts for a medium company made up to 31 January 2008 (14 pages) |
13 October 2008 | Accounts for a medium company made up to 31 January 2008 (14 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / david merriman / 28/07/2008 (2 pages) |
4 August 2008 | Director's change of particulars / david merriman / 28/07/2008 (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 23 grosvenor street london W1K 4QL (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 23 grosvenor street london W1K 4QL (1 page) |
27 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
27 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 31 January 2006 (15 pages) |
5 October 2006 | Full accounts made up to 31 January 2006 (15 pages) |
19 October 2005 | Full accounts made up to 31 January 2005 (15 pages) |
19 October 2005 | Full accounts made up to 31 January 2005 (15 pages) |
11 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
13 October 2004 | Full accounts made up to 31 January 2004 (15 pages) |
13 October 2004 | Full accounts made up to 31 January 2004 (15 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
15 October 2003 | Return made up to 05/10/03; full list of members
|
15 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members
|
15 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
11 March 2003 | Statement of affairs (7 pages) |
11 March 2003 | Ad 31/01/03--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
11 March 2003 | Ad 31/01/03--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
11 March 2003 | Statement of affairs (7 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (15 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (15 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
8 January 2002 | Auditor's resignation (1 page) |
8 January 2002 | Auditor's resignation (1 page) |
24 October 2001 | Full accounts made up to 31 January 2001 (14 pages) |
24 October 2001 | Full accounts made up to 31 January 2001 (14 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members
|
12 October 2001 | Return made up to 05/10/01; full list of members
|
8 October 2001 | Auditor's resignation (2 pages) |
8 October 2001 | Auditor's resignation (2 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Declaration of assistance for shares acquisition (6 pages) |
10 September 2001 | Declaration of assistance for shares acquisition (6 pages) |
31 August 2001 | Particulars of mortgage/charge (14 pages) |
31 August 2001 | Particulars of mortgage/charge (14 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Resolutions
|
14 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
14 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
25 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
20 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
20 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
20 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
13 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
13 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
20 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
20 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
26 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
26 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
21 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
21 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
11 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 31 January 1995 (12 pages) |
11 October 1995 | Full accounts made up to 31 January 1995 (12 pages) |
23 November 1988 | Full accounts made up to 31 January 1988 (14 pages) |
23 November 1988 | Full accounts made up to 31 January 1988 (14 pages) |
8 September 1988 | Registered office changed on 08/09/88 from: alexander house 81-89 farringdon road london EC1M 3LH (2 pages) |
8 September 1988 | Registered office changed on 08/09/88 from: alexander house 81-89 farringdon road london EC1M 3LH (2 pages) |
1 February 1987 | Company name changed global watches LIMITED\certificate issued on 01/02/87 (2 pages) |
1 February 1987 | Company name changed global watches LIMITED\certificate issued on 01/02/87 (2 pages) |
31 January 1975 | Memorandum and Articles of Association (12 pages) |
31 January 1975 | Memorandum and Articles of Association (12 pages) |
21 February 1966 | Company name changed\certificate issued on 21/02/66 (3 pages) |
21 February 1966 | Company name changed\certificate issued on 21/02/66 (3 pages) |
1 March 1963 | Company name changed\certificate issued on 01/03/63 (3 pages) |
1 March 1963 | Company name changed\certificate issued on 01/03/63 (3 pages) |
11 January 1963 | Incorporation (16 pages) |
11 January 1963 | Incorporation (16 pages) |