Company NameTime Products (UK) Limited
Company StatusActive
Company Number00746690
CategoryPrivate Limited Company
Incorporation Date11 January 1963(61 years, 3 months ago)
Previous NameGlobal Watches Limited

Business Activity

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

Directors

Director NameMr Marcus Jonathan Margulies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 7 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
Appointed05 October 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Berkeley Square
London
W1J 6EL
Secretary NameMrs Wendy Colville
NationalityBritish
StatusCurrent
Appointed05 October 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMs Alison Mary Forrestal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(57 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Elliott Benjamin Goldstein
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(57 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broughton Avenue
London
N3 3ES
Director NameMr Anthony David Landes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(57 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Peter Ogley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(61 years, 2 months after company formation)
Appointment Duration1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Keith John Brooks
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Acres Main Street
Tugby
Leicester
Leicestershire
LE7 9WD
Director NameNicolas Charles Maximilien Thum
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish/Swiss
StatusResigned
Appointed10 April 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCommercial Director
Correspondence Address21 Wynnstay Gardens
Allen Street
London
W8 6UR
Director NameMr Julian David Pollock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(34 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address52 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameMr David Wyndham Merriman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(40 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Dover Street
London
W1S 4NG

Contact

Websitewww.timeproducts.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

Financials

Year2013
Turnover£33,561,332
Gross Profit£11,127,012
Net Worth£8,034,823
Cash£679,891
Current Liabilities£16,843,499

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

16 March 2009Delivered 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 2001Delivered 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

Filing History

2 December 2020Termination of appointment of David Wyndham Merriman as a director on 30 November 2020 (1 page)
3 November 2020Appointment of Mr Anthony David Landes as a director on 1 November 2020 (2 pages)
2 November 2020Appointment of Mr Elliott Goldstein as a director on 1 November 2020 (2 pages)
13 October 2020Full accounts made up to 31 January 2020 (24 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 October 2020Appointment of Mrs Alison Mary Forrestal as a director on 1 October 2020 (2 pages)
11 December 2019Change of details for Time Products Watches Ltd as a person with significant control on 1 August 2018 (2 pages)
11 October 2019Full accounts made up to 31 January 2019 (24 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 January 2018 (24 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 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)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 January 2017 (25 pages)
30 September 2017Full accounts made up to 31 January 2017 (25 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 January 2016 (26 pages)
1 October 2016Full accounts made up to 31 January 2016 (26 pages)
9 October 2015Full accounts made up to 31 January 2015 (17 pages)
9 October 2015Full accounts made up to 31 January 2015 (17 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5
(5 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5
(5 pages)
9 October 2014Full accounts made up to 31 January 2014 (16 pages)
9 October 2014Full accounts made up to 31 January 2014 (16 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(5 pages)
8 October 2013Full accounts made up to 31 January 2013 (16 pages)
8 October 2013Full accounts made up to 31 January 2013 (16 pages)
8 October 2012Full accounts made up to 31 January 2012 (16 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 January 2012 (16 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 31 January 2011 (16 pages)
7 October 2011Full accounts made up to 31 January 2011 (16 pages)
11 October 2010Secretary's details changed for Mrs Wendy Colville on 5 October 2010 (1 page)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Mrs Wendy Colville on 5 October 2010 (1 page)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Mrs Wendy Colville on 5 October 2010 (1 page)
7 October 2010Full accounts made up to 31 January 2010 (16 pages)
7 October 2010Full accounts made up to 31 January 2010 (16 pages)
4 November 2009Full accounts made up to 31 January 2009 (15 pages)
4 November 2009Full accounts made up to 31 January 2009 (15 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Leslie David Michaels on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Marcus Jonathan Margulies on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Wyndham Merriman on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Wyndham Merriman on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Leslie David Michaels on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Marcus Jonathan Margulies on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Leslie David Michaels on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Marcus Jonathan Margulies on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Wyndham Merriman on 1 October 2009 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 October 2008Accounts for a medium company made up to 31 January 2008 (14 pages)
13 October 2008Accounts for a medium company made up to 31 January 2008 (14 pages)
9 October 2008Return made up to 05/10/08; full list of members (4 pages)
9 October 2008Return made up to 05/10/08; full list of members (4 pages)
4 August 2008Director's change of particulars / david merriman / 28/07/2008 (2 pages)
4 August 2008Director's change of particulars / david merriman / 28/07/2008 (2 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 2007Full accounts made up to 31 January 2007 (15 pages)
27 October 2007Full accounts made up to 31 January 2007 (15 pages)
15 October 2007Return made up to 05/10/07; full list of members (2 pages)
15 October 2007Return made up to 05/10/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
5 October 2006Full accounts made up to 31 January 2006 (15 pages)
5 October 2006Full accounts made up to 31 January 2006 (15 pages)
19 October 2005Full accounts made up to 31 January 2005 (15 pages)
19 October 2005Full accounts made up to 31 January 2005 (15 pages)
11 October 2005Return made up to 05/10/05; full list of members (3 pages)
11 October 2005Return made up to 05/10/05; full list of members (3 pages)
13 October 2004Full accounts made up to 31 January 2004 (15 pages)
13 October 2004Full accounts made up to 31 January 2004 (15 pages)
13 October 2004Return made up to 05/10/04; full list of members (7 pages)
13 October 2004Return made up to 05/10/04; full list of members (7 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
15 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Full accounts made up to 31 January 2003 (15 pages)
15 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Full accounts made up to 31 January 2003 (15 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
11 March 2003Statement of affairs (7 pages)
11 March 2003Ad 31/01/03--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
11 March 2003Ad 31/01/03--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
11 March 2003Statement of affairs (7 pages)
4 March 2003Resolutions
  • RES13 ‐ Asset sale agreement 31/01/03
(15 pages)
4 March 2003Resolutions
  • RES13 ‐ Asset sale agreement 31/01/03
(15 pages)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
17 October 2002Full accounts made up to 31 January 2002 (15 pages)
17 October 2002Full accounts made up to 31 January 2002 (15 pages)
16 October 2002Return made up to 05/10/02; full list of members (7 pages)
16 October 2002Return made up to 05/10/02; full list of members (7 pages)
8 January 2002Auditor's resignation (1 page)
8 January 2002Auditor's resignation (1 page)
24 October 2001Full accounts made up to 31 January 2001 (14 pages)
24 October 2001Full accounts made up to 31 January 2001 (14 pages)
12 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(7 pages)
12 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(7 pages)
8 October 2001Auditor's resignation (2 pages)
8 October 2001Auditor's resignation (2 pages)
10 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2001Declaration of assistance for shares acquisition (6 pages)
10 September 2001Declaration of assistance for shares acquisition (6 pages)
31 August 2001Particulars of mortgage/charge (14 pages)
31 August 2001Particulars of mortgage/charge (14 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2000Full accounts made up to 31 January 2000 (14 pages)
14 November 2000Full accounts made up to 31 January 2000 (14 pages)
25 October 2000Return made up to 05/10/00; full list of members (7 pages)
25 October 2000Return made up to 05/10/00; full list of members (7 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
20 October 1999Return made up to 05/10/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 January 1999 (15 pages)
20 October 1999Full accounts made up to 31 January 1999 (15 pages)
20 October 1999Return made up to 05/10/99; full list of members (7 pages)
13 October 1998Return made up to 05/10/98; no change of members (4 pages)
13 October 1998Return made up to 05/10/98; no change of members (4 pages)
13 October 1998Full accounts made up to 31 January 1998 (13 pages)
13 October 1998Full accounts made up to 31 January 1998 (13 pages)
20 October 1997Return made up to 05/10/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 January 1997 (13 pages)
20 October 1997Return made up to 05/10/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 January 1997 (13 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
26 October 1996Full accounts made up to 31 January 1996 (13 pages)
26 October 1996Full accounts made up to 31 January 1996 (13 pages)
21 October 1996Return made up to 05/10/96; full list of members (6 pages)
21 October 1996Return made up to 05/10/96; full list of members (6 pages)
11 October 1995Return made up to 05/10/95; no change of members (4 pages)
11 October 1995Return made up to 05/10/95; no change of members (4 pages)
11 October 1995Full accounts made up to 31 January 1995 (12 pages)
11 October 1995Full accounts made up to 31 January 1995 (12 pages)
23 November 1988Full accounts made up to 31 January 1988 (14 pages)
23 November 1988Full accounts made up to 31 January 1988 (14 pages)
8 September 1988Registered office changed on 08/09/88 from: alexander house 81-89 farringdon road london EC1M 3LH (2 pages)
8 September 1988Registered office changed on 08/09/88 from: alexander house 81-89 farringdon road london EC1M 3LH (2 pages)
1 February 1987Company name changed global watches LIMITED\certificate issued on 01/02/87 (2 pages)
1 February 1987Company name changed global watches LIMITED\certificate issued on 01/02/87 (2 pages)
31 January 1975Memorandum and Articles of Association (12 pages)
31 January 1975Memorandum and Articles of Association (12 pages)
21 February 1966Company name changed\certificate issued on 21/02/66 (3 pages)
21 February 1966Company name changed\certificate issued on 21/02/66 (3 pages)
1 March 1963Company name changed\certificate issued on 01/03/63 (3 pages)
1 March 1963Company name changed\certificate issued on 01/03/63 (3 pages)
11 January 1963Incorporation (16 pages)
11 January 1963Incorporation (16 pages)