Company NameTime Products Luxury Limited
Company StatusActive
Company Number04361121
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Marcus Jonathan Margulies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleCompany Director
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
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Berkeley Square
London
W1J 6EL
Secretary NameMrs Wendy Colville
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Pravin Taank
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr David Wyndham Merriman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

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£26,984,052
Gross Profit£10,191,626
Net Worth£75,300
Cash£2,445,176
Current Liabilities£24,420,582

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 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

Filing History

1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
2 December 2020Termination of appointment of David Wyndham Merriman as a director on 30 November 2020 (1 page)
13 October 2020Full accounts made up to 31 January 2020 (23 pages)
1 October 2020Appointment of Mr Pravin Taank as a director on 30 September 2020 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 December 2019Change of details for Time Products Ltd as a person with significant control on 1 August 2018 (2 pages)
11 October 2019Full accounts made up to 31 January 2019 (26 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 January 2018 (23 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)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 January 2017 (24 pages)
29 September 2017Full accounts made up to 31 January 2017 (24 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 January 2016 (24 pages)
30 September 2016Full accounts made up to 31 January 2016 (24 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 62,661
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 62,661
(4 pages)
9 October 2015Full accounts made up to 31 January 2015 (15 pages)
9 October 2015Full accounts made up to 31 January 2015 (15 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,661
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,661
(4 pages)
9 October 2014Full accounts made up to 31 January 2014 (15 pages)
9 October 2014Full accounts made up to 31 January 2014 (15 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 62,661
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 62,661
(4 pages)
8 October 2013Full accounts made up to 31 January 2013 (15 pages)
8 October 2013Full accounts made up to 31 January 2013 (15 pages)
29 May 2013Appointment of Mr David Wyndham Merriman as a director (2 pages)
29 May 2013Appointment of Mr David Wyndham Merriman as a director (2 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 January 2012 (15 pages)
8 October 2012Full accounts made up to 31 January 2012 (15 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
7 October 2011Full accounts made up to 31 January 2011 (15 pages)
7 October 2011Full accounts made up to 31 January 2011 (15 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
7 October 2010Full accounts made up to 31 January 2010 (15 pages)
7 October 2010Full accounts made up to 31 January 2010 (15 pages)
1 February 2010Director's details changed for Leslie David Michaels on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Marcus Jonathan Margulies on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Leslie David Michaels on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Marcus Jonathan Margulies on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Wendy Colville on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Mrs Wendy Colville on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Mrs Wendy Colville on 1 February 2010 (1 page)
1 February 2010Director's details changed for Marcus Jonathan Margulies on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Leslie David Michaels on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a medium company made up to 31 January 2009 (13 pages)
17 November 2009Accounts for a medium company made up to 31 January 2009 (13 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
13 October 2008Accounts for a medium company made up to 31 January 2008 (13 pages)
13 October 2008Accounts for a medium company made up to 31 January 2008 (13 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)
4 February 2008Return made up to 28/01/08; full list of members (2 pages)
4 February 2008Return made up to 28/01/08; full list of members (2 pages)
27 October 2007Full accounts made up to 31 January 2007 (14 pages)
27 October 2007Full accounts made up to 31 January 2007 (14 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
5 October 2006Full accounts made up to 31 January 2006 (14 pages)
5 October 2006Full accounts made up to 31 January 2006 (14 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
19 October 2005Full accounts made up to 31 January 2005 (13 pages)
19 October 2005Full accounts made up to 31 January 2005 (13 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 October 2004Full accounts made up to 31 January 2004 (13 pages)
11 October 2004Full accounts made up to 31 January 2004 (13 pages)
12 February 2004Return made up to 28/01/04; full list of members (7 pages)
12 February 2004Return made up to 28/01/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 January 2003 (10 pages)
15 October 2003Full accounts made up to 31 January 2003 (10 pages)
11 March 2003Statement of affairs (6 pages)
11 March 2003Statement of affairs (6 pages)
11 March 2003Ad 31/01/03--------- £ si 62561@1=62561 £ ic 100/62661 (2 pages)
11 March 2003Ad 31/01/03--------- £ si 62561@1=62561 £ ic 100/62661 (2 pages)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 March 2003Nc inc already adjusted 31/01/03 (1 page)
4 March 2003Nc inc already adjusted 31/01/03 (1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 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)
12 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
28 January 2002Incorporation (16 pages)
28 January 2002Incorporation (16 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)