Company NameDub Watch Limited
Company StatusActive
Company Number04854395
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr William Allen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 14 Bernie Grant Enterprise Centre
Town Hall Approach Road Tottenham
London
N15 4RX
Director NameMr Bruce Alexander Francis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(5 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Bernie Grant Enterprise Centre
Town Hall Approach Road Tottenham
London
N15 4RX
Director NameMs Paulette Henry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(5 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleLocal Authority Youth Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Bernie Grant Enterprise Centre
Town Hall Approach Road Tottenham
London
N15 4RX
Secretary NameMs Paulette Henry
NationalityBritish
StatusResigned
Appointed15 August 2003(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2009)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellenbrough Court
London
N22 5DB
Director NameMr Horace Michael Anthony Bravo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(2 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2004)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address8 Hill House
Clapton
London
E5 9EX
Secretary NameMs Wendy Murray
NationalityBritish
StatusResigned
Appointed13 July 2009(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 July 2012)
RoleAdministrator
Correspondence AddressUnit 14 Bernie Grant Enterprise Centre
Town Hall Approach Road Tottenham
London
N15 4RX
Secretary NameWendy Murray
StatusResigned
Appointed17 July 2012(8 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 June 2013)
RoleCompany Director
Correspondence AddressUnit 14 Bernie Grant Enterprise Centre
Town Hall Approach Road Tottenham
London
N15 4RX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 88065340
Telephone regionLondon

Location

Registered AddressUnit 14 Bernie Grant Enterprise Centre
Town Hall Approach Road Tottenham
London
N15 4RX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

1 at £1Bruce Alexander Francis
33.33%
Ordinary
1 at £1Paulette Henry
33.33%
Ordinary
1 at £1William Allen
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

15 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Director's details changed for Mr William Allen on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Mr William Allen on 1 August 2016 (2 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(4 pages)
28 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(4 pages)
23 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(4 pages)
23 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(4 pages)
29 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(4 pages)
7 June 2013Termination of appointment of Wendy Murray as a secretary (1 page)
7 June 2013Termination of appointment of Wendy Murray as a secretary (1 page)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Bruce Alexander Francis on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mr William Allen on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mr William Allen on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Bruce Alexander Francis on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Ms Paulette Henry on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr William Allen on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Bruce Alexander Francis on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Ms Paulette Henry on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Ms Paulette Henry on 1 August 2012 (2 pages)
17 July 2012Appointment of Wendy Murray as a secretary (1 page)
17 July 2012Appointment of Wendy Murray as a secretary (1 page)
16 July 2012Termination of appointment of Wendy Murray as a secretary (1 page)
16 July 2012Termination of appointment of Wendy Murray as a secretary (1 page)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 April 2012Registered office address changed from Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX United Kingdom on 25 April 2012 (1 page)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from Cottage 1B Tottenham Green Enterprise Centre Town Hall Approach Road London Haringey N15 4RX United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Cottage 1B Tottenham Green Enterprise Centre Town Hall Approach Road London Haringey N15 4RX United Kingdom on 16 August 2011 (1 page)
28 June 2011Registered office address changed from 74 Station Road Wood Green London N22 7SY on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 74 Station Road Wood Green London N22 7SY on 28 June 2011 (1 page)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 August 2010Director's details changed for William Allen on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Bruce Alexander Francis on 1 August 2010 (2 pages)
3 August 2010Director's details changed for William Allen on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Wendy Murray on 1 August 2010 (1 page)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Bruce Alexander Francis on 1 August 2010 (2 pages)
3 August 2010Director's details changed for William Allen on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Wendy Murray on 1 August 2010 (1 page)
3 August 2010Secretary's details changed for Wendy Murray on 1 August 2010 (1 page)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Paulette Henry on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Paulette Henry on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Bruce Alexander Francis on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Paulette Henry on 1 August 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 September 2009Return made up to 01/08/09; full list of members (10 pages)
15 September 2009Return made up to 01/08/09; full list of members (10 pages)
25 July 2009Director appointed paulette henry (1 page)
25 July 2009Director appointed paulette henry (1 page)
17 July 2009Secretary appointed wendy murray (2 pages)
17 July 2009Director appointed bruce alexander francis (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 11 buckstone road edmonton london N18 2RE (1 page)
17 July 2009Secretary appointed wendy murray (2 pages)
17 July 2009Appointment terminated secretary paulette henry (1 page)
17 July 2009Director appointed bruce alexander francis (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 11 buckstone road edmonton london N18 2RE (1 page)
17 July 2009Appointment terminated secretary paulette henry (1 page)
1 April 2009Return made up to 01/08/08; no change of members (10 pages)
1 April 2009Return made up to 01/08/08; no change of members (10 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
17 March 2009Director's change of particulars / william allen / 07/06/2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 March 2009Director's change of particulars / william allen / 07/06/2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
20 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 September 2006Return made up to 01/08/06; full list of members (6 pages)
26 September 2006Return made up to 01/08/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
4 August 2005Return made up to 01/08/05; full list of members (6 pages)
4 August 2005Return made up to 01/08/05; full list of members (6 pages)
7 July 2005Registered office changed on 07/07/05 from: 68 plevna crescent tottenham london N15 6DW (1 page)
7 July 2005Registered office changed on 07/07/05 from: 68 plevna crescent tottenham london N15 6DW (1 page)
25 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
7 February 2005Return made up to 01/08/04; full list of members (7 pages)
7 February 2005Return made up to 01/08/04; full list of members (7 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: 61 creighton road tottenham london N17 8AU (1 page)
3 December 2004Registered office changed on 03/12/04 from: 61 creighton road tottenham london N17 8AU (1 page)
30 December 2003Registered office changed on 30/12/03 from: 2 hewison street bow london E3 2HY (1 page)
30 December 2003Registered office changed on 30/12/03 from: 2 hewison street bow london E3 2HY (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
27 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 August 2003Incorporation (6 pages)
1 August 2003Incorporation (6 pages)