Fulham
SW6 7TR
Director Name | Mrs Bettina Spurrell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Shorrolds Road Fulham London SW6 7TR |
Secretary Name | Mrs Bettina Spurrell |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Shorrolds Road Fulham London SW6 7TR |
Website | www.timepieces.co.uk |
---|
Registered Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,544 |
Cash | £54 |
Current Liabilities | £49,194 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 December 2006 | Delivered on: 13 December 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 November 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
29 June 2020 | Change of details for Mrs Bettina Spurrell as a person with significant control on 28 June 2020 (2 pages) |
28 June 2020 | Change of details for Mr Graeme Brooks Hunt as a person with significant control on 28 June 2020 (2 pages) |
28 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 28 June 2020 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
7 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
16 July 2018 | Registered office address changed from Ahmed & Co. 284 Station Road Harrow HA1 2EA United Kingdom to 39a Welbeck Street London W1G 8DH on 16 July 2018 (1 page) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
23 May 2018 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 March 2018 | Registered office address changed from 102 College Road Harrow HA1 1ES England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page) |
18 December 2017 | Registered office address changed from C/O Ahmed & Co Ferrari House College Road Harrow Middlesex HA1 1ES to 102 College Road Harrow HA1 1ES on 18 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 24 October 2017 with updates (3 pages) |
18 December 2017 | Confirmation statement made on 24 October 2017 with updates (3 pages) |
18 December 2017 | Registered office address changed from C/O Ahmed & Co Ferrari House College Road Harrow Middlesex HA1 1ES to 102 College Road Harrow HA1 1ES on 18 December 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 December 2012 | Secretary's details changed for Bettina Spurrell on 23 October 2012 (2 pages) |
13 December 2012 | Director's details changed for Mrs Bettina Spurrell on 23 October 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Bettina Spurrell on 23 October 2012 (2 pages) |
13 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Director's details changed for Mr Graeme Brooks Hunt on 23 October 2012 (2 pages) |
13 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Director's details changed for Mrs Bettina Spurrell on 23 October 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Graeme Brooks Hunt on 23 October 2012 (2 pages) |
30 November 2012 | Registered office address changed from 102 College Road Harrow HA1 1ES on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 102 College Road Harrow HA1 1ES on 30 November 2012 (1 page) |
2 October 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 2 October 2012 (2 pages) |
11 September 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 11 September 2012 (1 page) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
23 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 May 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from, 18-23 radley mews, kensington, london, W8 6JP (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from, 18-23 radley mews, kensington, london, W8 6JP (1 page) |
16 May 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
13 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Incorporation (12 pages) |
24 October 2006 | Incorporation (12 pages) |