Company NameEmpire Watches Limited
DirectorHiten Pranlal Khoda
Company StatusActive
Company Number06232284
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Hiten Pranlal Khoda
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address105 Parkside Way
Harrow
Middlesex
HA2 6DB
Secretary NameDipen Pranlal Khoda
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Buller Road
Leicester
Leicestershire
LE4 5GB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.empirewatches.co.uk/

Location

Registered AddressSuite 2, Second Floor 107 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Hiten Pranlal Khoda
60.00%
Ordinary
40 at £1Tina Bhudia
40.00%
Ordinary

Financials

Year2014
Net Worth£202,828
Cash£32,840
Current Liabilities£31,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Director's details changed for Mr Hiten Pranlal Khoda on 15 May 2015 (2 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Director's details changed for Mr Hiten Pranlal Khoda on 15 May 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from 109 Baker Street London W1U 6RP England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 109 Baker Street London W1U 6RP England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 109 Baker Street London W1U 6RP England on 8 May 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
9 May 2013Termination of appointment of Dipen Khoda as a secretary (1 page)
9 May 2013Termination of appointment of Dipen Khoda as a secretary (1 page)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 9 December 2011 (1 page)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Hiten Pranlal Khoda on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Hiten Pranlal Khoda on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Hiten Pranlal Khoda on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Hiten Pranlal Khoda on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 June 2009Return made up to 30/04/09; full list of members (3 pages)
13 June 2009Return made up to 30/04/09; full list of members (3 pages)
27 March 2009Ad 01/05/08\gbp si 40@1=40\gbp ic 60/100\ (1 page)
27 March 2009Ad 01/05/08\gbp si 40@1=40\gbp ic 60/100\ (1 page)
27 March 2009Ad 01/05/08\gbp si 58@1=58\gbp ic 2/60\ (1 page)
27 March 2009Ad 01/05/08\gbp si 58@1=58\gbp ic 2/60\ (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Return made up to 30/04/08; full list of members (3 pages)
16 September 2008Return made up to 30/04/08; full list of members (3 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
22 May 2007New director appointed (2 pages)
1 May 2007Registered office changed on 01/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 May 2007Registered office changed on 01/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
30 April 2007Incorporation (13 pages)
30 April 2007Incorporation (13 pages)