Company NameLondon Time Retail Limited
DirectorBarbara Szymanska
Company StatusActive
Company Number06248677
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Barbara Szymanska
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleWatch Retailer
Country of ResidenceEngland
Correspondence Address2 Edward Mews
London
NW1 4AT
Secretary NameMr Namik Kemal Zeynel
NationalityBritish
StatusCurrent
Appointed17 May 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleShop Manager
Correspondence Address2 Edward Mews
London
NW1 4AT
Director NameMr Namik Kemal Zeynel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(14 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Russell Road
London
N20 0TN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Barbara Szymanska
50.00%
Ordinary
50 at £1Kemal Namik Zeynel
50.00%
Ordinary

Financials

Year2014
Net Worth-£450,040
Cash£10,714
Current Liabilities£1,066,464

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

31 May 2011Delivered on: 7 June 2011
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £22,500 and all other monies due under the rent deposit deed see image for full details.
Outstanding
15 October 2008Delivered on: 18 October 2008
Persons entitled: The Queens Most Excellent Majesty in Right of Her Crown Care of the Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an interest bearing deposit account see image for full details.
Outstanding

Filing History

31 October 2017Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
16 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 July 2016Registered office address changed from C/O Dsj Partners Llp 2nd Floor 1 Bell Street London NW1 5BY to 27 Russell Road London N20 0TN on 23 July 2016 (1 page)
23 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
25 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 34 Seymour Street London W1H 7JE on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 34 Seymour Street London W1H 7JE on 1 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 July 2009Return made up to 16/05/09; full list of members (5 pages)
19 March 2009Partial exemption accounts made up to 31 May 2008 (7 pages)
13 November 2008Return made up to 16/05/08; full list of members (6 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 July 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 34 seymour street london W1H 7JE (1 page)
12 July 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 May 2007Incorporation (16 pages)