Company NameWatchvault Limited
DirectorPhivos George Ethelontis
Company StatusActive
Company Number06878532
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 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 Phivos George Ethelontis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameCristina Ethelontis
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address31a Thayer Street
London
W1U 2QS

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Phivos Ethelontis
100.00%
Ordinary

Financials

Year2014
Turnover£1,643
Gross Profit£1,245
Net Worth-£32,561
Current Liabilities£34,741

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

1 February 2024Micro company accounts made up to 30 April 2023 (9 pages)
29 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 30 April 2022 (8 pages)
21 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
8 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
26 September 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
5 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
8 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
1 April 2018Micro company accounts made up to 30 April 2017 (6 pages)
12 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 May 2016Micro company accounts made up to 30 April 2015 (2 pages)
23 May 2016Micro company accounts made up to 30 April 2015 (2 pages)
19 May 2016Secretary's details changed for Cristina Ethelontis on 17 February 2014 (1 page)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Secretary's details changed for Cristina Ethelontis on 17 February 2014 (1 page)
19 May 2016Director's details changed for Mr Phivos George Ethelontis on 17 February 2014 (2 pages)
19 May 2016Director's details changed for Mr Phivos George Ethelontis on 17 February 2014 (2 pages)
3 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
11 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
11 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
19 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
19 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
17 February 2014Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL United Kingdom on 17 February 2014 (1 page)
3 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
23 September 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
13 September 2011Registered office address changed from 9 Bentinck Street London W1U 2EL on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 9 Bentinck Street London W1U 2EL on 13 September 2011 (1 page)
1 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
20 July 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
15 May 2010Register inspection address has been changed (1 page)
15 May 2010Director's details changed for Mr Phivos Ethelontis on 16 April 2010 (2 pages)
15 May 2010Register inspection address has been changed (1 page)
15 May 2010Director's details changed for Mr Phivos Ethelontis on 16 April 2010 (2 pages)
12 March 2010Registered office address changed from 79 Princes Avenue London N22 7SB United Kingdom on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 79 Princes Avenue London N22 7SB United Kingdom on 12 March 2010 (2 pages)
16 April 2009Incorporation (16 pages)
16 April 2009Incorporation (16 pages)