London
E1 7QD
Director Name | Mr Hassan Mahboob |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Ashburton Avenue Ilford Essex IG3 9EJ |
Director Name | Mr Naraindas Mulrajani |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Vernon Drive Stanmore Middlesex HA7 2BP |
Director Name | Mr Ravi Mulrajani |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Vernon Drive Stanmore Middlesex HA7 2BP |
Website | presidentwatch.co.uk |
---|
Registered Address | 10 New Goulston Street London E1 7QD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
50 at £1 | Mr Hassan Mahboob 50.00% Ordinary |
---|---|
50 at £1 | Mr Mahboob Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,126 |
Cash | £2,146 |
Current Liabilities | £90,746 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
13 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
9 December 2021 | Change of details for Mr Hassan Mahboob as a person with significant control on 18 November 2021 (2 pages) |
9 December 2021 | Director's details changed for Mr Hassan Mahboob on 18 November 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
27 November 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
9 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
20 March 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
20 March 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Registered office address changed from 12 Harrow Place London E1 7DB United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 12 Harrow Place London E1 7DB United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 12 Harrow Place London E1 7DB United Kingdom on 6 August 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Appointment of Mr Hassan Mahboob as a director (2 pages) |
28 October 2011 | Appointment of Mr Hassan Mahboob as a director (2 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Termination of appointment of Naraindas Mulrajani as a director (1 page) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Termination of appointment of Naraindas Mulrajani as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
10 November 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
1 November 2010 | Registered office address changed from Unit 410 North Point Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Unit 410 North Point Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Unit 410 North Point Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ United Kingdom on 1 November 2010 (1 page) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Appointment of Mr Mahboob Ahmed as a director (2 pages) |
11 February 2010 | Termination of appointment of Ravi Mulrajani as a director (1 page) |
11 February 2010 | Appointment of Mr Mahboob Ahmed as a director (2 pages) |
11 February 2010 | Termination of appointment of Ravi Mulrajani as a director (1 page) |
12 January 2010 | Company name changed watch town LIMITED\certificate issued on 12/01/10
|
12 January 2010 | Company name changed watch town LIMITED\certificate issued on 12/01/10
|
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Change of name notice (2 pages) |
9 September 2009 | Incorporation (17 pages) |
9 September 2009 | Incorporation (17 pages) |