London
EC4V 5EP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Jonathan Charles Ashley Norman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Nigel Ingram |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rawlings Street London SW3 2LS |
Director Name | Mr Steven Edward Boag |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2013) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 77 Carter Lane London EC4V 5EP |
Website | watchworks.info |
---|---|
Email address | [email protected] |
Telephone | 020 36277961 |
Telephone region | London |
Registered Address | Flat 8 77 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
210 at £1 | Ingram Family Trust 24.28% Ordinary A |
---|---|
210 at £1 | Jonathan Charles Ashley-norman 24.28% Ordinary A |
210 at £1 | Mr Jonathan Chadwick 24.28% Ordinary A |
210 at £1 | Mr Mark Sayre Rance 24.28% Ordinary A |
10 at £1 | Able Foundation 1.16% Ordinary B |
7 at £1 | Mr Paul Dwayne Williams 0.81% Ordinary B |
4 at £1 | Andrew James Hindle 0.46% Ordinary B |
4 at £1 | Drinkwater Family Pension Trust 0.46% Ordinary B |
Year | 2014 |
---|---|
Turnover | £46,701 |
Net Worth | £6,986 |
Current Liabilities | £69,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
20 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
31 January 2022 | Termination of appointment of Jonathan Charles Ashley Norman as a director on 31 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Nigel Ingram as a director on 31 January 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
18 June 2013 | Termination of appointment of a director (1 page) |
18 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Termination of appointment of a director (1 page) |
11 February 2013 | Termination of appointment of Steven Boag as a director (2 pages) |
11 February 2013 | Termination of appointment of Steven Boag as a director (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Registered office address changed from 179 Wardour Street London W1F 8WY England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 179 Wardour Street London W1F 8WY England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 179 Wardour Street London W1F 8WY England on 9 October 2012 (1 page) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Appointment of Nigel Ingram as a director (3 pages) |
15 December 2011 | Appointment of Steven Edward Boag as a director (3 pages) |
15 December 2011 | Appointment of Steven Edward Boag as a director (3 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
15 December 2011 | Appointment of Nigel Ingram as a director (3 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
15 December 2011 | Appointment of Jonathan Charles Ashley Norman as a director (3 pages) |
15 December 2011 | Appointment of Jonathan Charles Ashley Norman as a director (3 pages) |
1 December 2011 | Appointment of Mr. Steven Edward Boag as a director (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
1 December 2011 | Appointment of Mr. Steven Edward Boag as a director (2 pages) |
17 November 2011 | Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA United Kingdom on 17 November 2011 (1 page) |
14 October 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
11 April 2011 | Appointment of Mark Sayre Rance as a director (3 pages) |
11 April 2011 | Appointment of Mark Sayre Rance as a director (3 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
30 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|