Company NameWatch Surgery (London) Limited
DirectorOzgur Yilmaz
Company StatusActive
Company Number07611468
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Ozgur Yilmaz
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grove Park Road
London
W4 3SD
Director NameMr Gokhan Yilmaz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 89, Rosebank Holyport Road
Fulham
London
SW6 6LJ

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gokhan Yilmaz
50.00%
Ordinary
1 at £1Ozgur Yilmaz Watch Surgery
50.00%
Ordinary

Financials

Year2014
Net Worth£56,336
Cash£76,676
Current Liabilities£207,076

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 March 2018 (6 years ago)
Next Return Due11 April 2019 (overdue)

Charges

31 August 2012Delivered on: 1 September 2012
Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited

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 £8,250 and all other monies see image for full details.
Outstanding
31 August 2012Delivered on: 1 September 2012
Persons entitled: Mh (No.1) Nominees a Limited and Mh (No.1) Nominee B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee interest in the interest earning account and all other monies due under the rent deposit deed see image for full details.
Outstanding
20 July 2012Delivered on: 28 July 2012
Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited

Classification: Deed of rental deposit
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: Interest in the interest earning deposit account the initial deposit of £18,506.25.
Outstanding
12 January 2012Delivered on: 18 January 2012
Persons entitled: Commerz Real Investementgesellschaft 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 company's interest in the interest bearing account to hold the initial deposit of £20,400 and all other monies due under the rent deposit deed with all interest credited to the account.
Outstanding
28 September 2011Delivered on: 30 September 2011
Persons entitled: Stratford City Shopping Centre (No.1) Nominee a Limited and Stratford City Shopping Centre (No.1) Nominee B Limited

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: £19,500 see image for full details.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 May 2018Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
13 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
6 February 2017Appointment of Mr Ozgur Yilmaz as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Ozgur Yilmaz as a director on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Gokhan Yilmaz as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Gokhan Yilmaz as a director on 6 February 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 April 2016Director's details changed for Mr Gokhan Yilmaz on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 5 April 2016 (1 page)
5 April 2016Director's details changed for Mr Gokhan Yilmaz on 5 April 2016 (2 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 22 May 2015 (1 page)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 August 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
21 August 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
28 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2011Incorporation (43 pages)
21 April 2011Incorporation (43 pages)