UKBizDB.co.uk

BEST QUALITY WATCHES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Best Quality Watches Limited. The company was founded 14 years ago and was given the registration number 07067258. The firm's registered office is in LONDON. You can find them at 3rd Floor, Hathaway House, Popes Drive, London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:BEST QUALITY WATCHES LIMITED
Company Number:07067258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:3rd Floor, Hathaway House, Popes Drive, London, England, N3 1QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
339, Watling Street, Radlett, England, WD7 7LB

Secretary15 February 2022Active
3rd Floor, Hathaway House, Popes Drive, London, England, N3 1QF

Director01 January 2013Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

Director05 December 2014Active
2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD

Director05 December 2014Active
2, Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ

Director01 January 2013Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

Director05 December 2014Active
29, Coleridge Way, Borehamwood, England, WD6 2AE

Director01 July 2011Active
29, Coleridge Way, Borehamwood, United Kingdom, WD6 2AE

Director05 November 2009Active

People with Significant Control

Mr Andrew Lazarus
Notified on:01 October 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:44 Beech Avenue, Radlett, England, WD7 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Spencer Dryer
Notified on:01 October 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:3rd Floor, Hathaway House, Popes Drive, London, England, N3 1QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Shaffer
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:44 Beech Avenue, Radlett, England, WD7 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-09-08Address

Change registered office address company with date old address new address.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-12Capital

Capital variation of rights attached to shares.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-05Capital

Capital allotment shares.

Download
2021-07-02Capital

Capital alter shares subdivision.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Accounts

Change account reference date company current extended.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.