This company is commonly known as Rotary Watches Limited. The company was founded 23 years ago and was given the registration number 04109554. The firm's registered office is in LONDON. You can find them at 8th Floor Elm Yard 8th Floor Elm Yard, 13-16 Elm Street, London, . This company's SIC code is 26520 - Manufacture of watches and clocks.
Name | : | ROTARY WATCHES LIMITED |
---|---|---|
Company Number | : | 04109554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor Elm Yard 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG | Director | 14 April 2014 | Active |
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG | Director | 11 April 2014 | Active |
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG | Director | 11 April 2014 | Active |
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG | Director | 14 April 2014 | Active |
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG | Director | 14 April 2014 | Active |
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ | Director | 10 June 2019 | Active |
Four Gables, Main Street, Grendon Underwood, HP18 0SL | Secretary | 01 September 2001 | Active |
Hilltop House, Northfield, Overton, RG25 3JY | Secretary | 01 June 2007 | Active |
Appt 17, Kenwood Place, Hampstead Lane Highgate, London, England, N6 4RU | Secretary | 01 December 2009 | Active |
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ | Secretary | 01 May 2015 | Active |
40 Pettits Lane, Romford, RM1 4HH | Secretary | 04 July 2001 | Active |
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA | Secretary | 11 April 2014 | Active |
Maes Neuadd, Manordeilo, Llandeilo, SA19 7BL | Secretary | 17 October 2003 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 13 December 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 November 2000 | Active |
10 Chapel Street, Bildeston, IP7 7EP | Director | 04 July 2001 | Active |
Four Gables, Main Street, Grendon Underwood, HP18 0SL | Director | 04 July 2001 | Active |
The Cottage, Upper End Fulbrook, Burford, OX18 4BX | Director | 04 July 2001 | Active |
Hilltop House, Northfield, Overton, RG25 3JY | Director | 01 June 2007 | Active |
56 West 91st Street, New York, Usa, | Director | 04 July 2001 | Active |
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA | Director | 04 July 2001 | Active |
2nd Floor, 84-86 Regent Street, London, W1B 5RR | Director | 01 December 2009 | Active |
11 St Johns Hill Grove, London, SW11 2RF | Director | 13 December 2000 | Active |
2, Foubert's Place, Regent Street, London, W1F 7PA | Director | 01 January 2016 | Active |
3 Marlow Mill, Mill Road, Marlow, SL7 1QD | Director | 04 July 2001 | Active |
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ | Director | 02 January 2018 | Active |
2, Foubert's Place, Regent Street, London, W1F 7PA | Director | 22 August 2017 | Active |
Green Fallow, Bury Rise, Bovington, Hemel Hempstead, England, HP3 0DN | Director | 04 July 2001 | Active |
15 Heath Close, Boxmoor, Hemel Hempstead, HP1 1TU | Director | 17 October 2003 | Active |
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ | Director | 01 May 2015 | Active |
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA | Director | 14 April 2014 | Active |
Stretton House, Gawcott Road, Buckingham, Uk, MK18 1DS | Director | 28 May 2009 | Active |
Applegate, Pisley Farm Lane, Ockley, RH5 5PD | Director | 04 July 2001 | Active |
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA | Director | 23 June 2010 | Active |
Maes Neuadd, Manordeilo, Llandeilo, SA19 7BL | Director | 17 October 2003 | Active |
The Dreyfuss Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Foubert's Place, London, United Kingdom, W1F 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Accounts | Accounts amended with accounts type full. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.