UKBizDB.co.uk

ROTARY WATCHES LIMITED

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

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.

Company Information

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:
  • 26520 - Manufacture of watches and clocks
  • 46480 - Wholesale of watches and jewellery
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG

Director14 April 2014Active
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG

Director11 April 2014Active
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG

Director11 April 2014Active
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG

Director14 April 2014Active
Unit 16, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7XG

Director14 April 2014Active
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Director10 June 2019Active
Four Gables, Main Street, Grendon Underwood, HP18 0SL

Secretary01 September 2001Active
Hilltop House, Northfield, Overton, RG25 3JY

Secretary01 June 2007Active
Appt 17, Kenwood Place, Hampstead Lane Highgate, London, England, N6 4RU

Secretary01 December 2009Active
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Secretary01 May 2015Active
40 Pettits Lane, Romford, RM1 4HH

Secretary04 July 2001Active
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA

Secretary11 April 2014Active
Maes Neuadd, Manordeilo, Llandeilo, SA19 7BL

Secretary17 October 2003Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary13 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 2000Active
10 Chapel Street, Bildeston, IP7 7EP

Director04 July 2001Active
Four Gables, Main Street, Grendon Underwood, HP18 0SL

Director04 July 2001Active
The Cottage, Upper End Fulbrook, Burford, OX18 4BX

Director04 July 2001Active
Hilltop House, Northfield, Overton, RG25 3JY

Director01 June 2007Active
56 West 91st Street, New York, Usa,

Director04 July 2001Active
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA

Director04 July 2001Active
2nd Floor, 84-86 Regent Street, London, W1B 5RR

Director01 December 2009Active
11 St Johns Hill Grove, London, SW11 2RF

Director13 December 2000Active
2, Foubert's Place, Regent Street, London, W1F 7PA

Director01 January 2016Active
3 Marlow Mill, Mill Road, Marlow, SL7 1QD

Director04 July 2001Active
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Director02 January 2018Active
2, Foubert's Place, Regent Street, London, W1F 7PA

Director22 August 2017Active
Green Fallow, Bury Rise, Bovington, Hemel Hempstead, England, HP3 0DN

Director04 July 2001Active
15 Heath Close, Boxmoor, Hemel Hempstead, HP1 1TU

Director17 October 2003Active
8th Floor Elm Yard, 8th Floor Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

Director01 May 2015Active
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA

Director14 April 2014Active
Stretton House, Gawcott Road, Buckingham, Uk, MK18 1DS

Director28 May 2009Active
Applegate, Pisley Farm Lane, Ockley, RH5 5PD

Director04 July 2001Active
2, Foubert's Place, Regent Street, London, United Kingdom, W1F 7PA

Director23 June 2010Active
Maes Neuadd, Manordeilo, Llandeilo, SA19 7BL

Director17 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Address

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

Download
2023-06-20Accounts

Accounts with accounts type small.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-11Accounts

Accounts amended with accounts type full.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Address

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

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.