UKBizDB.co.uk

WATCH TOWN LIMITED

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

This company is commonly known as Watch Town Limited. The company was founded 24 years ago and was given the registration number 03803381. The firm's registered office is in HARROW. You can find them at Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:WATCH TOWN LIMITED
Company Number:03803381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1999
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Secretary01 December 2008Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director03 July 2008Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Secretary08 July 1999Active
33 Vernon Drive, Stanmore, HA7 2BP

Secretary01 September 2008Active
27 Allington Road, London, NW4 3EA

Secretary15 September 1999Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Director08 July 1999Active
3, Mulberry Garth, Leeds, LS16 8LQ

Director03 July 2008Active
27 Allington Road, London, NW4 3EA

Director15 September 1999Active
18 Wike Ridge Avenue, Leeds, LS17 9NL

Director15 September 1999Active

People with Significant Control

Mr Ravi Mulrajani
Notified on:08 July 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:12, Harrow Place, London, England, E1 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Legend Property Investments Limited
Notified on:08 July 2016
Status:Active
Country of residence:England
Address:12, Harrow Place, London, England, E1 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-20Dissolution

Dissolution application strike off company.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Change account reference date company previous extended.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Address

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

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Officers

Change person secretary company with change date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Address

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

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Gazette

Gazette filings brought up to date.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Gazette

Gazette notice compulsory.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.