This company is commonly known as Watchfinder.co.uk Limited. The company was founded 21 years ago and was given the registration number 04524723. The firm's registered office is in LONDON. You can find them at 15 Hill Street, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | WATCHFINDER.CO.UK LIMITED |
---|---|---|
Company Number | : | 04524723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Hill Street, London, England, W1J 5QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Hill Street, London, England, W1J 5QT | Secretary | 17 July 2018 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 03 December 2019 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 03 December 2019 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 24 January 2023 | Active |
15, Hill Street, London, England, W1J 5QT | Secretary | 03 September 2002 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Secretary | 01 April 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 September 2002 | Active |
Hazel Cottage, 2 Church Lane, Bearsted, Maidstone, England, ME14 4EF | Director | 03 September 2002 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 31 January 2006 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 01 April 2008 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 17 July 2018 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 03 September 2002 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 03 December 2019 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 05 September 2014 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 05 September 2014 | Active |
29, Earlham Street, London, Uk, WC2H 9LT | Director | 14 August 2015 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 17 July 2018 | Active |
15, Hill Street, London, England, W1J 5QT | Director | 17 July 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 September 2002 | Active |
Richemont Holdings (Uk) Limited | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Hill Street, London, England, W1J 5QT |
Nature of control | : |
|
Mr Stuart Leslie Hennell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdbom |
Address | : | 31 Atlas Close, Kings Hill, West Malling, United Kingdbom, ME19 4PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-20 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.