Company NameThe Specialist Watch Company Ltd
DirectorAntony Robert Jones
Company StatusActive - Proposal to Strike off
Company Number09165598
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Previous NameLite Property Management Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Antony Robert Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
Director NameDr Craig Stevens
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
Director NameMrs Joanna Claire Stevens
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 May 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1United Companies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£763
Cash£17
Current Liabilities£902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2022 (1 year, 8 months ago)
Next Return Due21 August 2023 (overdue)

Filing History

23 September 2023Voluntary strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
23 August 2023Application to strike the company off the register (3 pages)
4 July 2023Director's details changed for Mr Antony Robert Jones on 28 June 2023 (2 pages)
4 July 2023Change of details for Mr Antony Robert Jones as a person with significant control on 28 June 2023 (2 pages)
4 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Previous accounting period extended from 29 December 2022 to 31 March 2023 (1 page)
2 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
10 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 August 2021Confirmation statement made on 7 August 2021 with updates (5 pages)
9 July 2021Change of details for Mr Antony Robert Jones as a person with significant control on 27 May 2021 (2 pages)
9 July 2021Termination of appointment of Craig Stevens as a director on 27 May 2021 (1 page)
9 July 2021Cessation of Craig Stevens as a person with significant control on 27 May 2021 (1 page)
22 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 October 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
28 September 2018Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
8 January 2018Change of details for Mr Antony Robert Jones as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Antony Robert Jones on 8 January 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 12B Sun Street Waltham Abbey Essex EN9 1EE on 25 September 2017 (1 page)
25 September 2017Change of details for Mr Antony Robert Jones as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Dr Craig Stevens as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 12B Sun Street Waltham Abbey Essex EN9 1EE on 25 September 2017 (1 page)
25 September 2017Director's details changed for Mr Antony Robert Jones on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Antony Robert Jones as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Dr Craig Stevens on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Dr Craig Stevens on 25 September 2017 (2 pages)
25 September 2017Change of details for Dr Craig Stevens as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Antony Robert Jones on 25 September 2017 (2 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
4 May 2016Termination of appointment of Joanna Claire Stevens as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Joanna Claire Stevens as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Antony Robert Jones as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Antony Robert Jones as a director on 4 May 2016 (2 pages)
4 November 2015Company name changed lite property management LTD\certificate issued on 04/11/15
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
4 November 2015Company name changed lite property management LTD\certificate issued on 04/11/15
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
4 November 2015Change of name notice (2 pages)
4 November 2015Change of name notice (2 pages)
23 October 2015Appointment of Mrs Jo Claire Stevens as a director on 15 October 2015 (2 pages)
23 October 2015Appointment of Mrs Jo Claire Stevens as a director on 15 October 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
18 September 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)