BEST QUALITY WATCHES LIMITED

Register to unlock more data on OkredoRegister

BEST QUALITY WATCHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07067258

Incorporation date

05/11/2009

Size

Full

Contacts

Registered address

Registered address

74-76 Watling Street, Radlett WD7 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon19/12/2025
Full accounts made up to 2025-06-30
dot icon03/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon25/03/2025
Full accounts made up to 2024-06-30
dot icon05/06/2024
Secretary's details changed for Mr Simon Evans on 2024-05-20
dot icon04/06/2024
Change of details for Mr Spencer Dryer as a person with significant control on 2024-05-17
dot icon04/06/2024
Director's details changed for Mr Spencer Dryer on 2024-05-17
dot icon04/06/2024
Change of details for Mr Spencer Dryer as a person with significant control on 2024-05-20
dot icon04/06/2024
Director's details changed for Mr Spencer Dryer on 2024-05-20
dot icon04/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon22/03/2024
Full accounts made up to 2023-06-30
dot icon08/09/2023
Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF England to 74-76 Watling Street Radlett WD7 7NP on 2023-09-08
dot icon24/08/2023
Registration of charge 070672580003, created on 2023-08-23
dot icon21/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon23/03/2023
Full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-05-21 with updates
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon12/04/2022
Change of share class name or designation
dot icon12/04/2022
Particulars of variation of rights attached to shares
dot icon12/04/2022
Memorandum and Articles of Association
dot icon12/04/2022
Resolutions
dot icon08/04/2022
Appointment of Mr Simon Evans as a secretary on 2022-02-15
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon20/09/2021
Accounts for a small company made up to 2021-06-30
dot icon26/07/2021
Confirmation statement made on 2021-05-21 with updates
dot icon05/07/2021
Resolutions
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon02/07/2021
Sub-division of shares on 2021-06-05
dot icon19/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/10/2020
Director's details changed for Mr Spencer Dryer on 2020-08-28
dot icon06/10/2020
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 2020-10-06
dot icon06/10/2020
Change of details for Mr Spencer Dryer as a person with significant control on 2020-08-28
dot icon27/08/2020
Registration of charge 070672580002, created on 2020-08-27
dot icon18/06/2020
Current accounting period extended from 2019-12-30 to 2020-06-29
dot icon15/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon16/10/2018
Change of details for Mr Spencer Dryer as a person with significant control on 2018-10-09
dot icon16/10/2018
Registered office address changed from 115B Drysdale Street London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-16
dot icon16/10/2018
Director's details changed for Mr Spencer Dryer on 2018-10-09
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/05/2018
Cessation of Ian Shaffer as a person with significant control on 2016-10-31
dot icon21/05/2018
Cessation of Andrew Lazarus as a person with significant control on 2016-10-31
dot icon21/05/2018
Change of details for Mr Spencer Dryer as a person with significant control on 2016-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon04/10/2017
Termination of appointment of Andrew Lazarus as a director on 2017-01-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Cancellation of shares. Statement of capital on 2016-11-11
dot icon16/01/2017
Purchase of own shares.
dot icon08/12/2016
Resolutions
dot icon08/12/2016
Resolutions
dot icon24/11/2016
Satisfaction of charge 070672580001 in full
dot icon18/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon17/11/2016
Termination of appointment of Ian Shaffer as a director on 2016-11-16
dot icon26/10/2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 115B Drysdale Street London N1 6nd on 2016-10-26
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon28/06/2016
Registration of charge 070672580001, created on 2016-06-21
dot icon10/03/2016
Court order
dot icon23/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon12/02/2016
Appointment of Mr Andrew Lazarus as a director on 2014-12-05
dot icon12/02/2016
Appointment of Mr Ian Shaffer as a director on 2014-12-05
dot icon05/02/2016
Appointment of Mr Andrew Lazarus as a director on 2014-12-05
dot icon02/02/2016
Compulsory strike-off action has been discontinued
dot icon01/02/2016
Total exemption small company accounts made up to 2014-12-30
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon21/05/2015
Termination of appointment of Pamela Francis Shaffer as a director on 2014-12-05
dot icon21/05/2015
Termination of appointment of Ian Shaffer as a director on 2014-12-05
dot icon21/05/2015
Termination of appointment of Andrew Lazarus as a director on 2014-12-05
dot icon24/12/2014
Rectified The SH03 was removed from the public register on 10/03/2016 pursuant to order of court
dot icon24/12/2014
Rectified The SH06 was removed from the public register on 10/03/2016 pursuant to order of court
dot icon04/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-30
dot icon14/04/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon28/02/2014
Appointment of Mr Andrew Lazarus as a director
dot icon28/02/2014
Appointment of Mr Spencer Dryer as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2012-12-30
dot icon28/03/2013
Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 2013-03-28
dot icon16/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2012
Current accounting period extended from 2012-06-30 to 2012-12-30
dot icon19/06/2012
Previous accounting period shortened from 2011-11-30 to 2011-06-30
dot icon23/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2011
Appointment of Mr Ian Shaffer as a director
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon05/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
3.61M
-
29.19M
543.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Andrew
Director
01/01/2013 - 05/12/2014
22
Lazarus, Andrew
Director
05/12/2014 - 05/12/2014
22
Lazarus, Andrew
Director
05/12/2014 - 31/01/2017
22
Dryer, Spencer
Director
01/01/2013 - Present
14
Mr Ian Shaffer
Director
05/12/2014 - 16/11/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST QUALITY WATCHES LIMITED

BEST QUALITY WATCHES LIMITED is an(a) Active company incorporated on 05/11/2009 with the registered office located at 74-76 Watling Street, Radlett WD7 7NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST QUALITY WATCHES LIMITED?

toggle

BEST QUALITY WATCHES LIMITED is currently Active. It was registered on 05/11/2009 .

Where is BEST QUALITY WATCHES LIMITED located?

toggle

BEST QUALITY WATCHES LIMITED is registered at 74-76 Watling Street, Radlett WD7 7NP.

What does BEST QUALITY WATCHES LIMITED do?

toggle

BEST QUALITY WATCHES LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for BEST QUALITY WATCHES LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-06-30.