Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDWATCH LIMITED
Company Information for

GOLDWATCH LIMITED

361 CALEDONIAN ROAD, LONDON, N7 9DQ,
Company Registration Number
03395843
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Goldwatch Ltd
GOLDWATCH LIMITED was founded on 1997-07-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Goldwatch Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLDWATCH LIMITED
 
Legal Registered Office
361 CALEDONIAN ROAD
LONDON
N7 9DQ
Other companies in WD6
 
Filing Information
Company Number 03395843
Company ID Number 03395843
Date formed 1997-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 19:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDWATCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOLDWATCH LIMITED
The following companies were found which have the same name as GOLDWATCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDWATCH ASSET PTY LTD Active Company formed on the 2000-07-19
GOLDWATCH PROPERTIES, LLC 9205 WILD SKIES WAY RENO NV 89523 Active Company formed on the 2019-07-23
GOLDWATCH HOLDINGS LIMITED Singapore Active Company formed on the 2016-12-06
GOLDWATCH LTD. TRIDENT CHAMBERS WICKHAMS CAY PO BOX 146 ROADTOWN TORTOLA Active Company formed on the 2023-02-04
GOLDWATCH, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2012-05-18

Company Officers of GOLDWATCH LIMITED

Current Directors
Officer Role Date Appointed
KELLY SCHUMAN
Company Secretary 1997-12-12
JONATHAN FLOYD SCHUMAN
Director 1997-12-10
PAUL DANIEL TAYLOR
Director 2018-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN SCHUMAN
Director 1997-12-20 1998-07-02
RICHARD JOHN SCHUMAN
Company Secretary 1997-08-06 1997-12-12
NORMAN SCHUMAN
Director 1997-08-06 1997-12-10
CLIFFORD DONALD WING
Company Secretary 1997-07-01 1997-08-06
BONUSWORTH LIMITED
Director 1997-07-01 1997-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN FLOYD SCHUMAN GABASH ESTATES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN CHOBHAM ST LIMITED Director 2017-05-23 CURRENT 2014-01-07 Active
JONATHAN FLOYD SCHUMAN TUSEM LTD Director 2017-05-12 CURRENT 2006-03-28 Active
JONATHAN FLOYD SCHUMAN ETON GREEN COURT LTD Director 2017-01-30 CURRENT 2016-01-07 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LEAGRAVE LODGE LTD Director 2016-11-17 CURRENT 2016-11-17 Active
JONATHAN FLOYD SCHUMAN VIEWROSE LIMITED Director 2016-09-26 CURRENT 2011-04-26 Active
JONATHAN FLOYD SCHUMAN PIER ROAD LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LAKE HEIGHTS LTD Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN FLOYD SCHUMAN J F S ESTATES LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JONATHAN FLOYD SCHUMAN SHEEP LANE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
JONATHAN FLOYD SCHUMAN COMMONCREST LTD Director 2014-10-31 CURRENT 2009-11-25 Active
JONATHAN FLOYD SCHUMAN BRASHLAY LTD Director 2014-07-09 CURRENT 2012-06-21 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN DALE ROAD LIMITED Director 2014-06-15 CURRENT 2011-12-02 Active
JONATHAN FLOYD SCHUMAN RSF INVESTMENTS LIMITED Director 2014-06-15 CURRENT 2008-06-27 Active
JONATHAN FLOYD SCHUMAN ST ALDATES LIMITED Director 2014-06-15 CURRENT 2011-09-16 Active
JONATHAN FLOYD SCHUMAN THE PARADE WATFORD LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JONATHAN FLOYD SCHUMAN GOODSHOEMAN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
JONATHAN FLOYD SCHUMAN ZENITH HOUSE COLINDALE LTD Director 2012-07-20 CURRENT 2012-07-20 Active
JONATHAN FLOYD SCHUMAN HIGH STREET STRATFORD LTD Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN 57 ASHBURNHAM LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES CONSTRUCTION LTD Director 2007-09-12 CURRENT 2007-09-12 Active
JONATHAN FLOYD SCHUMAN ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN BARNGOLD LTD Director 2002-10-30 CURRENT 2002-10-30 Active
JONATHAN FLOYD SCHUMAN TALLSAND LTD Director 1998-02-23 CURRENT 1998-02-23 Active
JONATHAN FLOYD SCHUMAN ACTIONPACE LIMITED Director 1996-11-28 CURRENT 1996-07-16 Active
JONATHAN FLOYD SCHUMAN FLOYD ESTATES LIMITED Director 1996-06-14 CURRENT 1996-06-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-28DS01Application to strike the company off the register
2022-07-15CH01Director's details changed for Mr Jonathan Floyd Schuman on 2022-07-15
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL TAYLOR
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-06AP01DIRECTOR APPOINTED MR PAUL DANIEL TAYLOR
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2015-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0101/07/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0101/07/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0101/07/12 ANNUAL RETURN FULL LIST
2012-03-05AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/11 FROM Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom
2011-07-22AR0101/07/11 ANNUAL RETURN FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/11 FROM Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX
2011-03-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0101/07/10 ANNUAL RETURN FULL LIST
2009-07-20AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aReturn made up to 01/07/09; full list of members
2009-04-23AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-06363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-07-24363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 208 KENTON ROAD HARROW MIDDLESEX HA3 8BX
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27288cSECRETARY'S PARTICULARS CHANGED
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-07-15288cSECRETARY'S PARTICULARS CHANGED
2004-07-15363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-15288cDIRECTOR'S PARTICULARS CHANGED
2003-07-23363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-27363aRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-07-10363aRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2000-09-12288cSECRETARY'S PARTICULARS CHANGED
2000-09-12363aRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-18363aRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-07-16288bDIRECTOR RESIGNED
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-21363aRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-01-09395PARTICULARS OF MORTGAGE/CHARGE
1998-01-07288aNEW DIRECTOR APPOINTED
1997-12-30288bSECRETARY RESIGNED
1997-12-30288aNEW SECRETARY APPOINTED
1997-12-3088(2)RAD 10/12/97--------- £ SI 99@1=99 £ IC 1/100
1997-12-29225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
1997-12-16288bDIRECTOR RESIGNED
1997-12-16288aNEW DIRECTOR APPOINTED
1997-08-22287REGISTERED OFFICE CHANGED ON 22/08/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-08-22288aNEW DIRECTOR APPOINTED
1997-08-22288bSECRETARY RESIGNED
1997-08-22288aNEW SECRETARY APPOINTED
1997-08-22288bDIRECTOR RESIGNED
1997-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GOLDWATCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDWATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-01-09 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDWATCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Current Assets 2012-07-01 £ 37,419
Current Assets 2011-07-01 £ 37,419
Debtors 2012-07-01 £ 37,419
Debtors 2011-07-01 £ 37,419
Shareholder Funds 2012-07-01 £ 37,419
Shareholder Funds 2011-07-01 £ 37,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLDWATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDWATCH LIMITED
Trademarks
We have not found any records of GOLDWATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDWATCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GOLDWATCH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GOLDWATCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDWATCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDWATCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.