Company NameGabrielli And Co (Watches) Limited
Company StatusActive
Company Number07706611
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr John Kieran Waugh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 112 Queen Street
Sheffield
S1 2FW
Director NameMr Che Gabriel Brown
Date of BirthNovember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 112 Queen Street
Sheffield
S1 2FW
Director NameMr Niall Jason Sharp
Date of BirthDecember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleMechanical And Electrical Engineer
Country of ResidenceEngland
Correspondence AddressSuite 112 Queen Street
Sheffield
S1 2FW
Director NameMr Alan John Strawford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGrove House Hillfoot Road, Totley
Sheffield
S17 3AX
Director NameMrs Nicola Waugh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressGrove House Hillfoot Road, Totley
Sheffield
S17 3AX

Location

Registered AddressSuite 112 Queen Street
Sheffield
S1 2FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John Waugh
50.00%
Ordinary
1 at £1Nicola Waugh
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,509
Cash£21,099
Current Liabilities£63,754

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

1 February 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
16 January 2023Cessation of Nicola Waugh as a person with significant control on 3 January 2023 (1 page)
16 January 2023Notification of Che Gabriel Brown as a person with significant control on 3 January 2023 (2 pages)
3 November 2022Company name changed the ketl corner LIMITED\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
(3 pages)
2 November 2022Director's details changed for Mr John Kieran Waugh on 2 November 2022 (2 pages)
2 November 2022Change of details for Mr John Kieran Waugh as a person with significant control on 2 November 2022 (2 pages)
2 November 2022Change of details for Mrs Nicola Waugh as a person with significant control on 2 November 2022 (2 pages)
15 September 2022Company name changed luxury time piece (LTP) LIMITED\certificate issued on 15/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-14
(3 pages)
14 September 2022Appointment of Mr Che Gabriel Brown as a director on 14 September 2022 (2 pages)
14 September 2022Appointment of Mr Niall Jason Sharp as a director on 14 September 2022 (2 pages)
10 August 2022Registered office address changed from Grove House Hillfoot Road, Totley Sheffield S17 3AX to Suite 112 Queen Street Sheffield S1 2FW on 10 August 2022 (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with updates (3 pages)
10 August 2022Company name changed totley grove estates (nj) LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
(3 pages)
27 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
22 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
18 October 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 March 2019Termination of appointment of Nicola Waugh as a director on 12 March 2019 (1 page)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 January 2018Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Notification of Nicola Waugh as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Nicola Waugh as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
27 June 2014Termination of appointment of Alan Strawford as a director (1 page)
27 June 2014Termination of appointment of Alan Strawford as a director (1 page)
26 June 2014Appointment of Mrs Nicola Waugh as a director (2 pages)
26 June 2014Appointment of Mrs Nicola Waugh as a director (2 pages)
20 June 2014Company name changed justonestanding LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2014Company name changed justonestanding LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 September 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
20 September 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
8 August 2011Company name changed lastonestanding LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2011Company name changed lastonestanding LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Incorporation (25 pages)
15 July 2011Incorporation (25 pages)