Company NameTime Travel Limited
DirectorTrevor Quentin Leigh
Company StatusActive
Company Number00586127
CategoryPrivate Limited Company
Incorporation Date25 June 1957(66 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(35 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameMr John Freeman
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(34 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1992)
RoleEstate Agent
Correspondence Address33 Falmouth House
London
W2 2NT
Director NameMrs Margaret Elizabeth Sturnham
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1992)
RoleBook Keeper
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameMrs Margaret Elizabeth Sturnham
NationalityBritish
StatusResigned
Appointed26 June 1991(34 years after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 1992)
RoleCompany Director
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed04 February 1992(34 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 03 March 2014)
RoleCompany Director
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY

Contact

Websitetimetravellimited.com

Location

Registered Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£368
Current Liabilities£2,682

Accounts

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

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

14 November 1972Delivered on: 15 November 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: For securing all monies due or to become due from wilcroft housing LTD the chargee on any account whatsoever. Not exceeding £10,880.
Particulars: 42 westfield drive kenton london borough of harrow. Floating charge over all movable plant machinery implements utensils furniture & equipment.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 August 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 1 June 2018 (2 pages)
21 August 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
7 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Howard Darryl Leigh as a person with significant control on 7 July 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 July 2007Return made up to 26/06/07; no change of members (6 pages)
24 July 2007Return made up to 26/06/07; no change of members (6 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 July 2006Return made up to 26/06/06; full list of members (14 pages)
18 July 2006Return made up to 26/06/06; full list of members (14 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 June 2005Return made up to 26/06/05; full list of members (7 pages)
27 June 2005Return made up to 26/06/05; full list of members (7 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 August 2004Return made up to 26/06/04; full list of members (7 pages)
16 August 2004Return made up to 26/06/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 August 2003Return made up to 26/06/03; full list of members (8 pages)
26 August 2003Return made up to 26/06/03; full list of members (8 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 July 2002Return made up to 26/06/02; full list of members (9 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
25 July 2002Return made up to 26/06/02; full list of members (9 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 July 2001Return made up to 26/06/01; full list of members (8 pages)
25 July 2001Return made up to 26/06/01; full list of members (8 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 August 2000Return made up to 26/06/00; full list of members (6 pages)
29 August 2000Return made up to 26/06/00; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 August 1999Return made up to 26/06/99; no change of members (5 pages)
23 August 1999Return made up to 26/06/99; no change of members (5 pages)
12 May 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 May 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Return made up to 26/06/98; full list of members (7 pages)
2 October 1998Return made up to 26/06/98; full list of members (7 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 August 1997Return made up to 26/06/97; no change of members (5 pages)
12 August 1997Return made up to 26/06/97; no change of members (5 pages)
11 July 1996Full accounts made up to 31 March 1996 (3 pages)
11 July 1996Full accounts made up to 31 March 1996 (3 pages)
3 July 1996Return made up to 26/06/96; no change of members (5 pages)
3 July 1996Return made up to 26/06/96; no change of members (5 pages)
19 September 1995Full accounts made up to 31 March 1995 (3 pages)
19 September 1995Full accounts made up to 31 March 1995 (3 pages)
10 August 1995Return made up to 26/06/95; full list of members (8 pages)
10 August 1995Return made up to 26/06/95; full list of members (8 pages)