Company NameTimber Street Studios Limited
DirectorsJohn Napier and Caroline Napier
Company StatusActive
Company Number00850927
CategoryPrivate Limited Company
Incorporation Date3 June 1965(58 years, 11 months ago)
Previous NameApplied Securities Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Napier
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1983(18 years, 5 months after company formation)
Appointment Duration40 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameCaroline Napier
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(53 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameDonna Napier
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address71 Highbury New Park
London
N5 2EU
Secretary NameYvonne Bachem
NationalityBritish
StatusResigned
Appointed15 December 1992(27 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 26 September 2016)
RoleCompany Director
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1John Edward Napier
100.00%
Ordinary

Financials

Year2014
Net Worth£2,817,960
Cash£4,044,697
Current Liabilities£1,429,476

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

24 November 1988Delivered on: 6 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the trustees from time to time of the applied securities pension fund to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that l/h land with the buildings erected on part thereof k/a 6, 7, 8, and 9 timber street finsbury london borough of islington greater london fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
21 May 1984Delivered on: 30 May 1984
Satisfied on: 6 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 sebastian street london EC1 title no ln 71208.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
25 October 2018Appointment of Caroline Napier as a director on 1 October 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Termination of appointment of Yvonne Bachem as a secretary on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Yvonne Bachem as a secretary on 26 September 2016 (1 page)
21 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mr John Napier on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Yvonne Bachem on 1 July 2010 (1 page)
26 July 2010Director's details changed for Mr John Napier on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Yvonne Bachem on 1 July 2010 (1 page)
26 July 2010Secretary's details changed for Yvonne Bachem on 1 July 2010 (1 page)
26 July 2010Director's details changed for Mr John Napier on 1 July 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Director's change of particulars / john napier / 01/06/2009 (1 page)
30 July 2009Return made up to 20/07/09; full list of members (3 pages)
30 July 2009Return made up to 20/07/09; full list of members (3 pages)
30 July 2009Director's change of particulars / john napier / 01/06/2009 (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
29 August 2007Return made up to 20/07/07; full list of members (2 pages)
29 August 2007Return made up to 20/07/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2004 (6 pages)
7 August 2006Return made up to 20/07/06; full list of members (2 pages)
7 August 2006Return made up to 20/07/06; full list of members (2 pages)
28 July 2005Return made up to 20/07/05; full list of members (6 pages)
28 July 2005Return made up to 20/07/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 December 2003 (6 pages)
4 February 2005Full accounts made up to 31 December 2003 (6 pages)
11 August 2004Return made up to 20/07/04; full list of members (6 pages)
11 August 2004Return made up to 20/07/04; full list of members (6 pages)
8 October 2003Registered office changed on 08/10/03 from: aston house cornwall avenue london N3 1LF (1 page)
8 October 2003Registered office changed on 08/10/03 from: aston house cornwall avenue london N3 1LF (1 page)
27 September 2003Registered office changed on 27/09/03 from: 25 harley street london W1G 9BR (1 page)
27 September 2003Registered office changed on 27/09/03 from: 25 harley street london W1G 9BR (1 page)
15 September 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 July 2002Return made up to 20/07/02; full list of members (5 pages)
26 July 2002Return made up to 20/07/02; full list of members (5 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 August 2001Return made up to 20/07/01; full list of members (5 pages)
3 August 2001Return made up to 20/07/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 July 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 1999Return made up to 20/07/99; full list of members (6 pages)
24 August 1999Return made up to 20/07/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 September 1998Return made up to 20/07/98; no change of members (4 pages)
4 September 1998Return made up to 20/07/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Full accounts made up to 31 December 1997 (13 pages)
11 August 1997Return made up to 20/07/97; no change of members (6 pages)
11 August 1997Return made up to 20/07/97; no change of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (13 pages)
4 June 1997Full accounts made up to 31 December 1996 (13 pages)
21 August 1996Return made up to 20/07/96; full list of members (7 pages)
21 August 1996Return made up to 20/07/96; full list of members (7 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 July 1995Return made up to 20/07/95; full list of members (14 pages)
25 July 1995Return made up to 20/07/95; full list of members (14 pages)
13 March 1995Full accounts made up to 31 December 1994 (12 pages)
13 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
31 March 1989Memorandum and Articles of Association (12 pages)
31 March 1989Memorandum and Articles of Association (12 pages)
6 March 1989Company name changed\certificate issued on 06/03/89 (2 pages)
6 March 1989Company name changed\certificate issued on 06/03/89 (2 pages)