Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director Name | Mr Peter Robin Whatmore |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 6 Linden Grove London SE15 3LF |
Secretary Name | Canbury Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2004(22 years after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Jennifer Campbell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1993) |
Role | Senior Aviation Insurance |
Correspondence Address | 6 Linden Grove London SE15 3LF |
Director Name | Lynne Doreen Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1993) |
Role | Social Services Officer |
Correspondence Address | Flat 2 8 Linden Grove London SE15 3LF |
Secretary Name | Mrs Yvonne Mary Poulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | Linden Court 6 Linden Grove London SE15 3LF |
Director Name | Philip Iwan Morgan-Rees |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 1996) |
Role | Banker |
Correspondence Address | Flat 1 Linden Court 8 Linden Grove London SE15 3LF |
Director Name | Mildred Ethel Purdy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 November 1998) |
Role | Course Coordinator |
Correspondence Address | Flat 6 Linden Court 6 Linden Grove London Se15 3lf SE15 3LF |
Director Name | Nicholas Allen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 2000) |
Role | Civil Servant |
Correspondence Address | Flat 3 6 Linden Grove London SE15 3LF |
Secretary Name | Lynne Doreen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Flat 2 8 Linden Grove London SE15 3LF |
Secretary Name | Mr Jeffrey Charles Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(17 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodland Way West Wickham Kent BR4 9LR |
Director Name | Samuel Oyeyinka |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 2004) |
Role | IT Technician |
Correspondence Address | 47 Barforth Road Nunhead London SE15 3PS |
Director Name | Millie Purdy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2004) |
Role | Training Manager |
Correspondence Address | Flat 6 6 Londen Grove London SE15 3LF |
Director Name | Mr Foon Tse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2008) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 183 Peckham Rye London SE15 3HZ |
Secretary Name | Millie Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2004) |
Role | Training Manager |
Correspondence Address | Flat 6 6 Londen Grove London SE15 3LF |
Secretary Name | Mr Foon Tse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(21 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Peckham Rye London SE15 3HZ |
Director Name | Mr Jeremy Paul Haworth |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(22 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 January 2018) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Angela Whitehead |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(24 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2010) |
Role | Events Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY |
Telephone | 020 76393001 |
---|---|
Telephone region | London |
Registered Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Antonia Mary Dewhurst & Jeremy Paul Haworth 6.45% Ordinary |
---|---|
2 at £1 | Josephine Short & Daniel Short 6.45% Ordinary |
2 at £1 | Kevin John Oakley 6.45% Ordinary |
2 at £1 | M.t. Scott & R.s. Scott 6.45% Ordinary |
2 at £1 | Mcfarlane & Morris LTD 6.45% Ordinary |
2 at £1 | Michael Grant Langley 6.45% Ordinary |
2 at £1 | Mr A. Bhola 6.45% Ordinary |
2 at £1 | Mr R. Marshall & Mrs J. Marshall 6.45% Ordinary |
2 at £1 | Peter Whatmore 6.45% Ordinary |
2 at £1 | Simon Williams 6.45% Ordinary |
2 at £1 | Tak F. Tse & Kar Lin Tse 6.45% Ordinary |
1 at £1 | Beverley Salmon & Victoria Thomson 3.23% Ordinary |
1 at £1 | G. Greaves 3.23% Ordinary |
1 at £1 | Mr F. Tse 3.23% Ordinary |
6 at £1 | Inlight Trust 19.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £700 |
Net Worth | £7,039 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
12 October 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
17 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 December 2017 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
1 February 2018 | Termination of appointment of Jeremy Paul Haworth as a director on 25 January 2018 (1 page) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
11 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
25 October 2013 | Secretary's details changed for Canbury Management Limited on 1 March 2013 (2 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Register inspection address has been changed from C/O Canbury Management Ltd Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY England (1 page) |
25 October 2013 | Secretary's details changed for Canbury Management Limited on 1 March 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Canbury Management Limited on 1 March 2013 (2 pages) |
25 October 2013 | Register inspection address has been changed from C/O Canbury Management Ltd Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY England (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from the Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from the Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 25 March 2013 (1 page) |
22 October 2012 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages) |
20 August 2012 | Appointment of Mr Peter Robin Whatmore as a director (2 pages) |
20 August 2012 | Appointment of Mr Peter Robin Whatmore as a director (2 pages) |
25 June 2012 | Appointment of Mr Amit Bhola as a director (2 pages) |
25 June 2012 | Appointment of Mr Amit Bhola as a director (2 pages) |
13 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Termination of appointment of Angela Whitehead as a director (1 page) |
7 March 2011 | Termination of appointment of Angela Whitehead as a director (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Jeremy Paul Haworth on 30 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Canbury Management Limited on 30 September 2010 (2 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Director's details changed for Jeremy Paul Haworth on 30 September 2010 (2 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Secretary's details changed for Canbury Management Limited on 30 September 2010 (2 pages) |
9 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
20 October 2009 | Director's details changed for Angela Whitehead on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Angela Whitehead on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
13 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Secretary's change of particulars / canbury management LIMITED / 01/03/2008 (1 page) |
22 October 2008 | Return made up to 30/09/08; full list of members (10 pages) |
22 October 2008 | Secretary's change of particulars / canbury management LIMITED / 01/03/2008 (1 page) |
22 October 2008 | Return made up to 30/09/08; full list of members (10 pages) |
22 October 2008 | Location of register of members (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 28 elm road kingston upon thames surrey KT2 6HP (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 28 elm road kingston upon thames surrey KT2 6HP (2 pages) |
29 February 2008 | Return made up to 30/09/07; change of members (7 pages) |
29 February 2008 | Return made up to 30/09/07; change of members (7 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
10 November 2006 | Return made up to 30/09/06; full list of members
|
10 November 2006 | Return made up to 30/09/06; full list of members
|
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 October 2005 | Return made up to 30/09/05; no change of members (7 pages) |
12 October 2005 | Return made up to 30/09/05; no change of members (7 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
16 December 2004 | Return made up to 30/09/04; full list of members
|
16 December 2004 | Return made up to 30/09/04; full list of members
|
10 November 2004 | Return made up to 30/09/03; no change of members (6 pages) |
10 November 2004 | Return made up to 30/09/03; no change of members (6 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 6 linden grove nunhead london SE15 3LF (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 6 linden grove nunhead london SE15 3LF (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
12 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 September 2003 | Return made up to 30/09/02; full list of members (12 pages) |
11 September 2003 | Return made up to 30/09/02; full list of members (12 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
5 November 2001 | Return made up to 30/09/01; full list of members (12 pages) |
5 November 2001 | Return made up to 30/09/01; full list of members (12 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members
|
1 November 2000 | Return made up to 30/09/00; full list of members
|
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | Return made up to 30/09/96; change of members
|
28 October 1996 | Return made up to 30/09/96; change of members
|
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 8 linden grove london SE15 3LF (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 8 linden grove london SE15 3LF (1 page) |
18 March 1996 | Director resigned (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
12 July 1982 | Incorporation (14 pages) |
12 July 1982 | Incorporation (14 pages) |