London
EC4A 2EA
Secretary Name | Margaret Timms |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2010(27 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Michael Clifford Timms |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthornes Rocks Lane High Hurstwood Uckfield East Sussex TN22 4BL |
Secretary Name | Mr Michael Spence Malcolm Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 1 Somerset Road London SW19 5JU |
Secretary Name | John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | Little London Road Horam Heathfield Sussex TN21 0BL |
Secretary Name | Mr Michael Clifford Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthornes Rocks Lane High Hurstwood Uckfield East Sussex TN22 4BL |
Director Name | Mrs Margaret Alyce Timms |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor York House 23 Kingsway London WC2B 6UJ |
Secretary Name | Julian Charles Lytton Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 July 2010) |
Role | Company Director |
Correspondence Address | 2nd Floor York House 23 Kingsway London WC2B 6UJ |
Director Name | Mr Michael John Roberts |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(27 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Michael John Roberts 50.00% Ordinary |
---|---|
500 at £1 | Mr Michael Clifford Timms 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,315 |
Cash | £2,286,346 |
Current Liabilities | £5,084,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 September 1997 | Delivered on: 18 September 1997 Persons entitled: Baltic Sawmills Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement for sale dated 11 july 1997. Particulars: All that f/h property being land lying to the north of the road from lewes to cranbrook heathfield t/n SX43730 and all that f/h property being part of crown yard burwash road heathfield. Outstanding |
---|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Secretary's details changed for Margaret Timms on 25 November 2014 (1 page) |
1 June 2015 | Director's details changed for Mr Michael Clifford Timms on 25 November 2014 (2 pages) |
1 June 2015 | Secretary's details changed for Margaret Timms on 25 November 2014 (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Michael John Roberts on 25 November 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Michael Clifford Timms on 25 November 2014 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Michael John Roberts on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Appointment of Michael Roberts as a director (3 pages) |
24 August 2010 | Appointment of Michael Timms as a director (3 pages) |
24 August 2010 | Termination of appointment of Margaret Timms as a director (2 pages) |
24 August 2010 | Termination of appointment of Margaret Timms as a director (2 pages) |
24 August 2010 | Appointment of Michael Timms as a director (3 pages) |
24 August 2010 | Appointment of Michael Roberts as a director (3 pages) |
24 August 2010 | Appointment of Margaret Timms as a secretary (3 pages) |
24 August 2010 | Termination of appointment of Julian Bayley as a secretary (2 pages) |
24 August 2010 | Appointment of Margaret Timms as a secretary (3 pages) |
24 August 2010 | Termination of appointment of Julian Bayley as a secretary (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Julian Charles Lytton Bayley on 31 May 2010 (1 page) |
4 June 2010 | Director's details changed for Margaret Alyce Timms on 31 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Julian Charles Lytton Bayley on 31 May 2010 (1 page) |
4 June 2010 | Director's details changed for Margaret Alyce Timms on 31 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2 February 2010 (2 pages) |
20 January 2010 | Auditors resignation (1 page) |
20 January 2010 | Auditors resignation (1 page) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
18 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (5 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Return made up to 31/05/06; full list of members (5 pages) |
3 July 2006 | Return made up to 31/05/06; full list of members (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members
|
9 June 2004 | Return made up to 31/05/04; full list of members
|
21 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | New secretary appointed (1 page) |
24 July 2002 | New secretary appointed (1 page) |
24 July 2002 | New director appointed (1 page) |
2 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
5 June 2000 | Return made up to 31/05/00; full list of members
|
5 June 2000 | Return made up to 31/05/00; full list of members
|
1 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 October 1997 | Return made up to 31/05/97; full list of members
|
14 October 1997 | Return made up to 31/05/97; full list of members
|
18 September 1997 | Particulars of mortgage/charge (4 pages) |
18 September 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 27 john street london WC1 2BL (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 27 john street london WC1 2BL (1 page) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
17 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 July 1995 | Full accounts made up to 31 March 1994 (12 pages) |
12 July 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |