London
W9 1LS
Director Name | Mr David Spencer Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1993(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 04 January 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Secretary Name | Mr David Spencer Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 04 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Secretary Name | Deirdre Joan Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 52 Wandsworth Bridge Road London SW6 2TH |
Director Name | Richard Lanyon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(18 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 20 Berkeley Street London W1J 8EE |
Director Name | John Morris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(18 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 20 Berkeley Street Berkeley Square London W1J 8EE |
Director Name | John Morris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(18 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 20 Berkeley Street Berkeley Square London W1J 8EE |
Director Name | Lordhall Securities Limited (Corporation) |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 17 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 1993) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 1993) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£19,335,477 |
Cash | £1,764,205 |
Current Liabilities | £86,786,179 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2016 | Notice of move from Administration to Dissolution on 21 September 2016 (13 pages) |
4 October 2016 | Administrator's progress report to 21 September 2016 (13 pages) |
2 June 2016 | Administrator's progress report to 25 March 2016 (12 pages) |
25 November 2015 | Notice of extension of period of Administration (2 pages) |
19 October 2015 | Administrator's progress report to 25 September 2015 (21 pages) |
5 May 2015 | Administrator's progress report to 25 March 2015 (18 pages) |
11 November 2014 | Notice of extension of period of Administration (1 page) |
17 October 2014 | Administrator's progress report to 25 September 2014 (14 pages) |
6 May 2014 | Administrator's progress report to 1 April 2014 (14 pages) |
6 May 2014 | Administrator's progress report to 1 April 2014 (14 pages) |
24 October 2013 | Notice of extension of period of Administration (1 page) |
21 October 2013 | Administrator's progress report to 1 October 2013 (19 pages) |
21 October 2013 | Administrator's progress report to 1 October 2013 (19 pages) |
10 May 2013 | Administrator's progress report to 1 April 2013 (10 pages) |
10 May 2013 | Administrator's progress report to 1 April 2013 (10 pages) |
1 November 2012 | Notice of extension of period of Administration (3 pages) |
12 October 2012 | Administrator's progress report to 1 October 2012 (10 pages) |
12 October 2012 | Administrator's progress report to 1 October 2012 (10 pages) |
11 June 2012 | Administrator's progress report to 12 May 2012 (10 pages) |
14 December 2011 | Administrator's progress report to 12 November 2011 (35 pages) |
14 November 2011 | Notice of extension of period of Administration (1 page) |
14 June 2011 | Notice of extension of period of Administration (1 page) |
14 June 2011 | Administrator's progress report to 12 May 2011 (8 pages) |
19 May 2011 | Notice of extension of period of Administration (1 page) |
12 May 2011 | Notice of extension of period of Administration (1 page) |
22 December 2010 | Administrator's progress report to 12 November 2010 (24 pages) |
26 August 2010 | Statement of affairs with form 2.14B (8 pages) |
9 August 2010 | Notice of deemed approval of proposals (2 pages) |
30 July 2010 | Statement of administrator's proposal (85 pages) |
28 May 2010 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 28 May 2010 (2 pages) |
26 May 2010 | Appointment of an administrator (1 page) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 May 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
1 July 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Secretary's change of particulars / david scott / 18/05/2007 (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 9 wimpole street london W1G 9SR (1 page) |
3 August 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
13 March 2007 | Particulars of mortgage/charge (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 November 2006 | Particulars of mortgage/charge (8 pages) |
1 November 2006 | Particulars of mortgage/charge (8 pages) |
1 November 2006 | Particulars of mortgage/charge (6 pages) |
1 November 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (6 pages) |
26 September 2006 | Particulars of mortgage/charge (8 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Auditor's resignation (1 page) |
20 July 2006 | Particulars of mortgage/charge (8 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page) |
18 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
24 March 2006 | Particulars of mortgage/charge (8 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
27 August 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
9 May 2005 | Director resigned (1 page) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
22 April 2005 | New director appointed (2 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Accounts for a small company made up to 30 April 2003 (11 pages) |
18 June 2004 | Return made up to 17/05/04; full list of members
|
21 May 2004 | Particulars of mortgage/charge (7 pages) |
18 March 2004 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (6 pages) |
6 June 2003 | Particulars of mortgage/charge (8 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
6 October 2002 | Full accounts made up to 30 April 2001 (12 pages) |
6 July 2002 | Particulars of mortgage/charge (6 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
10 January 2002 | Particulars of mortgage/charge (6 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Return made up to 17/05/01; full list of members
|
14 November 2000 | Resolutions
|
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Particulars of mortgage/charge (8 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
6 July 2000 | Company name changed timmington LIMITED\certificate issued on 07/07/00 (2 pages) |
3 July 2000 | Return made up to 17/05/00; full list of members (5 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
17 June 1999 | Return made up to 17/05/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
5 June 1998 | Return made up to 17/05/98; full list of members (7 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
10 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
18 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |
3 May 1995 | Return made up to 17/05/95; change of members (6 pages) |
29 October 1992 | Particulars of mortgage/charge (5 pages) |
24 December 1991 | Particulars of mortgage/charge (3 pages) |
2 August 1989 | Particulars of mortgage/charge (3 pages) |
4 February 1989 | Particulars of mortgage/charge (3 pages) |
6 July 1988 | Particulars of mortgage/charge (3 pages) |
1 July 1988 | Particulars of mortgage/charge (3 pages) |
23 May 1988 | Resolutions
|
17 February 1988 | Incorporation (18 pages) |