Company NameTimray Limited
DirectorsPaul Howard Lewis and Jonathan Moses
Company StatusActive
Company Number02490235
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Howard Lewis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(2 years after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Secretary NameMr Paul Howard Lewis
NationalityBritish
StatusCurrent
Appointed06 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWd7 7ar Shenley Hill
Radlett
WD7 7AR
Director NameMr Jonathan Moses
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWd7 7ar Shenley Hill
Radlett
WD7 7AR
Director NameJohn Peter Simon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 12 November 2001)
RoleSolicitor
Correspondence Address11 Cecil Court
2 Acol Road
London
NW6 3AP
Director NameStephany Leila Sky
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1997(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2002)
RoleSecretary
Correspondence Address2 Cecil Court
2 Acol Road
London
NW6 3AP
Director NameMr Evangelos John Pateras
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2003)
RoleMarine Engineer
Correspondence AddressFlat 13 2 Cecil Court
Acol Road
London
NW6 3AP
Director NamePamela Irene Butler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(13 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 April 2016)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Director NameMr Gerhard Kronsteiner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed06 May 2016(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8,466
Cash£4,465
Current Liabilities£5,460

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
19 June 2023Registered office address changed from WD7 7AR Shenley Hill Radlett WD7 7AR England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 19 June 2023 (1 page)
5 June 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
1 December 2022Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to WD7 7AR Shenley Hill Radlett WD7 7AR on 1 December 2022 (1 page)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
26 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
27 April 2021Accounts for a small company made up to 30 April 2020 (9 pages)
16 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 February 2021Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 7 February 2021 (1 page)
24 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 May 2020Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 November 2019Appointment of Mr Jonathan Moses as a director on 20 November 2019 (2 pages)
12 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
12 April 2019Termination of appointment of Gerhard Kronsteiner as a director on 26 November 2018 (1 page)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 10 July 2018 (1 page)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Termination of appointment of Pamela Irene Butler as a director on 29 April 2016 (1 page)
17 May 2016Termination of appointment of Pamela Irene Butler as a director on 29 April 2016 (1 page)
9 May 2016Appointment of Mr Gerhard Kronsteiner as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Mr Gerhard Kronsteiner as a director on 6 May 2016 (2 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(5 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(5 pages)
5 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(5 pages)
5 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Pamela Irene Butler on 6 April 2010 (2 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Pamela Irene Butler on 6 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Paul Howard Lewis on 6 April 2010 (2 pages)
12 May 2010Director's details changed for Pamela Irene Butler on 6 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mr Paul Howard Lewis on 6 April 2010 (1 page)
12 May 2010Director's details changed for Mr Paul Howard Lewis on 6 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Paul Howard Lewis on 6 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mr Paul Howard Lewis on 6 April 2010 (1 page)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
12 May 2010Secretary's details changed for Mr Paul Howard Lewis on 6 April 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 06/04/09; full list of members (6 pages)
20 May 2009Return made up to 06/04/09; full list of members (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 December 2008Return made up to 06/04/08; full list of members (7 pages)
23 December 2008Return made up to 06/04/08; full list of members (7 pages)
22 December 2008Return made up to 06/04/07; full list of members (6 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Return made up to 06/04/07; full list of members (6 pages)
22 December 2008Location of register of members (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
8 March 2007Registered office changed on 08/03/07 from: 50 south parade mollison way edgware middlesex. HA8 5QL (1 page)
8 March 2007Registered office changed on 08/03/07 from: 50 south parade, mollison way, edgware, middlesex. HA8 5QL (1 page)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 May 2006Return made up to 06/04/06; full list of members (4 pages)
5 May 2006Return made up to 06/04/06; full list of members (4 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
27 April 2005Return made up to 06/04/05; full list of members (4 pages)
27 April 2005Return made up to 06/04/05; full list of members (4 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 April 2004Return made up to 06/04/04; full list of members (10 pages)
16 April 2004Return made up to 06/04/04; full list of members (10 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
1 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
1 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
27 April 2003Return made up to 06/04/03; full list of members (10 pages)
27 April 2003Return made up to 06/04/03; full list of members (10 pages)
21 May 2002Accounts for a small company made up to 30 April 2002 (5 pages)
21 May 2002Accounts for a small company made up to 30 April 2002 (5 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
23 April 2002Return made up to 06/04/02; full list of members (9 pages)
23 April 2002Return made up to 06/04/02; full list of members (9 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
25 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
25 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
25 April 2001Return made up to 06/04/01; full list of members (10 pages)
25 April 2001Return made up to 06/04/01; full list of members (10 pages)
23 May 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 May 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 April 2000Return made up to 06/04/00; full list of members (10 pages)
26 April 2000Return made up to 06/04/00; full list of members (10 pages)
28 May 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 May 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 May 1999Return made up to 06/04/99; no change of members (4 pages)
9 May 1999Return made up to 06/04/99; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
8 May 1998Return made up to 06/04/98; full list of members (6 pages)
8 May 1998Return made up to 06/04/98; full list of members (6 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
23 April 1997Return made up to 06/04/97; no change of members (6 pages)
23 April 1997Return made up to 06/04/97; no change of members (6 pages)
10 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 June 1996Return made up to 06/04/96; no change of members (6 pages)
7 June 1996Return made up to 06/04/96; no change of members (6 pages)
6 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
20 April 1995Return made up to 06/04/95; full list of members (10 pages)
20 April 1995Return made up to 06/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 April 1990Incorporation (15 pages)
6 April 1990Incorporation (15 pages)