Company NameTimes Court Limited
DirectorsPatricia Mary Hooper and Sally-Anne Louise Canning
Company StatusActive
Company Number02753881
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Patricia Mary Hooper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Sally-Anne Louise Canning
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed01 April 2015(22 years, 6 months after company formation)
Appointment Duration9 years
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NamePhilip Andrew Dodson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleManaging Director
Correspondence Address67 Lodge Hill Road
Farnham
Surrey
GU10 3RB
Director NameRobert James Dodd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCertified Accountant
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Secretary NameMs Maureen Bloxham
NationalityIrish
StatusResigned
Appointed07 October 1993(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressGuildford Lodge
Ockham Road South
East Horsley
Surrey
KT24 6RL
Director NameAndrew Meath Tomlin Bruce Irwin
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1998)
RoleRetired
Correspondence Address8 Knaresborough Drive
London
SW18 4UT
Director NameDavid Giles Trumper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 15 July 2009)
RoleAdvertising
Correspondence Address19 Times Court Ravensbury Road
Wimbledon
London
SW18 4RZ
Director NameMarie Catherine Sheahan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(6 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2006)
RoleBank Clerk
Correspondence Address24 Times Court Ravensbury Road
London
SW18 4RZ
Director NameMr Brian Charles Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Times Court 24 Ravensbury Road
London
SW18 4RZ
Director NameMs Stephanie Chesters
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2009(16 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 May 2010)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Times Court 24 Ravensbury Road
London
SW18 4RZ
Director NameMr Guy Benson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Port House
Square Rigger Row Plantation Wharf
London
SW11 3TY
Director NameMr Tarek Boudour
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2015)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address25 Times Court
24 Ravensbury Road
London
SW18 4RZ
Director NameMr Matthew John Perrett
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrace Miller & Co. 84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameBells Commercial Ltd (Corporation)
StatusResigned
Appointed14 November 1996(4 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 16 January 2013)
Correspondence Address130-138 Golding House
138 Plough Road
London
SW11 2AA
Secretary NameHouston Lawrence Estate Management (Corporation)
StatusResigned
Appointed16 January 2013(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2015)
Correspondence Address6 Port House
Plantation Wharf
London
SW11 3TY

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1A. Al-khudhairi
3.70%
Ordinary
1 at £1A. Collett
3.70%
Ordinary
1 at £1C. Pinzon & E. Bisignano
3.70%
Ordinary
1 at £1C. Savoca & C. Fasciani
3.70%
Ordinary
1 at £1C.t. Naughton
3.70%
Ordinary
1 at £1D. Alty & R. Knowles
3.70%
Ordinary
1 at £1D. Morgan
3.70%
Ordinary
1 at £1G. Howe & M. Howe
3.70%
Ordinary
1 at £1K. Hayward
3.70%
Ordinary
1 at £1K. Sandbach
3.70%
Ordinary
1 at £1M. Perrett & M. Pollard
3.70%
Ordinary
1 at £1Mr C.b. Rogers
3.70%
Ordinary
1 at £1Mr D. Leach
3.70%
Ordinary
1 at £1Mr G. Marriott
3.70%
Ordinary
1 at £1Mr H.t. Goodman
3.70%
Ordinary
1 at £1Mr T. Martin
3.70%
Ordinary
1 at £1Mrs Pinder
3.70%
Ordinary
1 at £1Ms J. Snelling
3.70%
Ordinary
1 at £1N.a. James
3.70%
Ordinary
1 at £1P.m. Hooper
3.70%
Ordinary
1 at £1S. Kanal
3.70%
Ordinary
1 at £1S. Kochanowski
3.70%
Ordinary
1 at £1S. Standfast & R.h. Durning
3.70%
Ordinary
1 at £1S.a. Canning
3.70%
Ordinary
1 at £1Stephanie Chesters
3.70%
Ordinary
1 at £1T. Boudour
3.70%
Ordinary
1 at £1W.c. Ko
3.70%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 October 2023Confirmation statement made on 7 October 2023 with updates (7 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 October 2022Registered office address changed from Grace Miller & Co. 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 18 October 2022 (1 page)
18 October 2022Confirmation statement made on 7 October 2022 with updates (6 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
7 December 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
28 October 2020Termination of appointment of Matthew John Perrett as a director on 22 October 2020 (1 page)
20 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 7 October 2019 with updates (6 pages)
19 March 2019Director's details changed for Ms Sally-Anne Louise Canning on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Ms Patricia Mary Hooper on 19 March 2019 (2 pages)
25 October 2018Confirmation statement made on 7 October 2018 with updates (6 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (6 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Appointment of Mr Matthew Perrett as a director on 24 November 2016 (2 pages)
9 December 2016Appointment of Mr Matthew Perrett as a director on 24 November 2016 (2 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 27
(7 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 27
(7 pages)
30 May 2015Appointment of Grace Miller & Co Ltd as a secretary on 1 April 2015 (3 pages)
30 May 2015Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (2 pages)
30 May 2015Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (2 pages)
30 May 2015Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (2 pages)
30 May 2015Appointment of Grace Miller & Co Ltd as a secretary on 1 April 2015 (3 pages)
30 May 2015Appointment of Grace Miller & Co Ltd as a secretary on 1 April 2015 (3 pages)
18 May 2015Termination of appointment of Tarek Boudour as a director on 1 May 2015 (1 page)
18 May 2015Termination of appointment of Tarek Boudour as a director on 1 May 2015 (1 page)
18 May 2015Termination of appointment of Tarek Boudour as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (1 page)
11 May 2015Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (1 page)
11 May 2015Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (1 page)
11 May 2015Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY to Grace Miller & Co. 84 Coombe Road New Malden Surrey KT3 4QS on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY to Grace Miller & Co. 84 Coombe Road New Malden Surrey KT3 4QS on 11 May 2015 (1 page)
26 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 27
(8 pages)
26 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 27
(8 pages)
26 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 27
(8 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Appointment of Mr Tarek Boudour as a director (2 pages)
3 December 2013Appointment of Ms Patricia Mary Hooper as a director (2 pages)
3 December 2013Appointment of Mr Tarek Boudour as a director (2 pages)
3 December 2013Appointment of Ms Sally-Anne Louise Canning as a director (2 pages)
3 December 2013Appointment of Ms Patricia Mary Hooper as a director (2 pages)
3 December 2013Appointment of Ms Sally-Anne Louise Canning as a director (2 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 27
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 27
(6 pages)
8 October 2013Termination of appointment of Brian Smith as a director (1 page)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 27
(6 pages)
8 October 2013Termination of appointment of Brian Smith as a director (1 page)
8 October 2013Termination of appointment of Guy Benson as a director (1 page)
8 October 2013Termination of appointment of Guy Benson as a director (1 page)
18 April 2013Appointment of Mr Guy Benson as a director (2 pages)
18 April 2013Appointment of Mr Guy Benson as a director (2 pages)
16 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 January 2013Appointment of Houston Lawrence Estate Management as a secretary (2 pages)
16 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 January 2013Appointment of Houston Lawrence Estate Management as a secretary (2 pages)
16 January 2013Termination of appointment of Bells Commercial Ltd as a secretary (1 page)
16 January 2013Termination of appointment of Bells Commercial Ltd as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Registered office address changed from , Bells Commercial Limited, Golding House 130-138 Plough, Road Clapham Junction, London, SW11 2AA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from , Bells Commercial Limited, Golding House 130-138 Plough, Road Clapham Junction, London, SW11 2AA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from , Bells Commercial Limited, Golding House 130-138 Plough, Road Clapham Junction, London, SW11 2AA on 7 February 2012 (1 page)
3 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
4 May 2010Termination of appointment of Stephanie Chesters as a director (1 page)
4 May 2010Termination of appointment of Stephanie Chesters as a director (1 page)
9 January 2010Secretary's details changed for Bells Commercial Ltd on 7 October 2009 (2 pages)
9 January 2010Secretary's details changed for Bells Commercial Ltd on 7 October 2009 (2 pages)
9 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
9 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
9 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
9 January 2010Secretary's details changed for Bells Commercial Ltd on 7 October 2009 (2 pages)
8 January 2010Director's details changed for Stephanie Chesters on 7 October 2009 (2 pages)
8 January 2010Director's details changed for Stephanie Chesters on 7 October 2009 (2 pages)
8 January 2010Director's details changed for Stephanie Chesters on 7 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Charles Smith on 7 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Charles Smith on 7 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Charles Smith on 7 October 2009 (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 July 2009Appointment terminated director david trumper (1 page)
23 July 2009Appointment terminated director david trumper (1 page)
26 May 2009Director appointed stephanie chesters (2 pages)
26 May 2009Director appointed stephanie chesters (2 pages)
16 March 2009Director appointed brian charles smith (2 pages)
16 March 2009Director appointed brian charles smith (2 pages)
7 January 2009Return made up to 07/10/08; full list of members (13 pages)
7 January 2009Return made up to 07/10/08; full list of members (13 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 November 2007Return made up to 07/10/07; full list of members (7 pages)
14 November 2007Return made up to 07/10/07; full list of members (7 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2006Return made up to 07/10/06; no change of members (6 pages)
23 October 2006Return made up to 07/10/06; no change of members (6 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 October 2005Return made up to 07/10/05; no change of members (7 pages)
31 October 2005Return made up to 07/10/05; no change of members (7 pages)
24 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003Return made up to 07/10/03; full list of members (10 pages)
17 November 2003Return made up to 07/10/03; full list of members (10 pages)
18 October 2002Return made up to 07/10/02; change of members (7 pages)
18 October 2002Return made up to 07/10/02; change of members (7 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 October 2001Return made up to 07/10/01; change of members (6 pages)
18 October 2001Return made up to 07/10/01; change of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 January 2001Accounts made up to 31 March 2000 (7 pages)
25 January 2001Accounts made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 07/10/00; full list of members (7 pages)
17 October 2000Return made up to 07/10/00; full list of members (7 pages)
30 January 2000Accounts made up to 31 March 1999 (7 pages)
30 January 2000Accounts made up to 31 March 1999 (7 pages)
22 October 1999Return made up to 07/10/99; change of members (6 pages)
22 October 1999Return made up to 07/10/99; change of members (6 pages)
11 January 1999Accounts made up to 31 March 1998 (7 pages)
11 January 1999Accounts made up to 31 March 1998 (7 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
9 October 1998Return made up to 07/10/98; full list of members (6 pages)
9 October 1998Return made up to 07/10/98; full list of members (6 pages)
3 June 1998Accounts made up to 31 March 1997 (7 pages)
3 June 1998Accounts made up to 31 March 1997 (7 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
17 April 1998Accounts made up to 31 March 1996 (7 pages)
17 April 1998Accounts made up to 31 March 1996 (7 pages)
23 December 1997Return made up to 07/10/97; full list of members (6 pages)
23 December 1997Return made up to 07/10/97; full list of members (6 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: skandia house, 1 station parade, virginia water, surrey GU25 4AA (1 page)
1 April 1997Registered office changed on 01/04/97 from: skandia house, 1 station parade, virginia water, surrey GU25 4AA (1 page)
1 November 1996Return made up to 07/10/96; full list of members (6 pages)
1 November 1996Return made up to 07/10/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)