Company NameM P Timlin (Construction) Ltd.
Company StatusDissolved
Company Number02825274
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)
Dissolution Date23 April 2024 (5 days ago)
Previous NameM P Timlin Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael John Timlin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 23 April 2024)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Director NameMichael Patrick Timlin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1993(same day as company formation)
RoleCarpenter
Correspondence Address24 Dawson Road
London
NW2 6UA
Secretary NameMrs Bridget Timlin
NationalityBritish
StatusResigned
Appointed08 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Dawson Road
London
NW2 6UA
Director NameMr Eamonn Timlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1999(5 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 17 October 2018)
RoleContractor
Country of ResidenceEngland
Correspondence Address332/336 Holloway Road
London
N7 6NJ
Secretary NameCaroline Mary Timlin
NationalityBritish
StatusResigned
Appointed23 January 1999(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 July 2008)
RoleSecretary
Correspondence Address56 Liddell Gardens
London
NW10 3QE
Secretary NameMr Eamonn Timlin
NationalityBritish
StatusResigned
Appointed27 July 2008(15 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Liddell Gardens
London
NW10 3QE
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitetimlinconstruction.co.uk

Location

Registered Address58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Eamonn Timlin
100.00%
Ordinary

Financials

Year2014
Net Worth£39,247
Cash£51,838
Current Liabilities£76,652

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 July 2017Notification of Eamonn Timlin as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 July 2016Director's details changed for Mr Eamonn Timlin on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Eamonn Timlin on 12 July 2016 (2 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Eamonn Timlin on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Eamonn Timlin on 1 June 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 June 2009Secretary appointed mr eamonn timlin (1 page)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 June 2009Appointment terminated secretary caroline timlin (1 page)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 July 2007Return made up to 08/06/07; no change of members (6 pages)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 June 2006Return made up to 08/06/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2005Return made up to 08/06/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 June 2004Return made up to 08/06/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 June 2003Return made up to 08/06/03; full list of members (6 pages)
29 July 2002Return made up to 08/06/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 June 2001Return made up to 08/06/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 June 2000Return made up to 08/06/00; full list of members (6 pages)
6 October 1999Return made up to 08/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
(6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
4 July 1998Return made up to 08/06/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 June 1997Return made up to 08/06/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
7 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1995Return made up to 08/06/95; no change of members (4 pages)
5 May 1995Registered office changed on 05/05/95 from: 24 mutrix road london. NW6 (1 page)