London
EC1M 5SA
Director Name | Michael Patrick Timlin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Role | Carpenter |
Correspondence Address | 24 Dawson Road London NW2 6UA |
Secretary Name | Mrs Bridget Timlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Dawson Road London NW2 6UA |
Director Name | Mr Eamonn Timlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 October 2018) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 332/336 Holloway Road London N7 6NJ |
Secretary Name | Caroline Mary Timlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 July 2008) |
Role | Secretary |
Correspondence Address | 56 Liddell Gardens London NW10 3QE |
Secretary Name | Mr Eamonn Timlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2008(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Liddell Gardens London NW10 3QE |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | timlinconstruction.co.uk |
---|
Registered Address | 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Eamonn Timlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,247 |
Cash | £51,838 |
Current Liabilities | £76,652 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 July 2017 | Notification of Eamonn Timlin as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 July 2016 | Director's details changed for Mr Eamonn Timlin on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Eamonn Timlin on 12 July 2016 (2 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Eamonn Timlin on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Eamonn Timlin on 1 June 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 June 2009 | Secretary appointed mr eamonn timlin (1 page) |
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
11 June 2009 | Appointment terminated secretary caroline timlin (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 July 2007 | Return made up to 08/06/07; no change of members (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
29 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
6 October 1999 | Return made up to 08/06/99; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
4 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 June 1996 | Return made up to 08/06/96; no change of members
|
27 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 24 mutrix road london. NW6 (1 page) |