London
W1B 2LE
Secretary Name | Penelope Jane Tims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Banahar The Thatchway Angmering Littlehampton West Sussex BN16 4HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | michaeltims.co.uk |
---|---|
Telephone | 020 74092233 |
Telephone region | London |
Registered Address | 151 Askew Road London W12 9AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
999 at £1 | Michael John Tims 99.90% Ordinary |
---|---|
1 at £1 | Penelope Jane Tims 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,355 |
Cash | £502 |
Current Liabilities | £144,670 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
24 June 2009 | Delivered on: 11 July 2009 Persons entitled: Grosvenor West End Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,250 and any other sums paid into the account see image for full details. Outstanding |
---|
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Director's details changed for Michael Tims on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Michael Tims on 1 October 2009 (2 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Director's change of particulars / michael tims / 01/01/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Return made up to 09/11/07; no change of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Return made up to 09/11/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Return made up to 09/11/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 December 2002 | Return made up to 09/11/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 November 2001 | Return made up to 09/11/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: 51 charles street london W1J 5ES (1 page) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Return made up to 09/11/00; full list of members
|
1 February 2000 | Return made up to 09/11/99; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: park house 233 roehampton lane roehampton london SW15 4LB (1 page) |
30 December 1999 | Ad 13/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 November 1998 | Return made up to 09/11/98; no change of members
|
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 November 1997 | Return made up to 09/11/97; full list of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 14 parkmead roehampton london SW15 5BS (1 page) |
28 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
24 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 December 1993 | Ad 23/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1993 | Incorporation (13 pages) |