Company NameTimro Properties Limited
DirectorTim Robert Altschul Allan
Company StatusActive
Company Number02942238
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Previous NameSpeed 4406 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenaway Gardens
London
NW3 7DH
Secretary NameMr Rolf Altschul Allan
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Greenaway Gardens
Hampstead
London
NW3 7DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address99 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

14 September 2005Delivered on: 21 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 5 park terrace southwell nottinghamshire and park terrace t/no nt 358144 (part of). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 February 2005Delivered on: 3 March 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from duttonheath property company limited to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 9, 130 haverstock hill london t/no NGL818012, fixed charge over all plant machinery implements utensils furniture and equipment the goodwill.
Outstanding
19 May 2003Delivered on: 23 May 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from allan properties limited and the company to the chargee on any account whatsoever.
Particulars: The property at first floor flat,31 mount park crescent,london W5. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 March 2003Delivered on: 12 March 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and allan properties limited to the chargee.
Particulars: The property at 77 greencroft gardens london NW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 May 1999Delivered on: 29 May 1999
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from allan properties limited to the chargee on any account whatsoever.
Particulars: Flat 26 risborough close muswell hill. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
27 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 September 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 June 2017Notification of Timothy Allan as a person with significant control on 1 October 2016 (2 pages)
26 June 2017Notification of Timothy Allan as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Notification of Timothy Allan as a person with significant control on 1 October 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 99 Heath Street London NW3 6SS on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 99 Heath Street London NW3 6SS on 4 August 2016 (1 page)
30 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
14 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 September 2009Return made up to 23/06/09; full list of members (3 pages)
7 September 2009Return made up to 23/06/09; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 June 2008Return made up to 23/06/08; full list of members (3 pages)
26 June 2008Return made up to 23/06/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
26 July 2007Return made up to 23/06/07; full list of members (2 pages)
26 July 2007Return made up to 23/06/07; full list of members (2 pages)
10 January 2007Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
10 January 2007Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
13 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
1 August 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
(6 pages)
1 August 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
(6 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
4 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 July 2004Return made up to 23/06/04; full list of members (6 pages)
8 July 2004Return made up to 23/06/04; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 June 2003Return made up to 23/06/03; full list of members (6 pages)
18 June 2003Return made up to 23/06/03; full list of members (6 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
5 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 August 2002Return made up to 23/06/02; full list of members (6 pages)
1 August 2002Return made up to 23/06/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: freeman box and co 8 bentinck street london W1M 6BJ (1 page)
18 March 2002Registered office changed on 18/03/02 from: freeman box and co 8 bentinck street london W1M 6BJ (1 page)
10 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
10 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
19 June 2001Return made up to 23/06/01; full list of members (6 pages)
19 June 2001Return made up to 23/06/01; full list of members (6 pages)
8 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
8 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
19 July 2000Return made up to 23/06/00; full list of members (6 pages)
19 July 2000Return made up to 23/06/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
2 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
19 July 1999Return made up to 23/06/99; no change of members (5 pages)
19 July 1999Return made up to 23/06/99; no change of members (5 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
14 April 1999Return made up to 23/06/98; full list of members (7 pages)
14 April 1999Return made up to 23/06/98; full list of members (7 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
28 July 1997Return made up to 23/06/97; no change of members (5 pages)
28 July 1997Return made up to 23/06/97; no change of members (5 pages)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
18 July 1996Return made up to 23/06/96; no change of members (5 pages)
18 July 1996Return made up to 23/06/96; no change of members (5 pages)
21 June 1995Return made up to 23/06/95; full list of members (8 pages)
21 June 1995Return made up to 23/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)