Marsh Way
Rainham
Essex
RM13 8UH
Director Name | Mr Ranjit Bihal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Elgin Road Seven Kings Ilford Essex IG3 8LW |
Secretary Name | Harjinder Bihal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 139 Elgin Road Seven Kings Ilford Essex IG3 8LW |
Director Name | Surjit Bihal |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 December 2007) |
Role | Co. Director/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Elgin Road Sevenkings Ilford Essex IG3 8LW |
Secretary Name | Surjit Bihal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time House Renwick Road Barking Essex IG11 0SA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | timecc.co.uk |
---|
Registered Address | Unit 1 & 1a Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
260k at £1 | Time Equities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,005,085 |
Net Worth | £966,662 |
Cash | £257,086 |
Current Liabilities | £3,240,996 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
16 November 2018 | Delivered on: 3 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 March 2012 | Delivered on: 28 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2005 | Delivered on: 29 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 November 2003 | Delivered on: 13 November 2003 Satisfied on: 25 November 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC business tracker account account number 004021541. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
6 November 2002 | Delivered on: 14 November 2002 Satisfied on: 29 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 2000 | Delivered on: 22 May 2000 Satisfied on: 16 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 48302120 and earmarked or designated by reference to the company. Fully Satisfied |
8 March 2000 | Delivered on: 13 March 2000 Satisfied on: 16 December 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 May 1999 | Delivered on: 4 June 1999 Satisfied on: 23 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 1998 | Delivered on: 25 September 1998 Satisfied on: 23 June 2001 Persons entitled: Barclays Bank PLC Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above. Fully Satisfied |
27 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Memorandum and Articles of Association (8 pages) |
4 July 2023 | Resolutions
|
11 April 2023 | Full accounts made up to 30 June 2022 (28 pages) |
17 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 June 2021 (28 pages) |
2 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
9 September 2021 | Previous accounting period extended from 31 January 2021 to 30 June 2021 (1 page) |
29 December 2020 | Resolutions
|
29 December 2020 | Registration of charge 030029000010, created on 23 December 2020 (24 pages) |
29 December 2020 | Memorandum and Articles of Association (10 pages) |
15 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
5 November 2020 | Satisfaction of charge 8 in full (1 page) |
28 August 2020 | Full accounts made up to 31 January 2020 (25 pages) |
21 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 January 2019 (24 pages) |
3 December 2018 | Registration of charge 030029000009, created on 16 November 2018 (25 pages) |
29 November 2018 | Change of details for Time Equities Limited as a person with significant control on 29 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 31 January 2018 (25 pages) |
5 June 2018 | Registered office address changed from Time House Renwick Road Barking Essex IG11 0SA to Unit 1 & 1a Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 5 June 2018 (1 page) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
25 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
25 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
7 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
20 October 2016 | Accounts for a medium company made up to 31 January 2016 (25 pages) |
20 October 2016 | Accounts for a medium company made up to 31 January 2016 (25 pages) |
16 November 2015 | Company name changed time cash & carry LIMITED\certificate issued on 16/11/15
|
16 November 2015 | Company name changed time cash & carry LIMITED\certificate issued on 16/11/15
|
3 November 2015 | Director's details changed for Mr Shamir Bihal on 19 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Shamir Bihal on 19 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Surjit Bihal as a secretary on 19 October 2015 (1 page) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Surjit Bihal as a secretary on 19 October 2015 (1 page) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 August 2015 | Accounts for a medium company made up to 31 January 2015 (25 pages) |
5 August 2015 | Accounts for a medium company made up to 31 January 2015 (25 pages) |
20 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
16 September 2014 | Full accounts made up to 31 January 2014 (22 pages) |
16 September 2014 | Full accounts made up to 31 January 2014 (22 pages) |
13 January 2014 | Director's details changed for Mr Shamir Bihal on 13 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Surjit Bihal on 13 January 2014 (1 page) |
13 January 2014 | Director's details changed for Mr Shamir Bihal on 13 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Surjit Bihal on 13 January 2014 (1 page) |
13 September 2013 | Accounts for a small company made up to 31 January 2013 (15 pages) |
13 September 2013 | Accounts for a small company made up to 31 January 2013 (15 pages) |
11 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 30 January 2009
|
5 November 2012 | Statement of capital following an allotment of shares on 30 January 2009
|
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
5 November 2012 | Form 123 (2 pages) |
5 November 2012 | Form 123 (2 pages) |
1 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 (16 pages) |
1 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2009 (16 pages) |
1 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2009 (16 pages) |
1 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 (16 pages) |
22 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
22 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
3 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
3 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 May 2011 | Full accounts made up to 31 January 2011 (18 pages) |
11 May 2011 | Full accounts made up to 31 January 2011 (18 pages) |
21 April 2011 | Capitals not rolled up (2 pages) |
21 April 2011 | Capitals not rolled up (2 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders
|
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders
|
5 May 2010 | Full accounts made up to 31 January 2010 (18 pages) |
5 May 2010 | Full accounts made up to 31 January 2010 (18 pages) |
17 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders
|
17 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders
|
22 January 2010 | Amended full accounts made up to 31 January 2009 (17 pages) |
22 January 2010 | Amended full accounts made up to 31 January 2009 (17 pages) |
15 December 2009 | Amended full accounts made up to 31 January 2009 (15 pages) |
15 December 2009 | Amended full accounts made up to 31 January 2009 (15 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
20 April 2009 | Nc inc already adjusted 30/01/09 (1 page) |
20 April 2009 | Ad 30/01/09\gbp si 225000@1=225000\gbp ic 35000/260000\ (2 pages) |
20 April 2009 | Nc inc already adjusted 30/01/09 (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Ad 30/01/09\gbp si 225000@1=225000\gbp ic 35000/260000\ (2 pages) |
2 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from, 85 oakwood court, abbotsbury road, holland park, london, W14 8JZ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from, 85 oakwood court, abbotsbury road, holland park, london, W14 8JZ (1 page) |
22 September 2008 | Full accounts made up to 31 January 2008 (15 pages) |
22 September 2008 | Full accounts made up to 31 January 2008 (15 pages) |
28 July 2008 | Director appointed mr shamir bihal (1 page) |
28 July 2008 | Director appointed mr shamir bihal (1 page) |
25 July 2008 | Appointment terminated director surjit bihal (1 page) |
25 July 2008 | Appointment terminated (1 page) |
25 July 2008 | Return made up to 19/12/07; full list of members (4 pages) |
25 July 2008 | Appointment terminated (1 page) |
25 July 2008 | Appointment terminated director ranjit bihal (1 page) |
25 July 2008 | Return made up to 19/12/07; full list of members (4 pages) |
25 July 2008 | Appointment terminated director surjit bihal (1 page) |
25 July 2008 | Appointment terminated director ranjit bihal (1 page) |
15 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
15 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
6 March 2007 | Return made up to 19/12/06; full list of members (8 pages) |
6 March 2007 | Return made up to 19/12/06; full list of members (8 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Return made up to 19/12/05; full list of members (8 pages) |
11 August 2006 | Return made up to 19/12/05; full list of members (8 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Return made up to 19/12/04; full list of members (8 pages) |
12 August 2005 | Return made up to 19/12/04; full list of members (8 pages) |
25 July 2005 | Full accounts made up to 31 January 2005 (14 pages) |
25 July 2005 | Full accounts made up to 31 January 2005 (14 pages) |
13 January 2005 | Return made up to 19/12/03; full list of members (8 pages) |
13 January 2005 | Return made up to 19/12/03; full list of members (8 pages) |
9 November 2004 | Full accounts made up to 31 January 2004 (15 pages) |
9 November 2004 | Full accounts made up to 31 January 2004 (15 pages) |
19 July 2004 | Full accounts made up to 31 January 2003 (15 pages) |
19 July 2004 | Full accounts made up to 31 January 2003 (15 pages) |
23 April 2004 | Return made up to 19/12/02; full list of members (8 pages) |
23 April 2004 | Return made up to 19/12/02; full list of members (8 pages) |
3 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
3 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Full accounts made up to 31 January 2002 (15 pages) |
7 October 2002 | Full accounts made up to 31 January 2002 (15 pages) |
5 June 2002 | Full accounts made up to 31 January 2001 (15 pages) |
5 June 2002 | Full accounts made up to 31 January 2001 (15 pages) |
21 March 2002 | Return made up to 19/12/01; full list of members (7 pages) |
21 March 2002 | Return made up to 19/12/01; full list of members (7 pages) |
5 September 2001 | Full accounts made up to 31 January 2000 (14 pages) |
5 September 2001 | Full accounts made up to 31 January 2000 (14 pages) |
7 August 2001 | Return made up to 19/12/00; full list of members
|
7 August 2001 | Return made up to 19/12/00; full list of members
|
28 June 2001 | Registered office changed on 28/06/01 from: andrew m j kennard, lear house, 259 cranbrook road, ilford essex IG1 4TG (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: andrew m j kennard, lear house, 259 cranbrook road, ilford essex IG1 4TG (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
1 December 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
1 June 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
1 June 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
26 February 1999 | Company name changed roadfast corporation LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed roadfast corporation LIMITED\certificate issued on 01/03/99 (2 pages) |
5 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Ad 16/07/98--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages) |
7 August 1998 | Ad 16/07/98--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages) |
7 August 1998 | Resolutions
|
17 December 1997 | Return made up to 19/12/97; change of members (6 pages) |
17 December 1997 | Return made up to 19/12/97; change of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 March 1997 | Return made up to 19/12/96; full list of members (6 pages) |
12 March 1997 | Return made up to 19/12/96; full list of members (6 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 139,elgin road, seven kings, ilford, essex IG3 8LW (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 139,elgin road, seven kings, ilford, essex IG3 8LW (1 page) |
12 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
24 May 1995 | Company name changed roadfast corp LIMITED\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed roadfast corp LIMITED\certificate issued on 25/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
19 December 1994 | Incorporation (11 pages) |
19 December 1994 | Incorporation (11 pages) |