Company NameYellow Brick Developments Limited
DirectorAart-Jan Timmer
Company StatusActive
Company Number03153538
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Previous NameBruv-In-Laws Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aart-Jan Timmer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed28 June 1996(4 months, 4 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressTk House, 69 Banstead Road
Carshalton
Surrey
SM5 3NP
Secretary NameMr Aart-Jan Timmer
StatusCurrent
Appointed28 October 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressTk House, 69 Banstead Road
Carshalton
Surrey
SM5 3NP
Director NameNeil Duncan Smither
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 2 St Valery
54 Beulah Hill
London
SE19 3ER
Secretary NamePaul David Turner
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Northdale Court
23 South Norwood Hill
London
SE25 6BS
Secretary NameNeil Duncan Smither
NationalityBritish
StatusResigned
Appointed28 June 1996(4 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1997)
RoleEstate Agent
Correspondence AddressFlat 2 St Valery
54 Beulah Hill
London
SE19 3ER
Director NameMartin Forrester
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1997)
RoleEngineer
Correspondence AddressFlat 4 85 Avondale Road
South Croydon
Surrey
CR2 6JF
Secretary NameLynn Yvette Timmer
NationalityBritish
StatusResigned
Appointed15 July 1996(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressWood End Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Secretary NameAart-Jan Timmer
NationalityBritish
StatusResigned
Appointed01 January 1997(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressWood End Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameLynn Yvette Timmer
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 October 2014)
RoleHousewife
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTk House
69 Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

950k at £1A.j. Timmer
100.00%
Preference
28 at £1A.j. Timmer
0.00%
Ordinary
7 at £1Lynn Yvette Timmer
0.00%
Ordinary

Financials

Year2014
Net Worth£3,639,590
Cash£3,467
Current Liabilities£797,882

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

16 February 2000Delivered on: 24 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 raymond close lawrie park road sydenham london borough of lewisham t/n LN169573.
Outstanding
14 February 2000Delivered on: 24 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 st louis road west norwood london borough of lambeth t/n SGL251901.
Outstanding
16 February 2000Delivered on: 24 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 beulah hill upper norwood london borough of croydon t/n SGL29690.
Outstanding
16 February 1999Delivered on: 26 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 raymond close sydenham london borough of lewisham t/n LN169573.
Outstanding
22 September 1998Delivered on: 7 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 hosack rd,tooting,london borough of wandsworth; tgl 141153.
Outstanding
29 October 2020Delivered on: 5 November 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 6, 56 anerley park, london SE20 8ND registered at the land registry with title number SGL747902.
Outstanding
28 August 2020Delivered on: 3 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Flat 3, 28 woodland road, london SE19 1NT.
Outstanding
22 August 2019Delivered on: 27 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Flat 6 rooks court, 80A belvedere road, london SE19 2HZ.
Outstanding
18 July 2019Delivered on: 22 July 2019
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Leasehold land being flat 1, 103 newlands park, london, SE26 5PW, title number SGL769056.
Outstanding
18 July 2019Delivered on: 22 July 2019
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Leasehold land being flat 7, 17 hamlet road, london, SE19 2AP, title number SGL734227.
Outstanding
18 July 2019Delivered on: 22 July 2019
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Leasehold land being flat 4, 95 gipsy hill, london, SE19 1QL, title number TGL393601.
Outstanding
26 August 1998Delivered on: 9 September 1998
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.
Outstanding
19 March 2019Delivered on: 20 March 2019
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The properties known as;. 1. flat 1, the gardens, whitehorse lane, london, SE25 6UN. 2. flat 3, the gardens, whitehorse lane, london, SE25 6UN. 3. flat 4, the gardens, whitehorse lane, london, SE25 6UN.
Outstanding
19 March 2019Delivered on: 20 March 2019
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Outstanding
30 March 2016Delivered on: 5 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property: flat 1, 103 newlands park, sydenham, london, SE26 5PW.
Outstanding
19 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal charge of leasehold property flat 7, 17 hamlet road and parking space 9, london, SE19 2AP (title number SGL734227).
Outstanding
16 June 2015Delivered on: 24 June 2015
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 24 June 2015
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The property known as flat 2, 8 harold road, upper norwood SE19 3PU registered at the land registry with title number SGL561201;. The property known as 10A to 10C gipsy hill, london SE19 1NL registered at the land registry with title number TGL134160;. The property known as 13 raymond close, lawrie park road, sydenham SE26 6DW registered at the land registry with title number LN169573; and. The property known as flat 2, the gardens, whitehorse lane, london SE25 6UN registered at the land registry with title number SGL613467.
Outstanding
17 September 2014Delivered on: 23 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H flat 4, 95 gypsy hill, upper norwood, london t/no TGL393601.
Outstanding
1 August 2014Delivered on: 13 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property 35B beulah hill london t/no SGL735861 and f/h property 35C beulah hill london t/no SGL735862.
Outstanding
30 January 2014Delivered on: 13 February 2014
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 13 February 2014
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 35B beulah hill london t/no SGL735861. 35C beulah hill london t/no SGL735862. Notification of addition to or amendment of charge.
Outstanding
26 August 1998Delivered on: 9 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 sheringham road l/b of bromley t/no: SGL363708.
Outstanding
30 January 2014Delivered on: 13 February 2014
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2012Delivered on: 15 September 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 35B beulah hill, london see image for full details.
Outstanding
11 September 2012Delivered on: 15 September 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 35C beulah hill london see image for full details.
Outstanding
14 November 2002Delivered on: 26 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 thickett terrace anerley bromley; t/no SGL360101. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 January 2002Delivered on: 22 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1,103 newlands park sydenham london SE26 5PW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 December 2001Delivered on: 3 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 the gardens whitehorse lane south norwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 August 2001Delivered on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coach house,35 beulah hill upper norwood SE19. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2001Delivered on: 2 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 8 thickett terrace anerley bromley t/n SGL536807. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 June 2001Delivered on: 14 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 3 the gardens whitehorse lane south norwood title number SY219554. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 May 2001Delivered on: 25 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 1 the gardens whitehorse lane south norwood title number SGL477816. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 May 2001Delivered on: 23 May 2001
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.
Outstanding
18 May 2000Delivered on: 26 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 62B marlborough road, london borough of merton t/no: SGL601894.
Outstanding
18 May 2000Delivered on: 26 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 24 anerley park london borough of bromley title number SGL412466.
Outstanding
18 May 2000Delivered on: 26 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as flat 2, 8 harold road, london borough of croydon t/no:SGL561201.
Outstanding
13 April 2000Delivered on: 18 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £530,000 due or to become due from the company to the chargee.
Particulars: 10A-c gipsy hill upper norwood london SE19.
Outstanding
16 March 2000Delivered on: 28 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 marlborough road colliers wood london borough of merton t/n SY207398.
Outstanding
1 March 2000Delivered on: 9 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2 the gardens, whitehorse lane, south norwood, london borough of croydon t/no:SGL613467.
Outstanding
1 March 2000Delivered on: 9 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 42C victoria crescent, london borough of lambeth t/no:TGL104753.
Outstanding
1 March 2000Delivered on: 9 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 hurstbourne road forest hill london borough of lewisham t/n TGL3896.
Outstanding
1 March 2000Delivered on: 9 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat at 103 newlands park london borough of bromley t/n SGL391114.
Outstanding
26 August 1998Delivered on: 9 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21A st louis road l/b of lambeth t/no: SGL324242.
Outstanding
26 August 1998Delivered on: 9 September 1998
Satisfied on: 20 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 wolseley road beddington l/b of sutton t/no: SGL237231.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
5 November 2020Registration of charge 031535380045, created on 29 October 2020 (20 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
3 September 2020Registration of charge 031535380044, created on 28 August 2020 (35 pages)
26 May 2020Confirmation statement made on 15 October 2019 with updates (4 pages)
24 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
27 August 2019Registration of charge 031535380043, created on 22 August 2019 (36 pages)
23 July 2019Satisfaction of charge 031535380033 in full (1 page)
23 July 2019Satisfaction of charge 031535380037 in full (1 page)
23 July 2019Satisfaction of charge 031535380036 in full (1 page)
22 July 2019Registration of charge 031535380042, created on 18 July 2019 (36 pages)
22 July 2019Registration of charge 031535380040, created on 18 July 2019 (36 pages)
22 July 2019Registration of charge 031535380041, created on 18 July 2019 (36 pages)
20 March 2019Registration of charge 031535380039, created on 19 March 2019 (37 pages)
20 March 2019Registration of charge 031535380038, created on 19 March 2019 (39 pages)
13 March 2019Satisfaction of charge 19 in full (1 page)
18 February 2019Change of details for Mr Aart-Jan Timmer as a person with significant control on 10 February 2018 (2 pages)
15 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
15 February 2019Secretary's details changed for Mr Aart-Jan Timmer on 10 February 2018 (1 page)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
23 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
23 February 2018Director's details changed for Mr Aart-Jan Timmer on 31 January 2018 (2 pages)
23 February 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 23 February 2018 (1 page)
16 February 2018Director's details changed for Mr Aart-Jan Timmer on 16 February 2018 (2 pages)
16 February 2018Director's details changed for Mr Aart-Jan Timmer on 16 February 2018 (2 pages)
16 February 2018Change of details for Mr Aart-Jan Timmer as a person with significant control on 16 February 2018 (2 pages)
16 February 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 16 February 2018 (1 page)
16 February 2018Director's details changed for Mr Aart-Jan Timmer on 16 February 2018 (2 pages)
16 February 2018Secretary's details changed for Mr Aart Timmer on 16 February 2018 (1 page)
16 February 2018Secretary's details changed (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 April 2016Satisfaction of charge 24 in full (2 pages)
11 April 2016Satisfaction of charge 24 in full (2 pages)
11 April 2016Satisfaction of charge 21 in full (2 pages)
11 April 2016Satisfaction of charge 21 in full (2 pages)
8 April 2016Satisfaction of charge 25 in full (2 pages)
8 April 2016Satisfaction of charge 20 in full (2 pages)
8 April 2016Satisfaction of charge 25 in full (2 pages)
8 April 2016Satisfaction of charge 20 in full (2 pages)
5 April 2016Registration of charge 031535380037, created on 30 March 2016 (9 pages)
5 April 2016Registration of charge 031535380037, created on 30 March 2016 (9 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 950,035
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 950,035
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 July 2015Registration of charge 031535380036, created on 19 June 2015 (10 pages)
3 July 2015Registration of charge 031535380036, created on 19 June 2015 (10 pages)
24 June 2015Registration of charge 031535380034, created on 16 June 2015 (37 pages)
24 June 2015Registration of charge 031535380034, created on 16 June 2015 (37 pages)
24 June 2015Registration of charge 031535380035, created on 16 June 2015 (38 pages)
24 June 2015Registration of charge 031535380035, created on 16 June 2015 (38 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 950,035
(4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 950,035
(4 pages)
31 October 2014Appointment of Mr Aart Timmer as a secretary on 28 October 2014 (2 pages)
31 October 2014Appointment of Mr Aart Timmer as a secretary on 28 October 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Termination of appointment of Lynn Yvette Timmer as a secretary on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Lynn Yvette Timmer as a secretary on 28 October 2014 (1 page)
23 September 2014Registration of charge 031535380033, created on 17 September 2014 (11 pages)
23 September 2014Registration of charge 031535380033, created on 17 September 2014 (11 pages)
13 August 2014Registration of charge 031535380032, created on 1 August 2014 (11 pages)
13 August 2014Registration of charge 031535380032, created on 1 August 2014 (11 pages)
13 August 2014Registration of charge 031535380032, created on 1 August 2014 (11 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 950,035
(4 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 950,035
(4 pages)
13 February 2014Registration of charge 031535380029 (42 pages)
13 February 2014Registration of charge 031535380030 (38 pages)
13 February 2014Registration of charge 031535380029 (42 pages)
13 February 2014Registration of charge 031535380031 (21 pages)
13 February 2014Registration of charge 031535380031 (21 pages)
13 February 2014Registration of charge 031535380030 (38 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Aart-Jan Timmer on 1 February 2013 (2 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Aart-Jan Timmer on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Aart-Jan Timmer on 1 February 2013 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 May 2011Director's details changed for Aart-Jan Timmer on 27 April 2011 (2 pages)
3 May 2011Director's details changed for Aart-Jan Timmer on 27 April 2011 (2 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Aart-Jan Timmer on 1 February 2011 (2 pages)
4 February 2011Director's details changed for Aart-Jan Timmer on 1 February 2011 (2 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Aart-Jan Timmer on 1 February 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Lynn Yvette Timmer on 23 February 2010 (1 page)
23 February 2010Director's details changed for Aart-Jan Timmer on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Lynn Yvette Timmer on 23 February 2010 (1 page)
23 February 2010Director's details changed for Aart-Jan Timmer on 23 February 2010 (2 pages)
19 January 2010Amended accounts made up to 31 January 2009 (12 pages)
19 January 2010Amended accounts made up to 31 January 2009 (12 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Secretary's change of particulars / lynn timmer / 02/02/2009 (1 page)
12 February 2009Director's change of particulars / aart-jan timmer / 02/02/2009 (1 page)
12 February 2009Secretary's change of particulars / lynn timmer / 02/02/2009 (1 page)
12 February 2009Director's change of particulars / aart-jan timmer / 02/02/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
28 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
8 February 2007Return made up to 31/01/07; full list of members (3 pages)
8 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
17 March 2006Return made up to 31/01/06; full list of members (3 pages)
17 March 2006Return made up to 31/01/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
16 March 2005Return made up to 31/01/05; full list of members (6 pages)
16 March 2005Return made up to 31/01/05; full list of members (6 pages)
28 September 2004Full accounts made up to 31 January 2004 (11 pages)
28 September 2004Full accounts made up to 31 January 2004 (11 pages)
23 March 2004Return made up to 31/01/04; full list of members (6 pages)
23 March 2004Return made up to 31/01/04; full list of members (6 pages)
31 December 2003Full accounts made up to 31 January 2003 (11 pages)
31 December 2003Full accounts made up to 31 January 2003 (11 pages)
28 May 2003Ad 31/01/02--------- £ si 7@1 (2 pages)
28 May 2003Ad 31/01/02--------- £ si 7@1 (2 pages)
27 May 2003Return made up to 31/01/03; full list of members (6 pages)
27 May 2003Return made up to 31/01/03; full list of members (6 pages)
2 January 2003Full accounts made up to 31 January 2002 (11 pages)
2 January 2003Full accounts made up to 31 January 2002 (11 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
7 December 2001Full accounts made up to 31 January 2001 (11 pages)
7 December 2001Full accounts made up to 31 January 2001 (11 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 January 2000 (10 pages)
17 January 2001Full accounts made up to 31 January 2000 (10 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Full accounts made up to 31 January 1999 (11 pages)
15 May 2000Full accounts made up to 31 January 1999 (11 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000Secretary's particulars changed (1 page)
25 February 2000Secretary's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Director's particulars changed (1 page)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
6 January 2000Registered office changed on 06/01/00 from: tudor business centrre kingswood station tadworth surrey KT20 6EN (1 page)
6 January 2000Registered office changed on 06/01/00 from: tudor business centrre kingswood station tadworth surrey KT20 6EN (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1999Ad 01/06/99--------- £ si 950000@1=950000 £ ic 28/950028 (2 pages)
29 June 1999Ad 01/06/99--------- £ si 950000@1=950000 £ ic 28/950028 (2 pages)
5 June 1999£ nc 1000/951000 14/05/99 (1 page)
5 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 June 1999£ nc 1000/951000 14/05/99 (1 page)
13 May 1999Return made up to 31/01/99; full list of members (6 pages)
13 May 1999Return made up to 31/01/99; full list of members (6 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Full accounts made up to 31 January 1998 (9 pages)
9 February 1999Full accounts made up to 31 January 1998 (9 pages)
23 November 1998Registered office changed on 23/11/98 from: shakespeare house 10 westow street crystal palace london SE19 3AH (1 page)
23 November 1998Registered office changed on 23/11/98 from: shakespeare house 10 westow street crystal palace london SE19 3AH (1 page)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
21 May 1998Return made up to 31/01/98; full list of members (6 pages)
21 May 1998Return made up to 31/01/98; full list of members (6 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
7 November 1997Company name changed bruv-in-laws LIMITED\certificate issued on 10/11/97 (2 pages)
7 November 1997Company name changed bruv-in-laws LIMITED\certificate issued on 10/11/97 (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 44 wallington square wallington surrey SM6 8RG (1 page)
5 September 1997Registered office changed on 05/09/97 from: 44 wallington square wallington surrey SM6 8RG (1 page)
23 July 1997Full accounts made up to 31 January 1997 (9 pages)
23 July 1997Full accounts made up to 31 January 1997 (9 pages)
16 May 1997Return made up to 31/01/97; full list of members (6 pages)
16 May 1997Return made up to 31/01/97; full list of members (6 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: mayfair associates 44 wallington square wallington surrey SM6 8RG (1 page)
22 April 1997Registered office changed on 22/04/97 from: mayfair associates 44 wallington square wallington surrey SM6 8RG (1 page)
7 February 1997Registered office changed on 07/02/97 from: c/o turner & co 1 holmesdale road croydon surrey cro 2LR (1 page)
7 February 1997Registered office changed on 07/02/97 from: c/o turner & co 1 holmesdale road croydon surrey cro 2LR (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
3 September 1996Secretary's particulars changed;director's particulars changed (1 page)
3 September 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
13 February 1996New secretary appointed (1 page)
13 February 1996New secretary appointed (1 page)
13 February 1996New director appointed (1 page)
13 February 1996New director appointed (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
31 January 1996Incorporation (19 pages)
31 January 1996Incorporation (19 pages)