Carshalton
Surrey
SM5 3NP
Secretary Name | Mr Aart-Jan Timmer |
---|---|
Status | Current |
Appointed | 28 October 2014(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP |
Director Name | Neil Duncan Smither |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat 2 St Valery 54 Beulah Hill London SE19 3ER |
Secretary Name | Paul David Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Northdale Court 23 South Norwood Hill London SE25 6BS |
Secretary Name | Neil Duncan Smither |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1997) |
Role | Estate Agent |
Correspondence Address | Flat 2 St Valery 54 Beulah Hill London SE19 3ER |
Director Name | Martin Forrester |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 1997) |
Role | Engineer |
Correspondence Address | Flat 4 85 Avondale Road South Croydon Surrey CR2 6JF |
Secretary Name | Lynn Yvette Timmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Wood End Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Secretary Name | Aart-Jan Timmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Wood End Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Lynn Yvette Timmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 October 2014) |
Role | Housewife |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
950k at £1 | A.j. Timmer 100.00% Preference |
---|---|
28 at £1 | A.j. Timmer 0.00% Ordinary |
7 at £1 | Lynn Yvette Timmer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,639,590 |
Cash | £3,467 |
Current Liabilities | £797,882 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
16 February 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 1998 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 20 March 2019 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Outstanding |
30 March 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 24 June 2015 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Outstanding |
16 June 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 1998 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
17 November 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
---|---|
5 November 2020 | Registration of charge 031535380045, created on 29 October 2020 (20 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
3 September 2020 | Registration of charge 031535380044, created on 28 August 2020 (35 pages) |
26 May 2020 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
27 August 2019 | Registration of charge 031535380043, created on 22 August 2019 (36 pages) |
23 July 2019 | Satisfaction of charge 031535380033 in full (1 page) |
23 July 2019 | Satisfaction of charge 031535380037 in full (1 page) |
23 July 2019 | Satisfaction of charge 031535380036 in full (1 page) |
22 July 2019 | Registration of charge 031535380042, created on 18 July 2019 (36 pages) |
22 July 2019 | Registration of charge 031535380040, created on 18 July 2019 (36 pages) |
22 July 2019 | Registration of charge 031535380041, created on 18 July 2019 (36 pages) |
20 March 2019 | Registration of charge 031535380039, created on 19 March 2019 (37 pages) |
20 March 2019 | Registration of charge 031535380038, created on 19 March 2019 (39 pages) |
13 March 2019 | Satisfaction of charge 19 in full (1 page) |
18 February 2019 | Change of details for Mr Aart-Jan Timmer as a person with significant control on 10 February 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
15 February 2019 | Secretary's details changed for Mr Aart-Jan Timmer on 10 February 2018 (1 page) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
23 February 2018 | Director's details changed for Mr Aart-Jan Timmer on 31 January 2018 (2 pages) |
23 February 2018 | Registered 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 2018 | Director's details changed for Mr Aart-Jan Timmer on 16 February 2018 (2 pages) |
16 February 2018 | Director's details changed for Mr Aart-Jan Timmer on 16 February 2018 (2 pages) |
16 February 2018 | Change of details for Mr Aart-Jan Timmer as a person with significant control on 16 February 2018 (2 pages) |
16 February 2018 | Registered 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 2018 | Director's details changed for Mr Aart-Jan Timmer on 16 February 2018 (2 pages) |
16 February 2018 | Secretary's details changed for Mr Aart Timmer on 16 February 2018 (1 page) |
16 February 2018 | Secretary's details changed (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 April 2016 | Satisfaction of charge 24 in full (2 pages) |
11 April 2016 | Satisfaction of charge 24 in full (2 pages) |
11 April 2016 | Satisfaction of charge 21 in full (2 pages) |
11 April 2016 | Satisfaction of charge 21 in full (2 pages) |
8 April 2016 | Satisfaction of charge 25 in full (2 pages) |
8 April 2016 | Satisfaction of charge 20 in full (2 pages) |
8 April 2016 | Satisfaction of charge 25 in full (2 pages) |
8 April 2016 | Satisfaction of charge 20 in full (2 pages) |
5 April 2016 | Registration of charge 031535380037, created on 30 March 2016 (9 pages) |
5 April 2016 | Registration of charge 031535380037, created on 30 March 2016 (9 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 July 2015 | Registration of charge 031535380036, created on 19 June 2015 (10 pages) |
3 July 2015 | Registration of charge 031535380036, created on 19 June 2015 (10 pages) |
24 June 2015 | Registration of charge 031535380034, created on 16 June 2015 (37 pages) |
24 June 2015 | Registration of charge 031535380034, created on 16 June 2015 (37 pages) |
24 June 2015 | Registration of charge 031535380035, created on 16 June 2015 (38 pages) |
24 June 2015 | Registration of charge 031535380035, created on 16 June 2015 (38 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Appointment of Mr Aart Timmer as a secretary on 28 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Aart Timmer as a secretary on 28 October 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Termination of appointment of Lynn Yvette Timmer as a secretary on 28 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Lynn Yvette Timmer as a secretary on 28 October 2014 (1 page) |
23 September 2014 | Registration of charge 031535380033, created on 17 September 2014 (11 pages) |
23 September 2014 | Registration of charge 031535380033, created on 17 September 2014 (11 pages) |
13 August 2014 | Registration of charge 031535380032, created on 1 August 2014 (11 pages) |
13 August 2014 | Registration of charge 031535380032, created on 1 August 2014 (11 pages) |
13 August 2014 | Registration of charge 031535380032, created on 1 August 2014 (11 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 February 2014 | Registration of charge 031535380029 (42 pages) |
13 February 2014 | Registration of charge 031535380030 (38 pages) |
13 February 2014 | Registration of charge 031535380029 (42 pages) |
13 February 2014 | Registration of charge 031535380031 (21 pages) |
13 February 2014 | Registration of charge 031535380031 (21 pages) |
13 February 2014 | Registration of charge 031535380030 (38 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Aart-Jan Timmer on 1 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Aart-Jan Timmer on 1 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Aart-Jan Timmer on 1 February 2013 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 May 2011 | Director's details changed for Aart-Jan Timmer on 27 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Aart-Jan Timmer on 27 April 2011 (2 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Aart-Jan Timmer on 1 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Aart-Jan Timmer on 1 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Aart-Jan Timmer on 1 February 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Lynn Yvette Timmer on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Aart-Jan Timmer on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Lynn Yvette Timmer on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Aart-Jan Timmer on 23 February 2010 (2 pages) |
19 January 2010 | Amended accounts made up to 31 January 2009 (12 pages) |
19 January 2010 | Amended accounts made up to 31 January 2009 (12 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Secretary's change of particulars / lynn timmer / 02/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / aart-jan timmer / 02/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / lynn timmer / 02/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / aart-jan timmer / 02/02/2009 (1 page) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
28 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
17 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
9 January 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
28 September 2004 | Full accounts made up to 31 January 2004 (11 pages) |
28 September 2004 | Full accounts made up to 31 January 2004 (11 pages) |
23 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
31 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
31 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
28 May 2003 | Ad 31/01/02--------- £ si 7@1 (2 pages) |
28 May 2003 | Ad 31/01/02--------- £ si 7@1 (2 pages) |
27 May 2003 | Return made up to 31/01/03; full list of members (6 pages) |
27 May 2003 | Return made up to 31/01/03; full list of members (6 pages) |
2 January 2003 | Full accounts made up to 31 January 2002 (11 pages) |
2 January 2003 | Full accounts made up to 31 January 2002 (11 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Full accounts made up to 31 January 2001 (11 pages) |
7 December 2001 | Full accounts made up to 31 January 2001 (11 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 January 2000 (10 pages) |
17 January 2001 | Full accounts made up to 31 January 2000 (10 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Full accounts made up to 31 January 1999 (11 pages) |
15 May 2000 | Full accounts made up to 31 January 1999 (11 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Secretary's particulars changed (1 page) |
25 February 2000 | Secretary's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
25 February 2000 | Return made up to 31/01/00; full list of members
|
25 February 2000 | Return made up to 31/01/00; full list of members
|
25 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: tudor business centrre kingswood station tadworth surrey KT20 6EN (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: tudor business centrre kingswood station tadworth surrey KT20 6EN (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1999 | Ad 01/06/99--------- £ si 950000@1=950000 £ ic 28/950028 (2 pages) |
29 June 1999 | Ad 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 1999 | Resolutions
|
5 June 1999 | Resolutions
|
5 June 1999 | £ nc 1000/951000 14/05/99 (1 page) |
13 May 1999 | Return made up to 31/01/99; full list of members (6 pages) |
13 May 1999 | Return made up to 31/01/99; full list of members (6 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Full accounts made up to 31 January 1998 (9 pages) |
9 February 1999 | Full accounts made up to 31 January 1998 (9 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: shakespeare house 10 westow street crystal palace london SE19 3AH (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: shakespeare house 10 westow street crystal palace london SE19 3AH (1 page) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Return made up to 31/01/98; full list of members (6 pages) |
21 May 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
7 November 1997 | Company name changed bruv-in-laws LIMITED\certificate issued on 10/11/97 (2 pages) |
7 November 1997 | Company name changed bruv-in-laws LIMITED\certificate issued on 10/11/97 (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 44 wallington square wallington surrey SM6 8RG (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 44 wallington square wallington surrey SM6 8RG (1 page) |
23 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
23 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
16 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
16 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: mayfair associates 44 wallington square wallington surrey SM6 8RG (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: mayfair associates 44 wallington square wallington surrey SM6 8RG (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: c/o turner & co 1 holmesdale road croydon surrey cro 2LR (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: c/o turner & co 1 holmesdale road croydon surrey cro 2LR (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
3 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | New director appointed (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
31 January 1996 | Incorporation (19 pages) |
31 January 1996 | Incorporation (19 pages) |