Company NameTIM Heywood Designs Limited
DirectorTimothy John Heywood
Company StatusLiquidation
Company Number03159611
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 1 month ago)
Previous NameAugurship 67 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy John Heywood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years
RoleYacht Designer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameVanessa Reville
NationalityBritish
StatusResigned
Appointed24 January 2006(9 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2016)
RoleCompany Director
Correspondence AddressEast Wing The Mansion House
Cour D'Honneur Burley On The Hill
Oakham
Rutland
LE15 7FH
Director NameVanessa Veronica Reville
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing The Mansion House Cour D Honneur
Burley On The Hill
Oakham
Rutland
LE15 7FH
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£7,201,065
Cash£7,300,567
Current Liabilities£406,770

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2021 (3 years, 1 month ago)
Next Return Due1 March 2022 (overdue)

Filing History

8 March 2023Liquidators' statement of receipts and payments to 17 February 2023 (19 pages)
4 March 2022Liquidators' statement of receipts and payments to 17 February 2022 (16 pages)
2 March 2021Appointment of a voluntary liquidator (3 pages)
2 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-18
(1 page)
2 March 2021Declaration of solvency (6 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Director's details changed for Mr Timothy John Heywood on 4 August 2016 (2 pages)
11 November 2016Director's details changed for Mr Timothy John Heywood on 4 August 2016 (2 pages)
26 April 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 26
(6 pages)
26 April 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 26
(6 pages)
11 April 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 26.00
(4 pages)
11 April 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 26.00
(4 pages)
22 March 2016Purchase of own shares. (3 pages)
22 March 2016Termination of appointment of Vanessa Reville as a secretary on 25 February 2016 (2 pages)
22 March 2016Purchase of own shares. (3 pages)
22 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 March 2016Termination of appointment of Vanessa Reville as a secretary on 25 February 2016 (2 pages)
22 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2016Termination of appointment of Vanessa Veronica Reville as a director on 25 February 2016 (2 pages)
17 March 2016Termination of appointment of Vanessa Veronica Reville as a director on 25 February 2016 (2 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 51
(5 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 51
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 51
(5 pages)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 51
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 51
(5 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 51
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Section 519 (1 page)
10 December 2013Section 519 (1 page)
3 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 September 2012Appointment of Vanessa Veronica Reville as a director (3 pages)
19 September 2012Appointment of Vanessa Veronica Reville as a director (3 pages)
24 February 2012Director's details changed for Mr Timothy John Heywood on 22 February 2012 (2 pages)
24 February 2012Secretary's details changed for Vanessa Reville on 22 February 2012 (2 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 February 2012Secretary's details changed for Vanessa Reville on 22 February 2012 (2 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Mr Timothy John Heywood on 22 February 2012 (2 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Mr Timothy Heywood on 15 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy Heywood on 15 February 2010 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 May 2009Secretary's change of particulars / vanessa reville / 15/02/2009 (1 page)
22 May 2009Return made up to 15/02/09; full list of members (3 pages)
22 May 2009Secretary's change of particulars / vanessa reville / 15/02/2009 (1 page)
22 May 2009Director's change of particulars / timothy heywood / 15/02/2009 (1 page)
22 May 2009Return made up to 15/02/09; full list of members (3 pages)
22 May 2009Director's change of particulars / timothy heywood / 15/02/2009 (1 page)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 15/02/08; full list of members (3 pages)
20 March 2008Return made up to 15/02/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 15/02/07; full list of members (2 pages)
27 March 2007Return made up to 15/02/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 15/02/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Registered office changed on 06/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 March 2006Return made up to 15/02/06; full list of members (2 pages)
6 March 2006Location of register of members (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Registered office changed on 03/02/06 from: 1E olivers wharf 64 wapping high street london E1W 2PJ (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 1E olivers wharf 64 wapping high street london E1W 2PJ (1 page)
6 January 2006£ ic 100/51 10/12/05 £ sr 49@1=49 (1 page)
6 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2006£ ic 100/51 10/12/05 £ sr 49@1=49 (1 page)
4 March 2005Return made up to 15/02/05; full list of members (6 pages)
4 March 2005Return made up to 15/02/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 15/02/04; full list of members (6 pages)
20 February 2004Return made up to 15/02/04; full list of members (6 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 February 2003Return made up to 15/02/03; full list of members (6 pages)
21 February 2003Return made up to 15/02/03; full list of members (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 February 2002Return made up to 15/02/02; full list of members (6 pages)
18 February 2002Return made up to 15/02/02; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 15/02/01; full list of members (6 pages)
23 February 2001Return made up to 15/02/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 1999Return made up to 15/02/99; no change of members (4 pages)
9 February 1999Return made up to 15/02/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 15/02/98; no change of members (5 pages)
9 March 1998Return made up to 15/02/98; no change of members (5 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 March 1997Return made up to 15/02/97; full list of members (6 pages)
14 March 1997Return made up to 15/02/97; full list of members (6 pages)
6 August 1996Accounting reference date notified as 31/03 (1 page)
6 August 1996Accounting reference date notified as 31/03 (1 page)
24 July 1996Location of register of members (1 page)
24 July 1996Location of register of members (1 page)
19 June 1996Registered office changed on 19/06/96 from: marlow house lloyds avenue london EC3N 3AL (1 page)
19 June 1996Registered office changed on 19/06/96 from: marlow house lloyds avenue london EC3N 3AL (1 page)
29 April 1996Ad 12/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1996Ad 12/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 April 1996Company name changed augurship 67 LIMITED\certificate issued on 04/04/96 (2 pages)
3 April 1996Company name changed augurship 67 LIMITED\certificate issued on 04/04/96 (2 pages)
15 February 1996Incorporation (39 pages)
15 February 1996Incorporation (39 pages)