Company NameTheben UK Limited
DirectorsPaul Sebastian Schwenk and Andreas Nisch
Company StatusActive
Company Number03201367
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 10 months ago)
Previous NamesTimeguard (UK) Limited and Timeguard Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Paul Sebastian Schwenk
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2018(22 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTheben Ag Hohenbergstrasse 32
Haigerloch
72401
Director NameMr Andreas Nisch
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed23 February 2023(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressTheben Ag Hohenbergstr. 32
Haigerloch
72401
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalmore Road
London
SE21 8HD
Director NameThomas Goes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1996(1 month after company formation)
Appointment Duration19 years, 4 months (resigned 06 November 2015)
RoleCompany Director
Correspondence AddressDesiderius-Lenz-Str 21
Haigerloch
72401
Director NameEdward Heys Donovan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2007)
RoleFinance Director
Correspondence Address16 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JA
Director NameGeorge Heftman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 December 2005)
RoleTechnical Director
Correspondence Address15 Willow Close
Bishops Stortford
Hertfordshire
CM23 2RY
Director NameMr Richard John Mockett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Elsted
Midhurst
West Sussex
GU29 0LA
Director NameAndrew Gordon Douglas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 2 weeks after company formation)
Appointment Duration26 years, 7 months (resigned 08 February 2023)
RoleManaging Director
Correspondence Address35 Old Pinewood Way
Papworth Everard
Cambridgeshire
CB3 8GT
Secretary NameEdward Heys Donovan
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2007)
RoleFinance Director
Correspondence Address16 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JA
Director NameStephen William Walker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1999)
RoleOperations Director
Correspondence AddressMelbourne Lodge Clarence Road
Sudbury
Suffolk
CO10 6NJ
Director NameDavid Andrew Henderson Ellis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 June 2019)
RoleOperations Director
Correspondence Address58 The Park
Redbourn
St Albans
Herts
AL3 7LS
Secretary NameGirish Rajdev
NationalityBritish
StatusResigned
Appointed01 December 2007(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2016)
RoleAccountant
Correspondence Address16 Colin Close
Colindale
London
NW9 6RT
Director NameMr Thomas Josef Sell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2015(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2018)
RoleMsc Industrial Engineering And Management
Country of ResidenceGermany
Correspondence Address32 Hohenbergstrasse
Haigerloch
Baden-Wuttemberg
72401
Secretary NameChristopher Constantinou
StatusResigned
Appointed01 September 2016(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2023)
RoleCompany Director
Correspondence Address400 Victory Park Edgware Road
Cricklewood
London
NW2 6ND
Director NameMr Christopher Constantinou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressVictory Park
400 Edgware Road
London
NW2 6ND
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address61 Brook Street
London
W1K 4BL

Contact

Websitewww.timeguard.com/
Email address[email protected]
Telephone020 84521112
Telephone regionLondon

Location

Registered AddressSecond Floor
87 Kenton Road
Harrow
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£13,130,342
Gross Profit£4,627,087
Net Worth£8,105,878
Cash£3,522,999
Current Liabilities£3,264,191

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

24 February 2012Delivered on: 28 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:timeguard limited and numbered 01723880 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
19 August 1996Delivered on: 9 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) owing to the company on an account with the bank designated premier interest account numbered 7218274. see the mortgage charge document for full details.
Outstanding
10 February 1999Delivered on: 16 February 1999
Satisfied on: 4 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H victory park 400 edgware road london NW2-NGL638762..NGL697023. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

30 December 2023Full accounts made up to 31 December 2022 (26 pages)
11 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
27 March 2023Registered office address changed from Victory Park 400 Edgware Road London NW2 6nd to Second Floor 87 Kenton Road Harrow HA3 0AH on 27 March 2023 (1 page)
23 February 2023Appointment of Mr Andreas Nisch as a director on 23 February 2023 (2 pages)
8 February 2023Termination of appointment of Andrew Gordon Douglas as a director on 8 February 2023 (1 page)
8 February 2023Termination of appointment of Christopher Constantinou as a secretary on 8 February 2023 (1 page)
8 February 2023Termination of appointment of Christopher Constantinou as a director on 8 February 2023 (1 page)
7 February 2023Company name changed timeguard LIMITED\certificate issued on 07/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-31
(3 pages)
9 January 2023Satisfaction of charge 3 in full (2 pages)
9 January 2023Satisfaction of charge 1 in full (1 page)
30 October 2022Full accounts made up to 31 December 2021 (28 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (28 pages)
30 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (27 pages)
19 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (24 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 June 2019Termination of appointment of David Andrew Henderson Ellis as a director on 28 June 2019 (1 page)
5 April 2019Appointment of Mr Christopher Constantinou as a director on 1 April 2019 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (20 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mr Paul Sebastian Schwenk on 1 June 2018 (2 pages)
4 June 2018Appointment of Mr Paul Sebastian Schwenk as a director on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Thomas Josef Sell as a director on 1 June 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 July 2017Notification of Theben Ag as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Theben Ag as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Theben Ag as a person with significant control on 7 July 2017 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 September 2016Appointment of Christopher Constantinou as a secretary on 1 September 2016 (3 pages)
5 September 2016Termination of appointment of Girish Rajdev as a secretary on 1 September 2016 (2 pages)
5 September 2016Appointment of Christopher Constantinou as a secretary on 1 September 2016 (3 pages)
5 September 2016Termination of appointment of Girish Rajdev as a secretary on 1 September 2016 (2 pages)
29 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,200,000
(19 pages)
29 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,200,000
(19 pages)
25 April 2016Full accounts made up to 31 December 2015 (19 pages)
25 April 2016Full accounts made up to 31 December 2015 (19 pages)
13 January 2016Appointment of Thomas Josef Sell as a director on 20 November 2015 (3 pages)
13 January 2016Appointment of Thomas Josef Sell as a director on 20 November 2015 (3 pages)
20 November 2015Termination of appointment of Thomas Goes as a director on 6 November 2015 (2 pages)
20 November 2015Termination of appointment of Thomas Goes as a director on 6 November 2015 (2 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,200,000
(15 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,200,000
(15 pages)
30 April 2015Full accounts made up to 31 December 2014 (20 pages)
30 April 2015Full accounts made up to 31 December 2014 (20 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,200,000
(15 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,200,000
(15 pages)
7 May 2014Full accounts made up to 31 December 2013 (21 pages)
7 May 2014Full accounts made up to 31 December 2013 (21 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(15 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(15 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
26 April 2012Full accounts made up to 31 December 2011 (21 pages)
26 April 2012Full accounts made up to 31 December 2011 (21 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
21 April 2011Full accounts made up to 31 December 2010 (22 pages)
21 April 2011Full accounts made up to 31 December 2010 (22 pages)
25 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
25 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
28 April 2010Full accounts made up to 31 December 2009 (20 pages)
28 April 2010Full accounts made up to 31 December 2009 (20 pages)
22 June 2009Return made up to 15/05/09; full list of members (10 pages)
22 June 2009Return made up to 15/05/09; full list of members (10 pages)
1 April 2009Full accounts made up to 31 December 2008 (21 pages)
1 April 2009Full accounts made up to 31 December 2008 (21 pages)
27 June 2008Return made up to 15/05/08; no change of members (7 pages)
27 June 2008Return made up to 15/05/08; no change of members (7 pages)
24 April 2008Full accounts made up to 31 December 2007 (21 pages)
24 April 2008Full accounts made up to 31 December 2007 (21 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
18 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2007Full accounts made up to 31 December 2006 (21 pages)
15 May 2007Full accounts made up to 31 December 2006 (21 pages)
14 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2006Full accounts made up to 31 December 2005 (22 pages)
23 May 2006Full accounts made up to 31 December 2005 (22 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
24 May 2005Return made up to 15/05/05; full list of members (8 pages)
24 May 2005Return made up to 15/05/05; full list of members (8 pages)
4 May 2005Full accounts made up to 31 December 2004 (21 pages)
4 May 2005Full accounts made up to 31 December 2004 (21 pages)
21 December 2004Auditor's resignation (1 page)
21 December 2004Auditor's resignation (1 page)
21 May 2004Return made up to 15/05/04; full list of members (8 pages)
21 May 2004Return made up to 15/05/04; full list of members (8 pages)
26 March 2004Full accounts made up to 31 December 2003 (22 pages)
26 March 2004Full accounts made up to 31 December 2003 (22 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Full accounts made up to 31 December 2002 (22 pages)
7 April 2003Full accounts made up to 31 December 2002 (22 pages)
27 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2002Full accounts made up to 31 December 2001 (24 pages)
11 April 2002Full accounts made up to 31 December 2001 (24 pages)
18 May 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2001Full accounts made up to 31 December 2000 (16 pages)
11 April 2001Full accounts made up to 31 December 2000 (16 pages)
22 May 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Full accounts made up to 31 December 1999 (16 pages)
12 April 2000Full accounts made up to 31 December 1999 (16 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
10 June 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
17 July 1998Full accounts made up to 31 December 1997 (16 pages)
17 July 1998Full accounts made up to 31 December 1997 (16 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Return made up to 15/05/98; no change of members (8 pages)
28 May 1998Return made up to 15/05/98; no change of members (8 pages)
28 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 June 1997Full accounts made up to 31 December 1996 (16 pages)
3 June 1997Full accounts made up to 31 December 1996 (16 pages)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Amending 882R (2 pages)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Amending 882R (2 pages)
19 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 December 1996Ad 20/11/96--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
19 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 December 1996£ nc 500000/1200000 20/11/96 (1 page)
19 December 1996Ad 20/11/96--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
19 December 1996£ nc 500000/1200000 20/11/96 (1 page)
30 October 1996Registered office changed on 30/10/96 from: 61 brook street london W1Y 2BL (1 page)
30 October 1996Registered office changed on 30/10/96 from: 61 brook street london W1Y 2BL (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
9 September 1996Particulars of mortgage/charge (4 pages)
9 September 1996Particulars of mortgage/charge (4 pages)
14 August 1996Company name changed\certificate issued on 14/08/96 (2 pages)
14 August 1996Company name changed\certificate issued on 14/08/96 (2 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
25 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Ad 14/06/96--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
25 June 1996Nc inc already adjusted 14/06/96 (1 page)
25 June 1996Ad 14/06/96--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 June 1996Nc inc already adjusted 14/06/96 (1 page)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1996New director appointed (2 pages)
15 May 1996Incorporation (22 pages)
15 May 1996Incorporation (22 pages)