Haigerloch
72401
Director Name | Mr Andreas Nisch |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 February 2023(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Theben Ag Hohenbergstr. 32 Haigerloch 72401 |
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalmore Road London SE21 8HD |
Director Name | Thomas Goes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 1996(1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 November 2015) |
Role | Company Director |
Correspondence Address | Desiderius-Lenz-Str 21 Haigerloch 72401 |
Director Name | Edward Heys Donovan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 16 Birchdale Gerrards Cross Buckinghamshire SL9 7JA |
Director Name | George Heftman |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 December 2005) |
Role | Technical Director |
Correspondence Address | 15 Willow Close Bishops Stortford Hertfordshire CM23 2RY |
Director Name | Mr Richard John Mockett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Elsted Midhurst West Sussex GU29 0LA |
Director Name | Andrew Gordon Douglas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 7 months (resigned 08 February 2023) |
Role | Managing Director |
Correspondence Address | 35 Old Pinewood Way Papworth Everard Cambridgeshire CB3 8GT |
Secretary Name | Edward Heys Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 16 Birchdale Gerrards Cross Buckinghamshire SL9 7JA |
Director Name | Stephen William Walker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1999) |
Role | Operations Director |
Correspondence Address | Melbourne Lodge Clarence Road Sudbury Suffolk CO10 6NJ |
Director Name | David Andrew Henderson Ellis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 June 2019) |
Role | Operations Director |
Correspondence Address | 58 The Park Redbourn St Albans Herts AL3 7LS |
Secretary Name | Girish Rajdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2016) |
Role | Accountant |
Correspondence Address | 16 Colin Close Colindale London NW9 6RT |
Director Name | Mr Thomas Josef Sell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2018) |
Role | Msc Industrial Engineering And Management |
Country of Residence | Germany |
Correspondence Address | 32 Hohenbergstrasse Haigerloch Baden-Wuttemberg 72401 |
Secretary Name | Christopher Constantinou |
---|---|
Status | Resigned |
Appointed | 01 September 2016(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 February 2023) |
Role | Company Director |
Correspondence Address | 400 Victory Park Edgware Road Cricklewood London NW2 6ND |
Director Name | Mr Christopher Constantinou |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Victory Park 400 Edgware Road London NW2 6ND |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Website | www.timeguard.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 84521112 |
Telephone region | London |
Registered Address | Second Floor 87 Kenton Road Harrow HA3 0AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,130,342 |
Gross Profit | £4,627,087 |
Net Worth | £8,105,878 |
Cash | £3,522,999 |
Current Liabilities | £3,264,191 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
24 February 2012 | Delivered 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 1996 | Delivered 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 1999 | Delivered 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 |
30 December 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
11 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
27 March 2023 | Registered 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 2023 | Appointment of Mr Andreas Nisch as a director on 23 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of Andrew Gordon Douglas as a director on 8 February 2023 (1 page) |
8 February 2023 | Termination of appointment of Christopher Constantinou as a secretary on 8 February 2023 (1 page) |
8 February 2023 | Termination of appointment of Christopher Constantinou as a director on 8 February 2023 (1 page) |
7 February 2023 | Company name changed timeguard LIMITED\certificate issued on 07/02/23
|
9 January 2023 | Satisfaction of charge 3 in full (2 pages) |
9 January 2023 | Satisfaction of charge 1 in full (1 page) |
30 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
6 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
30 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
19 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of David Andrew Henderson Ellis as a director on 28 June 2019 (1 page) |
5 April 2019 | Appointment of Mr Christopher Constantinou as a director on 1 April 2019 (2 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Mr Paul Sebastian Schwenk on 1 June 2018 (2 pages) |
4 June 2018 | Appointment of Mr Paul Sebastian Schwenk as a director on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Thomas Josef Sell as a director on 1 June 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 July 2017 | Notification of Theben Ag as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Theben Ag as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Theben Ag as a person with significant control on 7 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 September 2016 | Appointment of Christopher Constantinou as a secretary on 1 September 2016 (3 pages) |
5 September 2016 | Termination of appointment of Girish Rajdev as a secretary on 1 September 2016 (2 pages) |
5 September 2016 | Appointment of Christopher Constantinou as a secretary on 1 September 2016 (3 pages) |
5 September 2016 | Termination of appointment of Girish Rajdev as a secretary on 1 September 2016 (2 pages) |
29 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
25 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 January 2016 | Appointment of Thomas Josef Sell as a director on 20 November 2015 (3 pages) |
13 January 2016 | Appointment of Thomas Josef Sell as a director on 20 November 2015 (3 pages) |
20 November 2015 | Termination of appointment of Thomas Goes as a director on 6 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Thomas Goes as a director on 6 November 2015 (2 pages) |
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (15 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
25 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (10 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (10 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 June 2008 | Return made up to 15/05/08; no change of members (7 pages) |
27 June 2008 | Return made up to 15/05/08; no change of members (7 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Return made up to 15/05/07; no change of members
|
18 June 2007 | Return made up to 15/05/07; no change of members
|
15 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members
|
14 June 2006 | Return made up to 15/05/06; full list of members
|
23 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
24 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
21 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (22 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (22 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 June 2003 | Return made up to 15/05/03; full list of members
|
3 June 2003 | Return made up to 15/05/03; full list of members
|
7 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members
|
27 May 2002 | Return made up to 15/05/02; full list of members
|
11 April 2002 | Full accounts made up to 31 December 2001 (24 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (24 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members
|
18 May 2001 | Return made up to 15/05/01; full list of members
|
11 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 May 2000 | Return made up to 15/05/00; full list of members
|
22 May 2000 | Return made up to 15/05/00; full list of members
|
12 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
10 June 1999 | Return made up to 15/05/99; no change of members
|
10 June 1999 | Return made up to 15/05/99; no change of members
|
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 15/05/98; no change of members (8 pages) |
28 May 1998 | Return made up to 15/05/98; no change of members (8 pages) |
28 June 1997 | Return made up to 15/05/97; full list of members
|
28 June 1997 | Return made up to 15/05/97; full list of members
|
3 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Amending 882R (2 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Amending 882R (2 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Ad 20/11/96--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | £ nc 500000/1200000 20/11/96 (1 page) |
19 December 1996 | Ad 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 1996 | Registered office changed on 30/10/96 from: 61 brook street london W1Y 2BL (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 61 brook street london W1Y 2BL (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
9 September 1996 | Particulars of mortgage/charge (4 pages) |
9 September 1996 | Particulars of mortgage/charge (4 pages) |
14 August 1996 | Company name changed\certificate issued on 14/08/96 (2 pages) |
14 August 1996 | Company name changed\certificate issued on 14/08/96 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
25 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Ad 14/06/96--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
25 June 1996 | Nc inc already adjusted 14/06/96 (1 page) |
25 June 1996 | Ad 14/06/96--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Nc inc already adjusted 14/06/96 (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | New director appointed (2 pages) |
15 May 1996 | Incorporation (22 pages) |
15 May 1996 | Incorporation (22 pages) |