Company NameTime Management Global Limited
Company StatusActive
Company Number03500364
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Previous NamesChronicle Investment Services Limited and Time Management Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leon Angel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Reenglass Road
Stanmore
Middlesex
HA7 4NT
Director NameMr Matthew O'Donohoe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Sports
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Paul Andrew Danforth
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleGlobal Head Of Sales
Country of ResidenceUnited States
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameSimon Mark Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 January 2003)
RoleManagement Consultant
Correspondence Address106 Warwick Road Alkrington
Middleton
Manchester
M24 1HL
Director NameKelvin Claudius Williams
Date of BirthMay 1959 (Born 65 years ago)
NationalityTrinadadian
StatusResigned
Appointed21 August 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2000)
RolePofessional Cricketer
Correspondence AddressJohn Elie Road Chase Village
Carapichiama
Trinidad
Foreign
Secretary NameSimon Mark Kennedy
NationalityBritish
StatusResigned
Appointed21 August 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2000)
RoleManagement Consultant
Correspondence Address106 Warwick Road Alkrington
Middleton
Manchester
M24 1HL
Secretary NameKerry Carter
NationalityBritish
StatusResigned
Appointed15 March 2000(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 19 April 2000)
RoleAccountant
Correspondence AddressAmador
Tower Road
St Helier Jersey
Channel Islands
JE2 3HR
Director NameAlan Campbell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2000)
RoleBanker
Correspondence AddressFlat 10 Roseville Flats
Roseville Street, St. Helier
Jersey
Channel Islands
JE2 4PJ
Secretary NameSimon Mark Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2002)
RoleManagement Consultant
Correspondence Address106 Warwick Road Alkrington
Middleton
Manchester
M24 1HL
Director NameMr Rodger Crawford Young
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2002)
RoleBanker
Country of ResidenceJersey
Correspondence AddressBeau Desert
La Rue De La Retraite
St Helier
Jersey
JE2 7SP
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameRobert Andrew Farquhar Dibben
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(4 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 June 2002)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Chetnole
Sherborne
Dorset
DT9 6PD
Director NameRobin Douglas Aitken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressUphill
Combe Hay
Bath
Avon
BA2 7EG
Director NamePaul Trevor McCaughey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2003)
RoleCompany Director
Correspondence AddressFlat 14 Tiffany Heights
59 Standen Road
London
SW18 5TF
Secretary NameMr Steven Harold Jaffe
NationalityBritish
StatusResigned
Appointed12 November 2003(5 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMrs Virginia Dunne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6 High Street Finedon
Wellingborough
Northamptonshire
NN9 5JN
Secretary NameVirginia Dunne
StatusResigned
Appointed11 September 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 September 1999(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 01 October 1999)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed07 June 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2003)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websitebasesoccer.com
Email address[email protected]
Telephone020 75800705
Telephone regionLondon

Location

Registered Address12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,349,676
Cash£762
Current Liabilities£27,960

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

27 March 2002Delivered on: 30 March 2002
Satisfied on: 6 March 2003
Persons entitled: Coutts & Company

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
30 March 2000Delivered on: 13 April 2000
Satisfied on: 12 June 2002
Persons entitled: The Royal Bank of Scotland International Limited

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.
Fully Satisfied

Filing History

19 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (35 pages)
19 October 2023Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages)
19 October 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
19 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
22 May 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
11 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (37 pages)
10 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
8 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
8 November 2021Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages)
8 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (37 pages)
8 November 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
19 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
7 January 2021Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (42 pages)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
18 May 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 November 2019Notice of agreement to exemption from audit of accounts for period ending 25/02/19 (1 page)
18 November 2019Audit exemption statement of guarantee by parent company for period ending 25/02/19 (3 pages)
18 November 2019Consolidated accounts of parent company for subsidiary company period ending 25/02/19 (38 pages)
18 November 2019Audit exemption subsidiary accounts made up to 25 February 2019 (9 pages)
25 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 July 2019Current accounting period shortened from 24 February 2020 to 30 September 2019 (1 page)
8 July 2019Appointment of Mr Matthew O'donohoe as a director on 1 July 2019 (2 pages)
8 July 2019Registered office address changed from 14 David Mews London W1U 6EQ England to 12 Hammersmith Grove London W6 7AP on 8 July 2019 (1 page)
8 July 2019Termination of appointment of Virginia Dunne as a secretary on 1 July 2019 (1 page)
8 July 2019Termination of appointment of Virginia Dunne as a director on 1 July 2019 (1 page)
8 July 2019Appointment of Mr Paul Andrew Danforth as a director on 1 July 2019 (2 pages)
25 February 2019Consolidated accounts of parent company for subsidiary company period ending 25/02/18 (36 pages)
25 February 2019Notice of agreement to exemption from audit of accounts for period ending 25/02/18 (1 page)
25 February 2019Audit exemption subsidiary accounts made up to 25 February 2018 (9 pages)
25 February 2019Audit exemption statement of guarantee by parent company for period ending 25/02/18 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 January 2019Registered office address changed from C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 14 David Mews London W1U 6EQ on 18 January 2019 (1 page)
21 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
31 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
24 November 2017Audit exemption subsidiary accounts made up to 25 February 2017 (11 pages)
24 November 2017Audit exemption subsidiary accounts made up to 25 February 2017 (11 pages)
24 November 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
24 November 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
24 November 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
24 November 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
24 November 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
24 November 2017Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (35 pages)
24 November 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
24 November 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
24 November 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
24 November 2017Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (35 pages)
21 September 2017Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages)
21 September 2017Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages)
29 March 2017Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 25/02/16 (3 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 25/02/16 (1 page)
5 December 2016Total exemption full accounts made up to 25 February 2016 (13 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 25/02/16 (3 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 25/02/16 (34 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 25/02/16 (1 page)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 25/02/16 (34 pages)
5 December 2016Total exemption full accounts made up to 25 February 2016 (13 pages)
16 November 2016Appointment of Mrs Virginia Dunne as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mrs Virginia Dunne as a director on 16 November 2016 (2 pages)
16 June 2016Notice of agreement to exemption from audit of accounts for period ending 27/02/15 (1 page)
16 June 2016Notice of agreement to exemption from audit of accounts for period ending 27/02/15 (1 page)
27 May 2016Audit exemption statement of guarantee by parent company for period ending 27/02/15 (2 pages)
27 May 2016Audit exemption statement of guarantee by parent company for period ending 27/02/15 (2 pages)
25 May 2016Total exemption full accounts made up to 27 February 2015 (11 pages)
25 May 2016Total exemption full accounts made up to 27 February 2015 (11 pages)
18 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
18 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 231,133
(4 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 231,133
(4 pages)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
17 February 2015Director's details changed for Mr Leon Angel on 29 January 2014 (2 pages)
17 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 231,133
(4 pages)
17 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 231,133
(4 pages)
17 February 2015Director's details changed for Mr Leon Angel on 29 January 2014 (2 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (3 pages)
3 March 2014Total exemption small company accounts made up to 27 February 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 27 February 2013 (3 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 231,133
(4 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 231,133
(4 pages)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (4 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a small company made up to 28 February 2011 (4 pages)
27 September 2011Accounts for a small company made up to 28 February 2011 (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (5 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (5 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Leon Angel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Leon Angel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Leon Angel on 1 October 2009 (2 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
26 March 2009Accounts for a small company made up to 29 February 2008 (6 pages)
26 March 2009Accounts for a small company made up to 29 February 2008 (6 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 June 2008Accounts for a small company made up to 28 February 2007 (5 pages)
9 June 2008Accounts for a small company made up to 28 February 2007 (5 pages)
9 April 2008Return made up to 28/01/08; full list of members (3 pages)
9 April 2008Return made up to 28/01/08; full list of members (3 pages)
8 April 2008Director's change of particulars / leon angel / 21/12/2007 (1 page)
8 April 2008Director's change of particulars / leon angel / 21/12/2007 (1 page)
27 October 2007Secretary's particulars changed (1 page)
27 October 2007Secretary's particulars changed (1 page)
2 June 2007Accounts for a small company made up to 28 February 2006 (5 pages)
2 June 2007Accounts for a small company made up to 28 February 2006 (5 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
13 March 2006Return made up to 28/01/06; full list of members (2 pages)
13 March 2006Return made up to 28/01/06; full list of members (2 pages)
13 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
13 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
27 May 2005Return made up to 28/01/05; full list of members (6 pages)
27 May 2005Return made up to 28/01/05; full list of members (6 pages)
29 March 2005Full accounts made up to 29 February 2004 (15 pages)
29 March 2005Full accounts made up to 29 February 2004 (15 pages)
30 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
30 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Nc inc already adjusted 12/11/03 (1 page)
29 June 2004Ad 12/11/03--------- £ si [email protected]=229833 £ ic 1300/231133 (2 pages)
29 June 2004Ad 12/11/03--------- £ si [email protected]=229833 £ ic 1300/231133 (2 pages)
29 June 2004Nc inc already adjusted 12/11/03 (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Auditor's resignation (1 page)
2 February 2004Auditor's resignation (1 page)
29 January 2004Registered office changed on 29/01/04 from: 25 city road london EC1Y 1BQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: 25 city road london EC1Y 1BQ (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Full accounts made up to 28 February 2003 (17 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Full accounts made up to 28 February 2003 (17 pages)
14 May 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
14 May 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
11 March 2003Return made up to 28/01/03; full list of members (7 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Return made up to 28/01/03; full list of members (7 pages)
11 March 2003Director's particulars changed (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 5 wigmore street london W1U 1HY (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 5 wigmore street london W1U 1HY (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 May 2002Director resigned (1 page)
10 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 May 2002Director resigned (1 page)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
20 March 2002New director appointed (3 pages)
20 March 2002New director appointed (3 pages)
27 February 2002Auditor's resignation (1 page)
27 February 2002Auditor's resignation (1 page)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
9 October 2001Full accounts made up to 31 December 2000 (13 pages)
9 October 2001Full accounts made up to 31 December 2000 (13 pages)
13 April 2001£ nc 1000/10000 26/03/01 (1 page)
13 April 2001Ad 26/03/01--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages)
13 April 2001S-div 26/03/01 (1 page)
13 April 2001Ad 26/03/01--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages)
13 April 2001£ nc 1000/10000 26/03/01 (1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2001S-div 26/03/01 (1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 November 2000Company name changed time management corporation limi ted\certificate issued on 01/12/00 (3 pages)
30 November 2000Company name changed time management corporation limi ted\certificate issued on 01/12/00 (3 pages)
28 November 2000Director resigned (2 pages)
28 November 2000Director resigned (2 pages)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 28/01/00; full list of members (6 pages)
11 April 2000Return made up to 28/01/00; full list of members (6 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
16 March 2000Accounting reference date extended from 27/07/00 to 31/12/00 (1 page)
16 March 2000Accounting reference date extended from 27/07/00 to 31/12/00 (1 page)
11 November 1999Full accounts made up to 27 July 1999 (10 pages)
11 November 1999Full accounts made up to 27 July 1999 (10 pages)
12 October 1999Registered office changed on 12/10/99 from: 106 warwick road middleton manchester lancashire M24 1HL (1 page)
12 October 1999Registered office changed on 12/10/99 from: 106 warwick road middleton manchester lancashire M24 1HL (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 73/75 princess street st peter's square manchester M2 4EG (1 page)
4 October 1999Registered office changed on 04/10/99 from: 73/75 princess street st peter's square manchester M2 4EG (1 page)
4 October 1999New secretary appointed (2 pages)
2 June 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Accounting reference date extended from 31/01/99 to 27/07/99 (1 page)
24 September 1998Accounting reference date extended from 31/01/99 to 27/07/99 (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
26 August 1998Company name changed chronicle investment services li mited\certificate issued on 27/08/98 (2 pages)
26 August 1998Company name changed chronicle investment services li mited\certificate issued on 27/08/98 (2 pages)
28 January 1998Incorporation (13 pages)
28 January 1998Incorporation (13 pages)