Company NameTimberman Investments Limited
DirectorsNatalie Mulvihill and Corpag Services Directors (UK) Limited
Company StatusActive
Company Number03656478
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Natalie Mulvihill
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameCorpag Services Directors (UK) Limited (Corporation)
StatusCurrent
Appointed11 November 2019(21 years after company formation)
Appointment Duration4 years, 5 months
Correspondence Address1 Charterhouse Mews
London
Greater London
EC1M 6BB
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Pasquale Barbuzzi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed23 October 1998(2 days after company formation)
Appointment Duration12 years, 3 months (resigned 20 January 2011)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 1998(2 days after company formation)
Appointment Duration21 years (resigned 11 November 2019)
Correspondence Address20 Farringdon Street
London
EC4A 4AB

Contact

Websitepinnacle-regen.com
Telephone020 78080200
Telephone regionLondon

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Alstonia Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£620,797
Cash£10,655
Current Liabilities£1,461,090

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (15 pages)
21 October 2022Micro company accounts made up to 31 December 2021 (11 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Pasquale Barbuzzi as a director on 24 June 2022 (1 page)
30 June 2022Appointment of Miss Natalie Mulvihill as a director on 24 June 2022 (2 pages)
25 October 2021Confirmation statement made on 21 October 2021 with updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 February 2021Director's details changed for Three Rivers Directors Limited on 2 February 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 December 2020Second filing for the appointment of Three Rivers Directors Limited as a director (6 pages)
24 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
18 November 2020Second filing for the appointment of Three Rivers Directors Limited as a director (6 pages)
23 October 2020Director's details changed for Three Rivers Directors Limited on 24 June 2020 (1 page)
7 October 2020Second filing for the appointment of Pasquale Barbuzzi as a director (3 pages)
24 June 2020Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley St. Neots PE19 6TY England to 1 Charterhouse Mews London EC1M 6BB on 24 June 2020 (1 page)
31 January 2020Appointment of Three Rivers Directors Limited as a director on 27 January 2020
  • ANNOTATION Clarification a second filed AP02 was registered on 18/11/2020 and again on 02/12/2020.
(3 pages)
31 January 2020Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 4 Gransden Business Park Potton Road Abbotsley St. Neots PE19 6TY on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Joint Secretarial Services Limited as a secretary on 11 November 2019 (1 page)
31 January 2020Termination of appointment of Vincent Cheshire as a director on 11 November 2019 (1 page)
31 January 2020Appointment of Mr Pasquale Barbuzzi as a director on 27 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2020
(3 pages)
24 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
1 October 2019Secretary's details changed for Joint Secretarial Services Limited on 9 August 2019 (1 page)
6 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page)
5 August 2019Director's details changed for Mr Vincent Cheshire on 5 August 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 July 2018Notification of Antonia Cornelia Holzhauer as a person with significant control on 6 April 2016 (2 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 February 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
17 February 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
17 February 2017Appointment of Mr Vincent Cheshire as a director on 31 December 2016 (2 pages)
17 February 2017Appointment of Mr Vincent Cheshire as a director on 31 December 2016 (2 pages)
16 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
(4 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
(4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(3 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(3 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
(3 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
(3 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
26 October 2011Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
26 October 2011Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 29 September 2011 (1 page)
27 January 2011Termination of appointment of Joint Corporate Services Limited as a director (1 page)
27 January 2011Termination of appointment of Joint Corporate Services Limited as a director (1 page)
9 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
9 December 2010Appointment of Roy Neil Arthur as a director (2 pages)
9 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
9 December 2010Appointment of Roy Neil Arthur as a director (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
15 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 November 2007Return made up to 21/10/07; no change of members (6 pages)
9 November 2007Return made up to 21/10/07; no change of members (6 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
29 November 2006Return made up to 21/10/06; full list of members (6 pages)
29 November 2006Return made up to 21/10/06; full list of members (6 pages)
24 November 2006Registered office changed on 24/11/06 from: atlas house 4TH floor 1 king street london EC2V 8AU (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house 4TH floor 1 king street london EC2V 8AU (1 page)
19 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 September 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
12 September 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
11 November 2005Return made up to 21/10/05; full list of members (6 pages)
11 November 2005Return made up to 21/10/05; full list of members (6 pages)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
29 October 2003Return made up to 21/10/03; full list of members (6 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Return made up to 21/10/03; full list of members (6 pages)
6 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 October 2002Return made up to 21/10/02; full list of members (6 pages)
26 October 2002Return made up to 21/10/02; full list of members (6 pages)
19 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
19 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page)
10 September 2001Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page)
25 January 2001Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 November 1999Return made up to 21/10/99; full list of members (6 pages)
15 November 1999Return made up to 21/10/99; full list of members (6 pages)
3 November 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 November 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
28 October 1998Ad 21/10/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (3 pages)
28 October 1998Ad 21/10/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (3 pages)
26 October 1998Registered office changed on 26/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 October 1998Incorporation (19 pages)
21 October 1998Incorporation (19 pages)