Company NameTime Investments Limited
DirectorKatie Louise Joanne Attwood
Company StatusActive
Company Number03739068
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Katie Louise Joanne Attwood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleAdmin Manager
Country of ResidenceSwitzerland
Correspondence Address5-11 Worship Street
London
EC2A 2BH
Secretary NameMarilyn Attwood
NationalityBritish
StatusCurrent
Appointed18 October 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address5-11 Worship Street
London
EC2A 2BH
Director NameDavid Robert Attwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSenior Contracts Man
Correspondence Address10e Hyde Park Mansions
Cabbell Street
London
NW1 5BG
Secretary NameMs Katie Louise Joanne Attwood
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleClark
Country of ResidenceUnited Kingdom
Correspondence Address10e Hyde Park Mansions
Cabbell Street
London
NW1 5BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5-11 Worship Street
London
EC2A 2BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£5,691
Current Liabilities£62,856

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

6 June 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
2 January 2019Registered office address changed from C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH United Kingdom to 5-11 Worship Street London EC2A 2BH on 2 January 2019 (1 page)
26 November 2018Registered office address changed from C/O Katie Attwood Units 10-13 Urban Hive Theydon Road London E5 9BQ to C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH on 26 November 2018 (1 page)
14 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages)
24 March 2017Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
14 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
14 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
14 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Ms Katie Louise Joanne Attwood on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Ms Katie Louise Joanne Attwood on 1 March 2013 (2 pages)
2 April 2013Secretary's details changed for Marilyn Attwood on 1 March 2013 (1 page)
2 April 2013Secretary's details changed for Marilyn Attwood on 1 March 2013 (1 page)
2 April 2013Director's details changed for Ms Katie Louise Joanne Attwood on 1 March 2013 (2 pages)
2 April 2013Secretary's details changed for Marilyn Attwood on 1 March 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Registered office address changed from Units 10-13 Urban Hive Theydon Road London E5 9BQ United Kingdom on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Units 10-13 Urban Hive Theydon Road London E5 9BQ United Kingdom on 21 May 2010 (1 page)
17 May 2010Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1JQ on 17 May 2010 (1 page)
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1JQ on 17 May 2010 (1 page)
17 May 2010Register inspection address has been changed (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 24/03/09; full list of members (3 pages)
23 April 2009Return made up to 24/03/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Return made up to 24/03/06; full list of members (2 pages)
27 April 2006Return made up to 24/03/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 April 2005Return made up to 24/03/05; full list of members (5 pages)
11 April 2005Return made up to 24/03/05; full list of members (5 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2004Return made up to 24/03/04; full list of members (5 pages)
8 April 2004Return made up to 24/03/04; full list of members (5 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
16 April 2003Return made up to 24/03/03; full list of members (5 pages)
16 April 2003Return made up to 24/03/03; full list of members (5 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
3 April 2002Return made up to 24/03/02; full list of members (5 pages)
3 April 2002Return made up to 24/03/02; full list of members (5 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2001Return made up to 24/03/01; full list of members (5 pages)
10 April 2001Return made up to 24/03/01; full list of members (5 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
10 April 2000Return made up to 24/03/00; full list of members (6 pages)
10 April 2000Return made up to 24/03/00; full list of members (6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
24 March 1999Incorporation (17 pages)
24 March 1999Incorporation (17 pages)