Company NameTimetraders Limited
DirectorsDavid Goldberg and Philip Goldberg
Company StatusActive
Company Number03858155
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Goldberg
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleManufacturing Jeweller
Country of ResidenceEngland
Correspondence Address22 Oakfields Road
Golders Green
London
NW11 0HY
Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Secretary NameMrs Miriam Goldberg
NationalityBritish
StatusCurrent
Appointed06 November 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakfields Road
Golders Green
London
NW11 0HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1999(3 weeks after company formation)
Appointment Duration3 days (resigned 06 November 1999)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed03 November 1999(3 weeks after company formation)
Appointment Duration3 days (resigned 06 November 1999)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1David Goldberg
60.00%
Ordinary
40 at £1Miriam Goldberg
40.00%
Ordinary

Financials

Year2014
Net Worth-£46,042
Cash£29
Current Liabilities£74,130

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 October 2023 (7 months ago)
Next Return Due27 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
13 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
2 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
21 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Registered office address changed from , PO Box 7010, 38 Warren Street, London, W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 28 October 2015 (1 page)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Registered office address changed from PO Box 7010 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 28 October 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Registered office address changed from , PO Box 7010, 1st Floor 44-46 Whitfield Street, London, W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 28 October 2014 (1 page)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 Warren Street London W1A 2EA on 28 October 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
6 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 October 2011 (1 page)
6 October 2011Registered office address changed from , 2nd Floor, 32 Wigmore Street, London, W1U 2RP on 6 October 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for David Goldberg on 13 October 2009 (2 pages)
13 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for David Goldberg on 13 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 13/10/08; full list of members (4 pages)
10 November 2008Return made up to 13/10/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 October 2007Return made up to 13/10/07; full list of members (2 pages)
29 October 2007Return made up to 13/10/07; full list of members (2 pages)
30 October 2006Return made up to 13/10/06; full list of members (2 pages)
30 October 2006Return made up to 13/10/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 November 2005Return made up to 13/10/05; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 November 2005Return made up to 13/10/05; full list of members (2 pages)
5 November 2004Return made up to 13/10/04; full list of members (7 pages)
5 November 2004Return made up to 13/10/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 February 2004Return made up to 13/10/03; full list of members (7 pages)
12 February 2004Return made up to 13/10/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 November 2002Return made up to 13/10/02; full list of members (7 pages)
22 November 2002Return made up to 13/10/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
25 July 2001Registered office changed on 25/07/01 from: hardford house 101-103 great portland street london W1N 6BH (1 page)
25 July 2001Registered office changed on 25/07/01 from: hardford house, 101-103 great portland street, london, W1N 6BH (1 page)
7 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
7 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Ad 06/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Ad 06/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 November 1999Registered office changed on 11/11/99 from: 6-8 underwood street, london, N1 7JQ (1 page)
11 November 1999Company name changed rolamquest LIMITED\certificate issued on 12/11/99 (2 pages)
11 November 1999Company name changed rolamquest LIMITED\certificate issued on 12/11/99 (2 pages)
13 October 1999Incorporation (20 pages)
13 October 1999Incorporation (20 pages)