London
W1J 6EL
Director Name | Mr Leslie David Michaels |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Secretary Name | Mrs Wendy Colville |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Mr Alexander Michael Sorkin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Mr Julian David Pollock |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 52 Loom Lane Radlett Hertfordshire WD7 8PA |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | timeproducts.co.uk |
---|
Registered Address | 27 Berkeley Square London W1J 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.4m at £1 | Marcus Jonathan Margulies 59.36% Ordinary |
---|---|
1.6m at £1 | Trustees Of Children's Fund 21.00% Ordinary |
1.4m at £1 | Trustees Of Jokona Trust 19.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,897,000 |
Gross Profit | £16,320,000 |
Net Worth | £50,121,000 |
Cash | £14,317,000 |
Current Liabilities | £6,353,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
16 March 2009 | Delivered on: 20 March 2009 Satisfied on: 19 June 2012 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
19 June 2001 | Delivered on: 28 June 2001 Satisfied on: 23 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations owing to the chargee by the company under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents whether present or future actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity). 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 |
18 July 2023 | Group of companies' accounts made up to 31 January 2023 (38 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
13 July 2022 | Group of companies' accounts made up to 31 January 2022 (34 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 July 2021 | Group of companies' accounts made up to 31 January 2021 (34 pages) |
12 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
6 August 2020 | Group of companies' accounts made up to 31 January 2020 (33 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 July 2019 | Group of companies' accounts made up to 31 January 2019 (32 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 34 Dover Street London W1S 4NG to 27 Berkeley Square London W1J 6EL on 1 August 2018 (1 page) |
12 July 2018 | Group of companies' accounts made up to 31 January 2018 (32 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
17 July 2017 | Group of companies' accounts made up to 31 January 2017 (32 pages) |
17 July 2017 | Group of companies' accounts made up to 31 January 2017 (32 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 July 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
8 July 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 July 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
17 July 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 July 2014 | Group of companies' accounts made up to 31 January 2014 (22 pages) |
15 July 2014 | Group of companies' accounts made up to 31 January 2014 (22 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 July 2013 | Group of companies' accounts made up to 31 January 2013 (22 pages) |
16 July 2013 | Group of companies' accounts made up to 31 January 2013 (22 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
6 July 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Group of companies' accounts made up to 31 January 2011 (31 pages) |
15 July 2011 | Group of companies' accounts made up to 31 January 2011 (31 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
9 July 2010 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Marcus Jonathan Margulies on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Marcus Jonathan Margulies on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Marcus Jonathan Margulies on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mrs Wendy Colville on 1 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Alexander Michael Sorkin on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Leslie David Michaels on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Alexander Michael Sorkin on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Leslie David Michaels on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Alexander Michael Sorkin on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Leslie David Michaels on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Mrs Wendy Colville on 1 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mrs Wendy Colville on 1 April 2010 (1 page) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
8 August 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
25 March 2009 | Director appointed mr alexander michael sorkin (2 pages) |
25 March 2009 | Director appointed mr alexander michael sorkin (2 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 August 2008 | Group of companies' accounts made up to 31 January 2008 (26 pages) |
7 August 2008 | Group of companies' accounts made up to 31 January 2008 (26 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 23 grosvenor street london W1K 4QL (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 23 grosvenor street london W1K 4QL (1 page) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
22 August 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
22 August 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
11 July 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
11 July 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
3 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
3 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
10 August 2005 | Group of companies' accounts made up to 31 January 2005 (27 pages) |
10 August 2005 | Group of companies' accounts made up to 31 January 2005 (27 pages) |
6 April 2005 | Return made up to 03/04/05; full list of members (4 pages) |
6 April 2005 | Return made up to 03/04/05; full list of members (4 pages) |
19 July 2004 | Group of companies' accounts made up to 31 January 2004 (27 pages) |
19 July 2004 | Group of companies' accounts made up to 31 January 2004 (27 pages) |
19 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
14 June 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
14 June 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
18 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
19 February 2003 | Auditor's resignation (2 pages) |
19 February 2003 | Auditor's resignation (2 pages) |
22 July 2002 | Group of companies' accounts made up to 31 January 2002 (29 pages) |
22 July 2002 | Group of companies' accounts made up to 31 January 2002 (29 pages) |
11 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
11 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
12 September 2001 | Ad 22/08/01--------- £ si 7329626@1=7329626 £ ic 50000/7379626 (2 pages) |
12 September 2001 | Statement of affairs (17 pages) |
12 September 2001 | Ad 22/08/01--------- £ si 7329626@1=7329626 £ ic 50000/7379626 (2 pages) |
12 September 2001 | Statement of affairs (17 pages) |
2 July 2001 | £ nc 100/8379626 15/06/01 (1 page) |
2 July 2001 | £ nc 100/8379626 15/06/01 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Ad 15/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
2 July 2001 | Ad 15/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 June 2001 | Particulars of mortgage/charge (10 pages) |
28 June 2001 | Particulars of mortgage/charge (10 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
21 June 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
21 June 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
15 June 2001 | Auditor's report (1 page) |
15 June 2001 | Auditor's statement (1 page) |
15 June 2001 | Balance Sheet (2 pages) |
15 June 2001 | Re-registration of Memorandum and Articles (25 pages) |
15 June 2001 | Balance Sheet (2 pages) |
15 June 2001 | Re-registration of Memorandum and Articles (25 pages) |
15 June 2001 | Declaration on reregistration from private to PLC (1 page) |
15 June 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 June 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Application for reregistration from private to PLC (1 page) |
15 June 2001 | Auditor's report (1 page) |
15 June 2001 | Application for reregistration from private to PLC (1 page) |
15 June 2001 | Declaration on reregistration from private to PLC (1 page) |
15 June 2001 | Auditor's statement (1 page) |
15 June 2001 | Resolutions
|
3 April 2001 | Incorporation (22 pages) |
3 April 2001 | Incorporation (22 pages) |