London
W1J 6EL
Director Name | Mr Leslie David Michaels |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2002(same day as company formation) |
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 | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Mr Pravin Taank |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Mr David Wyndham Merriman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £26,984,052 |
Gross Profit | £10,191,626 |
Net Worth | £75,300 |
Cash | £2,445,176 |
Current Liabilities | £24,420,582 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 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 |
---|
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Termination of appointment of David Wyndham Merriman as a director on 30 November 2020 (1 page) |
13 October 2020 | Full accounts made up to 31 January 2020 (23 pages) |
1 October 2020 | Appointment of Mr Pravin Taank as a director on 30 September 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 December 2019 | Change of details for Time Products Ltd as a person with significant control on 1 August 2018 (2 pages) |
11 October 2019 | Full accounts made up to 31 January 2019 (26 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 January 2018 (23 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) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 January 2017 (24 pages) |
29 September 2017 | Full accounts made up to 31 January 2017 (24 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 January 2016 (24 pages) |
30 September 2016 | Full accounts made up to 31 January 2016 (24 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 October 2015 | Full accounts made up to 31 January 2015 (15 pages) |
9 October 2015 | Full accounts made up to 31 January 2015 (15 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
9 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
9 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
8 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
8 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
29 May 2013 | Appointment of Mr David Wyndham Merriman as a director (2 pages) |
29 May 2013 | Appointment of Mr David Wyndham Merriman as a director (2 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
8 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
7 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
7 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
1 February 2010 | Director's details changed for Leslie David Michaels on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Marcus Jonathan Margulies on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Leslie David Michaels on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Marcus Jonathan Margulies on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Wendy Colville on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Mrs Wendy Colville on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Mrs Wendy Colville on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Marcus Jonathan Margulies on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Leslie David Michaels on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts for a medium company made up to 31 January 2009 (13 pages) |
17 November 2009 | Accounts for a medium company made up to 31 January 2009 (13 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 October 2008 | Accounts for a medium company made up to 31 January 2008 (13 pages) |
13 October 2008 | Accounts for a medium company made up to 31 January 2008 (13 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) |
4 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
27 October 2007 | Full accounts made up to 31 January 2007 (14 pages) |
27 October 2007 | Full accounts made up to 31 January 2007 (14 pages) |
30 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 31 January 2006 (14 pages) |
5 October 2006 | Full accounts made up to 31 January 2006 (14 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
19 October 2005 | Full accounts made up to 31 January 2005 (13 pages) |
19 October 2005 | Full accounts made up to 31 January 2005 (13 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 31 January 2004 (13 pages) |
11 October 2004 | Full accounts made up to 31 January 2004 (13 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 January 2003 (10 pages) |
15 October 2003 | Full accounts made up to 31 January 2003 (10 pages) |
11 March 2003 | Statement of affairs (6 pages) |
11 March 2003 | Statement of affairs (6 pages) |
11 March 2003 | Ad 31/01/03--------- £ si 62561@1=62561 £ ic 100/62661 (2 pages) |
11 March 2003 | Ad 31/01/03--------- £ si 62561@1=62561 £ ic 100/62661 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Nc inc already adjusted 31/01/03 (1 page) |
4 March 2003 | Nc inc already adjusted 31/01/03 (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
12 February 2003 | Return made up to 28/01/03; full list of members
|
12 February 2003 | Return made up to 28/01/03; full list of members
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
28 January 2002 | Incorporation (16 pages) |
28 January 2002 | Incorporation (16 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |