Company NameTIM Bryars Limited
DirectorsTimothy Bryars and Rupinder Millicent Kaur Bryars
Company StatusActive
Company Number04860630
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameTimothy Bryars
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cecil Court Cecil Court
London
WC2N 4EZ
Secretary NamePaula Barbara Bryars
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Stonnall Road
Aldridge
Walsall
West Midlands
WS9 8JZ
Director NameMrs Rupinder Millicent Kaur Bryars
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleAntiquarian Bookseller
Country of ResidenceEngland
Correspondence Address7 Cecil Court
London
WC2N 4EZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.paralos.co.uk/
Telephone020 78361910
Telephone regionLondon

Location

Registered Address7 Cecil Court
Cecil Court
London
WC2N 4EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,508
Current Liabilities£30,688

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

18 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
16 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
3 June 2017Director's details changed for Mrs Rupinder Millicent Kaur Bryars on 2 June 2017 (2 pages)
3 June 2017Director's details changed for Timothy Bryars on 2 June 2017 (2 pages)
3 June 2017Director's details changed for Mrs Rupinder Millicent Kaur Bryars on 2 June 2017 (2 pages)
3 June 2017Director's details changed for Timothy Bryars on 2 June 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Director's details changed for Timothy Bryars on 31 August 2014 (2 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Director's details changed for Timothy Bryars on 31 August 2014 (2 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2014Annual return made up to 8 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 8 August 2014 with a full list of shareholders (5 pages)
31 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100
(3 pages)
17 July 2014Appointment of Mrs Rupinder Millicent Kaur Bryars as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mrs Rupinder Millicent Kaur Bryars as a director on 17 July 2014 (2 pages)
16 July 2014Registered office address changed from 8 Cecil Court London WC2N 4HE to 7 Cecil Court Cecil Court London WC2N 4EZ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 8 Cecil Court London WC2N 4HE to 7 Cecil Court Cecil Court London WC2N 4EZ on 16 July 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 August 2009Return made up to 08/08/09; no change of members (10 pages)
17 August 2009Return made up to 08/08/09; no change of members (10 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 September 2008Return made up to 08/08/08; no change of members (6 pages)
4 September 2008Return made up to 08/08/08; no change of members (6 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 January 2008Registered office changed on 03/01/08 from: 72 high street teddington middlesex TW11 8JD (1 page)
3 January 2008Registered office changed on 03/01/08 from: 72 high street teddington middlesex TW11 8JD (1 page)
18 October 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
23 August 2007Return made up to 08/08/07; full list of members (6 pages)
23 August 2007Return made up to 08/08/07; full list of members (6 pages)
29 August 2006Return made up to 08/08/06; full list of members (6 pages)
29 August 2006Return made up to 08/08/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 September 2005Return made up to 08/08/05; full list of members (6 pages)
23 September 2005Return made up to 08/08/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 March 2005Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
11 March 2005Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
22 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
8 August 2003Incorporation (16 pages)
8 August 2003Incorporation (16 pages)