Company NameTime Pieces Limited
Company StatusDissolved
Company Number05976506
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graeme Brooks Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Shorrolds Road
Fulham
SW6 7TR
Director NameMrs Bettina Spurrell
Date of BirthMay 1970 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Shorrolds Road
Fulham
London
SW6 7TR
Secretary NameMrs Bettina Spurrell
NationalityDanish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Shorrolds Road
Fulham
London
SW6 7TR

Contact

Websitewww.timepieces.co.uk

Location

Registered AddressForum House, 1st Floor
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,544
Cash£54
Current Liabilities£49,194

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

8 December 2006Delivered on: 13 December 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
29 June 2020Change of details for Mrs Bettina Spurrell as a person with significant control on 28 June 2020 (2 pages)
28 June 2020Change of details for Mr Graeme Brooks Hunt as a person with significant control on 28 June 2020 (2 pages)
28 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 28 June 2020 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
5 December 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
16 July 2018Registered office address changed from Ahmed & Co. 284 Station Road Harrow HA1 2EA United Kingdom to 39a Welbeck Street London W1G 8DH on 16 July 2018 (1 page)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 May 2018Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
8 March 2018Registered office address changed from 102 College Road Harrow HA1 1ES England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
18 December 2017Registered office address changed from C/O Ahmed & Co Ferrari House College Road Harrow Middlesex HA1 1ES to 102 College Road Harrow HA1 1ES on 18 December 2017 (1 page)
18 December 2017Confirmation statement made on 24 October 2017 with updates (3 pages)
18 December 2017Confirmation statement made on 24 October 2017 with updates (3 pages)
18 December 2017Registered office address changed from C/O Ahmed & Co Ferrari House College Road Harrow Middlesex HA1 1ES to 102 College Road Harrow HA1 1ES on 18 December 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 December 2012Secretary's details changed for Bettina Spurrell on 23 October 2012 (2 pages)
13 December 2012Director's details changed for Mrs Bettina Spurrell on 23 October 2012 (2 pages)
13 December 2012Secretary's details changed for Bettina Spurrell on 23 October 2012 (2 pages)
13 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 December 2012Director's details changed for Mr Graeme Brooks Hunt on 23 October 2012 (2 pages)
13 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 December 2012Director's details changed for Mrs Bettina Spurrell on 23 October 2012 (2 pages)
13 December 2012Director's details changed for Mr Graeme Brooks Hunt on 23 October 2012 (2 pages)
30 November 2012Registered office address changed from 102 College Road Harrow HA1 1ES on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 102 College Road Harrow HA1 1ES on 30 November 2012 (1 page)
2 October 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 2 October 2012 (2 pages)
11 September 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 11 September 2012 (1 page)
5 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 December 2008Return made up to 24/10/08; full list of members (4 pages)
23 December 2008Return made up to 24/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 May 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
16 May 2008Registered office changed on 16/05/2008 from, 18-23 radley mews, kensington, london, W8 6JP (1 page)
16 May 2008Registered office changed on 16/05/2008 from, 18-23 radley mews, kensington, london, W8 6JP (1 page)
16 May 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
13 November 2007Return made up to 24/10/07; full list of members (2 pages)
13 November 2007Return made up to 24/10/07; full list of members (2 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
24 October 2006Incorporation (12 pages)
24 October 2006Incorporation (12 pages)