Company NameTimsbury Ltd
Company StatusDissolved
Company Number06655709
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameAloe Vera Drink Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Csaba Geza Kajel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed01 August 2008(1 week, 1 day after company formation)
Appointment Duration13 years, 5 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hawthorne Place
Epsom
Surrey
KT17 4AA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address66c Askew Road
London
W12 9BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£23,888
Gross Profit£23,888
Net Worth£5,526
Cash£4,579
Current Liabilities£1,083

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 November 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
24 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
18 September 2018Registered office address changed from 145 Reaver House 12 East Street Epsom KT17 1HX England to Unit 145 Reaver House 12 East Street Epsom KT17 1HX on 18 September 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 April 2018Registered office address changed from 20 Hawthorne Place Epsom Surrey KT17 4AA to 145 Reaver House 12 East Street Epsom KT17 1HX on 11 April 2018 (1 page)
29 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
25 June 2015Current accounting period extended from 23 July 2015 to 30 September 2015 (1 page)
25 June 2015Current accounting period extended from 23 July 2015 to 30 September 2015 (1 page)
14 May 2015Micro company accounts made up to 23 July 2014 (1 page)
14 May 2015Micro company accounts made up to 23 July 2014 (1 page)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
23 April 2014Total exemption full accounts made up to 23 July 2013 (9 pages)
23 April 2014Total exemption full accounts made up to 23 July 2013 (9 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Director's details changed for Mr Geza Csaba Kajel on 4 May 2012 (2 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Director's details changed for Mr Geza Csaba Kajel on 4 May 2012 (2 pages)
16 July 2013Director's details changed for Mr Geza Csaba Kajel on 11 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Geza Csaba Kajel on 11 July 2013 (2 pages)
16 July 2013Registered office address changed from Rainbow Industrial Estate Unit 6 Station Approach Raynes Park London SW20 0JY on 16 July 2013 (1 page)
16 July 2013Company name changed aloe vera drink LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Company name changed aloe vera drink LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Registered office address changed from Rainbow Industrial Estate Unit 6 Station Approach Raynes Park London SW20 0JY on 16 July 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 23 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 23 July 2012 (6 pages)
5 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
30 April 2012Previous accounting period shortened from 31 July 2011 to 23 July 2011 (1 page)
30 April 2012Total exemption small company accounts made up to 23 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 23 July 2011 (6 pages)
30 April 2012Previous accounting period shortened from 31 July 2011 to 23 July 2011 (1 page)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
28 July 2011Director's details changed for Mr Geza Csaba Kajel on 10 June 2011 (2 pages)
28 July 2011Director's details changed for Mr Geza Csaba Kajel on 10 June 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Geza Csaba Kajel on 24 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Geza Csaba Kajel on 24 July 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
24 April 2010Director's details changed for Mr Geza Csaba Kajel on 1 April 2010 (2 pages)
24 April 2010Director's details changed for Mr Geza Csaba Kajel on 1 April 2010 (2 pages)
24 April 2010Director's details changed for Mr Geza Csaba Kajel on 1 April 2010 (2 pages)
24 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 August 2009Return made up to 24/07/09; full list of members (3 pages)
28 August 2009Return made up to 24/07/09; full list of members (3 pages)
27 August 2009Director's change of particulars / geza kajel / 27/08/2009 (2 pages)
27 August 2009Director's change of particulars / geza kajel / 27/08/2009 (2 pages)
27 March 2009Registered office changed on 27/03/2009 from rainbow industrial estate unit 3-b station approach raynes park london SW20 0JY (1 page)
27 March 2009Registered office changed on 27/03/2009 from rainbow industrial estate unit 3-b station approach raynes park london SW20 0JY (1 page)
16 February 2009Registered office changed on 16/02/2009 from 26 lyndhurst avenue norbury SW16 4UF uk (1 page)
16 February 2009Registered office changed on 16/02/2009 from 26 lyndhurst avenue norbury SW16 4UF uk (1 page)
13 August 2008Director appointed geza csaba kajel (2 pages)
13 August 2008Director appointed geza csaba kajel (2 pages)
24 July 2008Appointment terminated director duport director LIMITED (1 page)
24 July 2008Appointment terminated director duport director LIMITED (1 page)
24 July 2008Incorporation (13 pages)
24 July 2008Incorporation (13 pages)