Timsway
Staines Upon Thames
Select
TW18 3JY
Director Name | Mrs Leanne Hewson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(7 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | The Old Office The Old Office, Tims Boatyard Timsway Staines Upon Thames Select TW18 3JY |
Director Name | Mr Marco Antonio Da Silva |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Boro Solutions 83 Sixth Avenue London W10 4HF |
Director Name | Mrs Cristiane Kunz Da Silva |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Project Management Director |
Country of Residence | England |
Correspondence Address | Gsk 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mrs Lisa Jacqueline Painter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Simon Louis Wilson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Rajinder Singh Khosa |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 17 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Lyle Ellis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2014) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 2 Abbey Gardens Ashford Middlesex TW15 2AQ |
Director Name | Mr Ojas Maheshkumar Patel |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbey Gardens Ashford Middlesex TW15 2AQ |
Director Name | Ms Lesley Morris |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2016) |
Role | Exams Manager |
Country of Residence | England |
Correspondence Address | 4 Abbey Gardens Ashford Middlesex TW15 2AQ |
Director Name | Mr Marc Ellix |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Ashford Middlesex TW15 2AQ |
Director Name | Mr David Richard Van Turton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2021) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Abbey Gardens Ashford Middlesex TW15 2AQ |
Director Name | Ms Comine Erasmus |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2021) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | The Old Office The Old Office, Tims Boatyard Timsway Staines Upon Thames Select TW18 3JY |
Secretary Name | Mortimer Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 March 2018) |
Correspondence Address | Co John Mortimer Property Management Ltd. Bagshot Bracknell Berkshire RG12 9SE |
Registered Address | The Old Office The Old Office, Tims Boatyard Timsway Staines Upon Thames Select TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
2 February 2021 | Termination of appointment of David Richard Van Turton as a director on 1 January 2021 (1 page) |
---|---|
20 January 2021 | Termination of appointment of Comine Erasmus as a director on 4 January 2021 (1 page) |
19 October 2020 | Appointment of Mr. Marco Antonio Da Silva as a director on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of Mrs. Cristiane Kunz Da Silva as a director on 19 October 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 July 2019 | Registered office address changed from The Old Office Tim's Boatyard Timsway Staines Surrey TW15 2AQ United Kingdom to The Old Office the Old Office, Tims Boatyard Timsway Staines upon Thames Select TW18 3JY on 19 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Appointment of Ms Comine Erasmus as a director on 25 June 2018 (2 pages) |
30 May 2018 | Termination of appointment of Marc Ellix as a director on 30 May 2018 (1 page) |
25 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr. Daren Robert Hewson as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mrs Leanne Hewson as a director on 9 April 2018 (2 pages) |
19 March 2018 | Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 18 March 2018 (1 page) |
19 March 2018 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to The Old Office Tim's Boatyard Timsway Staines Surrey TW15 2AQ on 19 March 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
20 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
20 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
3 May 2016 | Termination of appointment of Lesley Morris as a director on 5 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Lesley Morris as a director on 5 April 2016 (1 page) |
12 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
12 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
5 November 2015 | Termination of appointment of Ojas Maheshkumar Patel as a director on 26 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Ojas Maheshkumar Patel as a director on 26 October 2015 (1 page) |
13 April 2015 | Annual return made up to 11 April 2015 no member list (6 pages) |
13 April 2015 | Annual return made up to 11 April 2015 no member list (6 pages) |
28 August 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
28 August 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
12 May 2014 | Annual return made up to 11 April 2014 no member list (6 pages) |
12 May 2014 | Annual return made up to 11 April 2014 no member list (6 pages) |
1 May 2014 | Appointment of Mortimer Secretaries Ltd. as a secretary (2 pages) |
1 May 2014 | Registered office address changed from 1 Abbey Gardens Ashford Middlesex TW15 2AQ England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 1 Abbey Gardens Ashford Middlesex TW15 2AQ England on 1 May 2014 (1 page) |
1 May 2014 | Appointment of Mortimer Secretaries Ltd. as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Lyle Ellis as a director (1 page) |
1 May 2014 | Registered office address changed from 1 Abbey Gardens Ashford Middlesex TW15 2AQ England on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Lyle Ellis as a director (1 page) |
7 February 2014 | Appointment of Mr Marc Ellix as a director (2 pages) |
7 February 2014 | Termination of appointment of Simon Wilson as a director (1 page) |
7 February 2014 | Termination of appointment of Simon Wilson as a director (1 page) |
7 February 2014 | Appointment of Mr David Van Turton as a director (2 pages) |
7 February 2014 | Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Appointment of Mr Lyle Ellis as a director (2 pages) |
7 February 2014 | Appointment of Ms Lesley Morris as a director (2 pages) |
7 February 2014 | Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Appointment of Mr Ojas Patel as a director (2 pages) |
7 February 2014 | Termination of appointment of Anthony Inkin as a director (1 page) |
7 February 2014 | Appointment of Mr Lyle Ellis as a director (2 pages) |
7 February 2014 | Appointment of Mr Ojas Patel as a director (2 pages) |
7 February 2014 | Appointment of Mr David Van Turton as a director (2 pages) |
7 February 2014 | Appointment of Ms Lesley Morris as a director (2 pages) |
7 February 2014 | Appointment of Mr Marc Ellix as a director (2 pages) |
7 February 2014 | Termination of appointment of Anthony Inkin as a director (1 page) |
21 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
18 June 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
24 August 2012 | Termination of appointment of Rajinda Khosa as a director (2 pages) |
24 August 2012 | Termination of appointment of Rajinda Khosa as a director (2 pages) |
27 June 2012 | Annual return made up to 11 April 2012 (15 pages) |
27 June 2012 | Annual return made up to 11 April 2012 (15 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
20 June 2012 | Termination of appointment of Lisa Painter as a director (2 pages) |
20 June 2012 | Appointment of Rajinda Khosa as a director (3 pages) |
20 June 2012 | Termination of appointment of Lisa Painter as a director (2 pages) |
20 June 2012 | Appointment of Rajinda Khosa as a director (3 pages) |
11 April 2011 | Incorporation (18 pages) |
11 April 2011 | Incorporation (18 pages) |