Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director Name | Mr Colin Albert Chamberlain |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Director Name | Ms Jayne Melanie Reader |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(10 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | . PO Box 12256 Dubai United Arab Emirates |
Director Name | Mrs Carol Anita Richards |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(10 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Director Name | Capt Hassan Nejatbakhsh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(10 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Airline Training Captain |
Country of Residence | England |
Correspondence Address | Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Nicolas Rowland MacDonald Kebbell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Builder/Director |
Country of Residence | England |
Correspondence Address | Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE |
Director Name | Mr Richard William Barrett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE |
Secretary Name | Mr Andrew Philip Hawkins |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE |
Secretary Name | Mr Simon Jennaway |
---|---|
Status | Resigned |
Appointed | 20 August 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | 80 Peascod Street Windsor Berkshire SL4 1DH |
Director Name | Mr Colin Albert Chamberlain |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Director Name | Mr Peter William Martin Mooney |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Director Name | Ms Laura Spearing |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2020) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Director Name | Mr Philip Parker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Director Name | Mr David Paul Ullathorne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Campsie Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 August 2017) |
Correspondence Address | Unit 18a Orbital 25 Business Park, Dwight Road Watford WD18 9DA |
Registered Address | Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
1 at £1 | Colin Chamberlain & Paddy Chamberlain 16.67% Ordinary |
---|---|
1 at £1 | Karen Morris-garner & Andrea Morris-garner 16.67% Ordinary |
1 at £1 | Nicolas Kebbell 16.67% Ordinary |
1 at £1 | Peter Mooney & Laura Spearing 16.67% Ordinary |
1 at £1 | Philip Parker & Patricia Parker 16.67% Ordinary |
1 at £1 | Pro Lab LTD 16.67% Ordinary |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
30 November 2020 | Termination of appointment of Peter William Martin Mooney as a director on 24 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Laura Spearing as a director on 24 November 2020 (1 page) |
30 November 2020 | Appointment of Mrs. Patricia Jane Parker as a director on 24 November 2020 (2 pages) |
18 November 2020 | Current accounting period extended from 28 February 2021 to 23 June 2021 (1 page) |
6 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mr David Paul Ullathorne as a director on 10 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Philip Parker as a director on 4 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Colin Albert Chamberlain as a director on 4 December 2018 (1 page) |
12 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Ms Laura Spearing as a director on 2 January 2018 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
31 August 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
18 August 2017 | Registered office address changed from Commercial House Charles Street Windsor SL4 5DS England to Canbury Management the Old Office Tims Boatyard Timsway Staines-upon-Thames TW18 3JY on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Campsie Commercial Limited as a secretary on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Campsie Commercial Limited as a secretary on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Commercial House Charles Street Windsor SL4 5DS England to Canbury Management the Old Office Tims Boatyard Timsway Staines-upon-Thames TW18 3JY on 18 August 2017 (1 page) |
29 June 2017 | Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH England to Commercial House Charles Street Windsor SL4 5DS on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH England to Commercial House Charles Street Windsor SL4 5DS on 29 June 2017 (1 page) |
9 March 2017 | Appointment of Campsie Commercial Limited as a secretary on 9 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 March 2017 | Appointment of Campsie Commercial Limited as a secretary on 9 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
9 June 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
30 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Termination of appointment of Simon Jennaway as a secretary on 19 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Simon Jennaway as a secretary on 19 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Nicolas Rowland Macdonald Kebbell as a director on 19 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Richard William Barrett as a director on 19 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Nicolas Rowland Macdonald Kebbell as a director on 19 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Richard William Barrett as a director on 19 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Peter William Martin Mooney as a director on 16 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Colin Albert Chamberlain as a director on 16 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Colin Albert Chamberlain as a director on 16 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Peter William Martin Mooney as a director on 16 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to 80 Peascod Street Windsor Berkshire SL4 1DH on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to 80 Peascod Street Windsor Berkshire SL4 1DH on 20 October 2015 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 August 2013 | Termination of appointment of Andrew Hawkins as a secretary (1 page) |
20 August 2013 | Appointment of Mr Simon Jennaway as a secretary (1 page) |
20 August 2013 | Appointment of Mr Simon Jennaway as a secretary (1 page) |
20 August 2013 | Termination of appointment of Andrew Hawkins as a secretary (1 page) |
8 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
3 February 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
3 February 2012 | Termination of appointment of John Cowdry as a director (1 page) |
3 February 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
3 February 2012 | Appointment of Mr Nicolas Rowland Macdonald Kebbell as a director (2 pages) |
3 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Appointment of Mr Andrew Philip Hawkins as a secretary (2 pages) |
3 February 2012 | Termination of appointment of John Cowdry as a director (1 page) |
3 February 2012 | Appointment of Mr Richard William Barrett as a director (2 pages) |
3 February 2012 | Appointment of Mr Richard William Barrett as a director (2 pages) |
3 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Appointment of Mr Andrew Philip Hawkins as a secretary (2 pages) |
3 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Appointment of Mr Nicolas Rowland Macdonald Kebbell as a director (2 pages) |
2 February 2012 | Incorporation (39 pages) |
2 February 2012 | Incorporation (39 pages) |