Company NameTimpanys Resale Limited
DirectorsAntonia Johnstone and Joanne Michaela Dalton
Company StatusActive
Company Number09482422
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMs Antonia Johnstone
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleDress Agency
Country of ResidenceEngland
Correspondence Address5 Elystan Street Chelsea
London
SW3 3NT
Director NameMs Joanne Michaela Dalton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elystan Street Chelsea
London
SW3 3NT

Contact

Websitewww.timpanysdressagency.com

Location

Registered Address5 Elystan Street
Chelsea
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

26 September 2019Delivered on: 25 March 2020
Persons entitled:
Antonia Johnstone
Jd Ventures (London) Limited

Classification: A registered charge
Outstanding

Filing History

7 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
15 November 2022Satisfaction of charge 094824220001 in full (1 page)
7 November 2022Micro company accounts made up to 31 December 2021 (6 pages)
25 July 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
16 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
5 October 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
13 May 2020Director's details changed for Ms Antonia Timpany on 10 May 2020 (2 pages)
30 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
30 March 2020Registered office address changed from Timpanys 1a - 2 Broomfield Hall Buildings London / Chobham Road Sunningdale Ascot Berkshire SL5 0DH England to 5 Elystan Street Chelsea London SW3 3NT on 30 March 2020 (1 page)
30 March 2020Director's details changed for Ms Antonia Timpany on 10 March 2020 (2 pages)
30 March 2020Change of details for Aaj Ventures Limited as a person with significant control on 10 March 2020 (2 pages)
25 March 2020Registration of a charge with Charles court order to extend. Charge code 094824220001, created on 26 September 2019 (48 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 October 2019Notification of Aaj Ventures Limited as a person with significant control on 20 September 2019 (2 pages)
11 October 2019Appointment of Ms Joanne Michaela Dalton as a director on 26 September 2019 (2 pages)
11 October 2019Cessation of Antonia Timpany as a person with significant control on 20 September 2019 (1 page)
1 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 April 2018Registered office address changed from 3 Sunninghill Road Sunninghill Road Ascot Berkshire SL5 7BX England to Timpanys 1a - 2 Broomfield Hall Buildings London / Chobham Road Sunningdale Ascot Berkshire SL5 0DH on 4 April 2018 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)