NOTIME LIMITED
KENT

Hellopages » Greater London » Bromley » BR4 0LR

Company number 01546904
Status Active
Incorporation Date 24 February 1981
Company Type Private Limited Company
Address 37 HIGH STREET, WEST WICKHAM, KENT, BR4 0LR
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of NOTIME LIMITED are www.notime.co.uk, and www.notime.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Notime Limited is a Private Limited Company. The company registration number is 01546904. Notime Limited has been working since 24 February 1981. The present status of the company is Active. The registered address of Notime Limited is 37 High Street West Wickham Kent Br4 0lr. . COOMBS, Edwin Richard William is a Secretary of the company. COOMBS, Edwin Richard William is a Director of the company. Secretary COOMBS, Evelyn Anne has been resigned. Secretary TEAKLE, Bernard John has been resigned. Director COOMBS, Evelyn Anne has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
COOMBS, Edwin Richard William
Appointed Date: 10 November 2010

Director

Resigned Directors

Secretary
COOMBS, Evelyn Anne
Resigned: 01 March 2007

Secretary
TEAKLE, Bernard John
Resigned: 10 November 2010
Appointed Date: 01 March 2007

Director
COOMBS, Evelyn Anne
Resigned: 13 February 2007
74 years old

Persons With Significant Control

Mr Edwin Richard William Coombs
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

NOTIME LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 75 more events
16 Jun 1988
Return made up to 31/12/87; full list of members

20 Aug 1987
Full accounts made up to 31 March 1985

30 Apr 1987
Annual return made up to 31/12/86

19 Jul 1986
Particulars of mortgage/charge

06 Jun 1986
Annual return made up to 20/11/85

NOTIME LIMITED Charges

16 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1993
Mortgage debenture
Delivered: 29 October 1993
Status: Satisfied on 9 May 1996
Persons entitled: C & J Clark International Limited
Description: 37 high street west wickham. Fixed and floating charges…
6 July 1990
Legal charge
Delivered: 11 July 1990
Status: Satisfied on 16 November 1995
Persons entitled: Midland Bank PLC
Description: L/H property k/a 37 high street west wickham kent.
16 November 1988
Fixed and floating charge
Delivered: 23 November 1988
Status: Satisfied on 17 June 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
10 July 1986
Debenture
Delivered: 19 July 1986
Status: Satisfied on 16 November 1995
Persons entitled: K. Shoemakers Limited
Description: (See doc). Fixed and floating charges over the undertaking…
24 October 1985
Debenture
Delivered: 25 October 1985
Status: Satisfied on 16 November 1995
Persons entitled: K. Shoemakers Limited
Description: (See M18). Fixed and floating charges over the undertaking…