SPEEDYTIME LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1NL

Company number 03131885
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address 90 MILL LANE, WEST HAMPSTEAD, LONDON, NW6 1NL
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPEEDYTIME LIMITED are www.speedytime.co.uk, and www.speedytime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Speedytime Limited is a Private Limited Company. The company registration number is 03131885. Speedytime Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Speedytime Limited is 90 Mill Lane West Hampstead London Nw6 1nl. The company`s financial liabilities are £354.8k. It is £1.79k against last year. The cash in hand is £10.36k. It is £9.96k against last year. And the total assets are £10.36k, which is £3.46k against last year. RODRIGUES, Violet is a Secretary of the company. RODRIGUES, Ronald Blany is a Director of the company. Secretary KHOR, Sui Tai has been resigned. Secretary RODRIGUES, Ronald Blany has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KHOR, Chong Chin Vincent has been resigned. Director KOTECHA, Shirish Amritlal has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


speedytime Key Finiance

LIABILITIES £354.8k
+0%
CASH £10.36k
+2471%
TOTAL ASSETS £10.36k
+50%
All Financial Figures

Current Directors

Secretary
RODRIGUES, Violet
Appointed Date: 29 July 2003

Director
RODRIGUES, Ronald Blany
Appointed Date: 07 August 1996
66 years old

Resigned Directors

Secretary
KHOR, Sui Tai
Resigned: 07 August 1996
Appointed Date: 16 July 1996

Secretary
RODRIGUES, Ronald Blany
Resigned: 29 July 2003
Appointed Date: 07 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1996
Appointed Date: 29 November 1995

Director
KHOR, Chong Chin Vincent
Resigned: 30 July 2003
Appointed Date: 16 July 1996
69 years old

Director
KOTECHA, Shirish Amritlal
Resigned: 30 March 1998
Appointed Date: 15 August 1997
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 1996
Appointed Date: 29 November 1995

Persons With Significant Control

Mr Ronald Blany Rodrigues
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SPEEDYTIME LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
12 Aug 1996
Secretary resigned
12 Aug 1996
New secretary appointed
12 Aug 1996
New director appointed
12 Aug 1996
Registered office changed on 12/08/96 from: 1 mitchell lane bristol BS1 6BU
29 Nov 1995
Incorporation

SPEEDYTIME LIMITED Charges

10 August 2009
Charge of deposit
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
8 June 2009
Debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Legal & general charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H 85 high street edgware middlesex.
31 March 2008
Legal & general charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property 85 high street, edgware, middlesex.
4 January 2008
Legal charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 33 station road pinner middlesex t/no NGL246779.
4 January 2008
Legal & general charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 9 broadway parade pinner road north harrow, all the…
26 May 2006
Legal charge
Delivered: 1 June 2006
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: 9 broadway parade north harrow t/n NGL221234,. By way of…
31 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: 33 station road north harrow middlesex. By way of fixed…
5 March 2004
Debenture
Delivered: 12 March 2004
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…