TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED
LONDON YELLMARK LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 05323292
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015. The most likely internet sites of TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED are www.timothyjamespartnersholdings.co.uk, and www.timothy-james-partners-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timothy James Partners Holdings Limited is a Private Limited Company. The company registration number is 05323292. Timothy James Partners Holdings Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Timothy James Partners Holdings Limited is 21 Bedford Square London Wc1b 3hh. . TORPEY, Angela Marie is a Secretary of the company. BRYANS, Christopher Richard is a Director of the company. TORPEY, Angela Marie is a Director of the company. WHITING, Timothy James is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HART, Ian David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TORPEY, Angela Marie
Appointed Date: 14 January 2005

Director
BRYANS, Christopher Richard
Appointed Date: 29 April 2005
66 years old

Director
TORPEY, Angela Marie
Appointed Date: 17 May 2007
50 years old

Director
WHITING, Timothy James
Appointed Date: 14 January 2005
56 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 January 2005
Appointed Date: 04 January 2005

Director
HART, Ian David
Resigned: 30 November 2013
Appointed Date: 14 January 2005
57 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 January 2005
Appointed Date: 04 January 2005

TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
26 Oct 2016
Amended full accounts made up to 31 December 2015
07 Oct 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Director's details changed for Timothy James Whiting on 12 August 2015
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 250

...
... and 86 more events
17 Feb 2005
Registered office changed on 17/02/05 from: the garden flat 43 portland place london W1B 1QH
25 Jan 2005
Company name changed yellmark LIMITED\certificate issued on 25/01/05
24 Jan 2005
Registered office changed on 24/01/05 from: 41 chalton street, london, NW1 1JD
24 Jan 2005
Registered office changed on 24/01/05 from: 41 chalton street london NW1 1JD
04 Jan 2005
Incorporation

TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED Charges

22 July 2013
Charge code 0532 3292 0003
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
19 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied on 29 August 2013
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2005
Guarantee & debenture
Delivered: 24 March 2005
Status: Satisfied on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…