Company number 03138148
Status Active
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Dawn Lindsey Buckland as a director on 1 April 2016. The most likely internet sites of TIMOTHY JAMES & PARTNERS LIMITED are www.timothyjamespartners.co.uk, and www.timothy-james-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two 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 Limited is a Private Limited Company.
The company registration number is 03138148. Timothy James Partners Limited has been working since 15 December 1995.
The present status of the company is Active. The registered address of Timothy James Partners 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. BUCKLAND, Dawn Lindsey is a Director of the company. TORPEY, Angela Marie is a Director of the company. WHITING, Timothy James is a Director of the company. Secretary WHITING, William Henry has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HS (NOMINEES) LIMITED has been resigned. Director GRAFF, Howard Lester has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HART, Ian David has been resigned. Director HIGGINS, James Andrew has been resigned. The company operates in "Life insurance".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 December 1995
Appointed Date: 15 December 1995
Secretary
HS (NOMINEES) LIMITED
Resigned: 26 June 1997
Appointed Date: 15 December 1995
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 December 1995
Appointed Date: 15 December 1995
Director
HART, Ian David
Resigned: 30 November 2013
Appointed Date: 07 September 1998
57 years old
Persons With Significant Control
Timothy James & Partners Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TIMOTHY JAMES & PARTNERS LIMITED Events
20 Jan 2017
Confirmation statement made on 15 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Appointment of Mrs Dawn Lindsey Buckland as a director on 1 April 2016
24 Feb 2016
Director's details changed for Timothy James Whiting on 12 August 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
...
... and 133 more events
08 Aug 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
01 Apr 1996
New director appointed
20 Dec 1995
Secretary resigned;new secretary appointed
20 Dec 1995
Director resigned;new director appointed
15 Dec 1995
Incorporation
22 July 2013
Charge code 0313 8148 0009
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…
19 January 2010
Charge on cash deposit
Delivered: 26 January 2010
Status: Satisfied
on 6 January 2011
Persons entitled: Alliance & Leicester PLC
Description: The deposit being the sum of £430,000.00 see image for full…
3 August 2009
Deed of charge over credit balances
Delivered: 7 August 2009
Status: Satisfied
on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
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…
7 December 2004
Guarantee & debenture
Delivered: 18 December 2004
Status: Satisfied
on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2000
Guarantee and debenture
Delivered: 26 May 2000
Status: Satisfied
on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1999
Debenture
Delivered: 29 October 1999
Status: Satisfied
on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1996
Mortgage debenture
Delivered: 30 August 1996
Status: Satisfied
on 22 February 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…