TIMEGROVE LTD

Hellopages » Greater London » Hackney » N16 6RA

Company number 05301270
Status Active
Incorporation Date 1 December 2004
Company Type Private Limited Company
Address 214 STAMFORD HILL, LONDON, N16 6RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Appointment of Mr Zeev Pollack as a secretary on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TIMEGROVE LTD are www.timegrove.co.uk, and www.timegrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Timegrove Ltd is a Private Limited Company. The company registration number is 05301270. Timegrove Ltd has been working since 01 December 2004. The present status of the company is Active. The registered address of Timegrove Ltd is 214 Stamford Hill London N16 6ra. . DREYFUSS, Jacob Meir is a Secretary of the company. POLLACK, Zeev is a Secretary of the company. DREYFUSS, Rivkah is a Director of the company. POLLACK, Repahel David is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director DREYFUSS, Jacob Meir has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DREYFUSS, Jacob Meir
Appointed Date: 17 August 2005

Secretary
POLLACK, Zeev
Appointed Date: 01 December 2016

Director
DREYFUSS, Rivkah
Appointed Date: 22 December 2004
56 years old

Director
POLLACK, Repahel David
Appointed Date: 06 December 2010
58 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 02 January 2005
Appointed Date: 01 December 2004

Director
DREYFUSS, Jacob Meir
Resigned: 22 December 2004
Appointed Date: 22 December 2004
58 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 02 January 2005
Appointed Date: 01 December 2004

Persons With Significant Control

Mrs Rivka Dreyfuss
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TIMEGROVE LTD Events

18 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Dec 2016
Appointment of Mr Zeev Pollack as a secretary on 1 December 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
31 Jan 2005
New director appointed
31 Jan 2005
New director appointed
30 Dec 2004
Registered office changed on 30/12/04 from: 43 wellington avenue london N15 6AX
30 Dec 2004
Ad 22/12/04--------- £ si 100@1=100 £ ic 1/101
01 Dec 2004
Incorporation

TIMEGROVE LTD Charges

24 December 2010
Legal charge
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The ground floor shop and basement of 247 horn lane acton…
31 October 2007
Mortgage
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a land being 269, 271 and 273 morland road…
4 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 491 christchurch road boscombe bournemouth…
6 June 2005
Fixed and floating charge
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets present and…
6 June 2005
Legal charge
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 129 shacklewell lane hackney t/n…
15 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
Legal charge
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 247 horn lane acton in the london borough…