TIMETOWER ESTATES LTD
LONDON

Hellopages » Greater London » Haringey » N15 6BL

Company number 04843320
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address C/O VENNIT & GREAVES, 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TIMETOWER ESTATES LTD are www.timetowerestates.co.uk, and www.timetower-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Timetower Estates Ltd is a Private Limited Company. The company registration number is 04843320. Timetower Estates Ltd has been working since 23 July 2003. The present status of the company is Active. The registered address of Timetower Estates Ltd is C O Vennit Greaves 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £188.87k. It is £5.67k against last year. The cash in hand is £11.46k. It is £-9.98k against last year. And the total assets are £16.66k, which is £-4.78k against last year. SCHWARTZ, Nathan is a Secretary of the company. HOFFMAN, Samson is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED 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".


timetower estates Key Finiance

LIABILITIES £188.87k
+3%
CASH £11.46k
-47%
TOTAL ASSETS £16.66k
-23%
All Financial Figures

Current Directors

Secretary
SCHWARTZ, Nathan
Appointed Date: 28 November 2003

Director
HOFFMAN, Samson
Appointed Date: 28 November 2003
72 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 25 November 2003
Appointed Date: 23 July 2003

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 25 November 2003
Appointed Date: 23 July 2003

Persons With Significant Control

Mr Samson Hoffman
Notified on: 23 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

TIMETOWER ESTATES LTD Events

27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 23 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 27 more events
13 Dec 2003
New secretary appointed
03 Dec 2003
Director resigned
03 Dec 2003
Secretary resigned
02 Dec 2003
Registered office changed on 02/12/03 from: 43 wellington avenue london N15 6AX
23 Jul 2003
Incorporation

TIMETOWER ESTATES LTD Charges

6 November 2007
Mortgage
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 19 springfield london, fixed charge all fixtures fittings…
17 March 2006
Mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 153 brooke road london.
10 March 2006
Legal charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 19 springfield clapton london (t/no…
30 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as 153 brooke road, london, t/no EGL423913.
19 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…