TIMEBARN LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 8PN

Company number 05536295
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address 61 ARUNDEL DRIVE, HARROW, ENGLAND, HA2 8PN
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-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of TIMEBARN LIMITED are www.timebarn.co.uk, and www.timebarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Timebarn Limited is a Private Limited Company. The company registration number is 05536295. Timebarn Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Timebarn Limited is 61 Arundel Drive Harrow England Ha2 8pn. The company`s financial liabilities are £10.52k. It is £-3.05k against last year. The cash in hand is £6.38k. It is £-6.99k against last year. And the total assets are £7.6k, which is £-6.99k against last year. PATEL, Rajendra is a Secretary of the company. PATEL, Jayshree is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


timebarn Key Finiance

LIABILITIES £10.52k
-23%
CASH £6.38k
-53%
TOTAL ASSETS £7.6k
-48%
All Financial Figures

Current Directors

Secretary
PATEL, Rajendra
Appointed Date: 12 September 2005

Director
PATEL, Jayshree
Appointed Date: 12 September 2005
71 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 12 September 2005
Appointed Date: 15 August 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 12 September 2005
Appointed Date: 15 August 2005

Persons With Significant Control

Mrs Jayshree Patel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TIMEBARN LIMITED Events

12 Nov 2016
Compulsory strike-off action has been discontinued
11 Nov 2016
Confirmation statement made on 15 August 2016 with updates
08 Nov 2016
First Gazette notice for compulsory strike-off
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
02 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

...
... and 26 more events
09 Jun 2006
Registered office changed on 09/06/06 from: 47-49 green lane northwood middlesex HA6 3AE
20 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2005
Director resigned
20 Sep 2005
Secretary resigned
15 Aug 2005
Incorporation

TIMEBARN LIMITED Charges

3 May 2012
Assignment of rental income
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Right, title and benefit and interest in and to all rent…
3 May 2012
Legal and general charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H / l/h properties k/a 86 salisbury road, great yarmouth…
10 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 salisbury road great yarmouth norfolk. By way of fixed…
3 July 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…