S. & S. TIMMS ANTIQUES LIMITED
SOUTHALL

Hellopages » Greater London » Hounslow » UB2 5XJ

Company number 01361956
Status Active
Incorporation Date 7 April 1978
Company Type Private Limited Company
Address UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Robert Anthony Timms as a director on 1 October 2009. The most likely internet sites of S. & S. TIMMS ANTIQUES LIMITED are www.sstimmsantiques.co.uk, and www.s-s-timms-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. S S Timms Antiques Limited is a Private Limited Company. The company registration number is 01361956. S S Timms Antiques Limited has been working since 07 April 1978. The present status of the company is Active. The registered address of S S Timms Antiques Limited is Units Scf 1 2 South Core Western International Market Hayes Road Southall Middlesex Ub2 5xj. . TIMMS, Stephen Anthony is a Secretary of the company. TIMMS, Robert Anthony is a Director of the company. TIMMS, Stephen Anthony is a Director of the company. Director TIMMS, Susan Patricia has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors


Director
TIMMS, Robert Anthony
Appointed Date: 01 October 2009
43 years old

Director

Resigned Directors

Director
TIMMS, Susan Patricia
Resigned: 02 March 2009
69 years old

Persons With Significant Control

Mr Stephen Anthony Timms
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S. & S. TIMMS ANTIQUES LIMITED Events

10 Apr 2017
Confirmation statement made on 5 March 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 June 2016
07 Dec 2016
Appointment of Mr Robert Anthony Timms as a director on 1 October 2009
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 12,000

...
... and 65 more events
29 Apr 1987
Accounts for a small company made up to 30 June 1986

29 Apr 1987
Return made up to 13/04/87; full list of members

15 Aug 1986
Accounts for a small company made up to 30 June 1985

25 Jun 1986
Return made up to 16/06/86; full list of members

07 Apr 1978
Incorporation

S. & S. TIMMS ANTIQUES LIMITED Charges

30 September 1994
Legal charge
Delivered: 11 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2/4 high street shefford bedfordshire.
1 July 1988
Debenture
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1983
Legal charge
Delivered: 26 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 16 dunstable street ampthill bedfordshire.
21 July 1981
Legal charge
Delivered: 30 July 1981
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: F/H 2/4 high street, shefford, bedfordshire.
21 July 1981
Legal charge
Delivered: 30 July 1981
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: F/H 20 dunstable street, ampthill, bedfordshire.
21 July 1981
Legal charge
Delivered: 30 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 18 dunstable street, ampthill, bedfordshire.
16 April 1981
Legal mortgage
Delivered: 5 May 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2/4 high street shefford bedfordshire.…
14 January 1981
Legal charge
Delivered: 20 January 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property:- 18-20 dunstable street, ampthill…