Company number 02781415
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address ERMYN LODGE STUD, SHEPHERDS WALK, EPSOM, SURREY, KT18 6DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 027814150009, created on 25 July 2016. The most likely internet sites of TIMESQUARE LIMITED are www.timesquare.co.uk, and www.timesquare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Chessington North Rail Station is 4.5 miles; to Fulwell Rail Station is 9.7 miles; to Balham Rail Station is 11.4 miles; to Feltham Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timesquare Limited is a Private Limited Company.
The company registration number is 02781415. Timesquare Limited has been working since 20 January 1993.
The present status of the company is Active. The registered address of Timesquare Limited is Ermyn Lodge Stud Shepherds Walk Epsom Surrey Kt18 6df. . SMITH, Lesley Jean is a Secretary of the company. SMITH, Anthony James is a Director of the company. SMITH, Lesley Jean is a Director of the company. Secretary WALL, Toni Lee has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 February 1993
Appointed Date: 20 January 1993
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 February 1993
Appointed Date: 20 January 1993
Persons With Significant Control
Mr Anthony James Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more
TIMESQUARE LIMITED Events
17 Feb 2017
Confirmation statement made on 20 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Registration of charge 027814150009, created on 25 July 2016
04 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
12 Mar 1993
Secretary resigned;director resigned;new director appointed
28 Feb 1993
Nc inc already adjusted 23/02/93
28 Feb 1993
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
28 Feb 1993
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
20 Jan 1993
Incorporation
25 July 2016
Charge code 0278 1415 0009
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as land at shepherds' walk…
14 October 2014
Charge code 0278 1415 0008
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a unit 1 osier way willow lane mitcham t/no…
14 October 2014
Charge code 0278 1415 0007
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 46 throwley way sutton t/no SY328003…
18 February 2004
Legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 greenford road sutton surrey t/n SY328003.
18 February 2004
Legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 46/46A throwley way sutton surrey t/n SY141498.
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a river house restmor way wallington surrey…
27 January 2003
Floating charge
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
5 August 1996
Legal charge
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Exeter Bank Limited
Description: River house restmor way wallington surrey t/no sgl 137082…
16 April 1993
Mortgage debenture
Delivered: 30 April 1993
Status: Satisfied
on 20 September 2002
Persons entitled: Acfc Corporate Finance Limited
Description: F/H land k/a river house, restmor way, wallington, l/b of…