TIMOTHY ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2XA

Company number 02868759
Status Active
Incorporation Date 3 November 1993
Company Type Private Limited Company
Address ST JOHN'S HALL, 9 FAIR STREET, LONDON, SE1 2XA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 March 2016 to 31 December 2015. The most likely internet sites of TIMOTHY ASSOCIATES LIMITED are www.timothyassociates.co.uk, and www.timothy-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Timothy Associates Limited is a Private Limited Company. The company registration number is 02868759. Timothy Associates Limited has been working since 03 November 1993. The present status of the company is Active. The registered address of Timothy Associates Limited is St John S Hall 9 Fair Street London Se1 2xa. The company`s financial liabilities are £164.13k. It is £-194.56k against last year. And the total assets are £57.13k, which is £-127.91k against last year. TIMOTHY, Erica Diane is a Secretary of the company. TIMOTHY, Arthur Bankole is a Director of the company. TIMOTHY, Erica Diane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


timothy associates Key Finiance

LIABILITIES £164.13k
-55%
CASH n/a
TOTAL ASSETS £57.13k
-70%
All Financial Figures

Current Directors

Secretary
TIMOTHY, Erica Diane
Appointed Date: 03 February 1994

Director
TIMOTHY, Arthur Bankole
Appointed Date: 03 February 1994
68 years old

Director
TIMOTHY, Erica Diane
Appointed Date: 03 February 1994
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1994
Appointed Date: 03 November 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 November 1993

Persons With Significant Control

Mr Arthur Bankole Timothy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Erica Diane Timothy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMOTHY ASSOCIATES LIMITED Events

05 Jan 2017
Confirmation statement made on 3 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Previous accounting period shortened from 30 March 2016 to 31 December 2015
22 Mar 2016
Total exemption small company accounts made up to 30 March 2015
23 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 69 more events
27 Feb 1994
Secretary resigned;new director appointed

27 Feb 1994
New secretary appointed;director resigned;new director appointed

27 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1994
Company name changed bandmagic enterprises LIMITED\certificate issued on 23/02/94
03 Nov 1993
Incorporation

TIMOTHY ASSOCIATES LIMITED Charges

7 May 2003
Charge
Delivered: 28 May 2003
Status: Satisfied on 25 August 2009
Persons entitled: Commercial First Securities Limited , in Its Capacity as Agent and Trustee
Description: The f/h land being st johns hall 9 fair street bermondsey…
21 December 2000
Mortgage
Delivered: 4 January 2001
Status: Satisfied on 25 August 2009
Persons entitled: Ocwen Limited
Description: The property k/a st johns hall 9 fair street london.
18 May 2000
Mortgage debenture
Delivered: 20 May 2000
Status: Satisfied on 9 November 2004
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and buildings k/a st johns hall, 9 fair street…
11 July 1997
Mortgage
Delivered: 23 July 1997
Status: Satisfied on 13 December 2000
Persons entitled: Lloyds Bank PLC
Description: St john's hall 9 fair street london SE1 2XA. Together with…