ITIM GROUP LIMITED
LONDON HAMMERDOWN LIMITED

Hellopages » Greater London » Westminster » SW1E 5NH

Company number 03486926
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address 2ND FLOOR ATLAS HOUSE, 173 VICTORIA STREET, LONDON, SW1E 5NH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Satisfaction of charge 6 in full; Confirmation statement made on 30 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ITIM GROUP LIMITED are www.itimgroup.co.uk, and www.itim-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itim Group Limited is a Private Limited Company. The company registration number is 03486926. Itim Group Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Itim Group Limited is 2nd Floor Atlas House 173 Victoria Street London Sw1e 5nh. . HAYES, Ian Dennis is a Secretary of the company. ATHAR, Mahmood Ali is a Director of the company. FROSELL, Robert Nicholas is a Director of the company. HAYES, Ian Dennis is a Director of the company. JACKSON, Michael Edward Wilson is a Director of the company. Secretary COLLINS, Christopher Alan has been resigned. Secretary COLLINS, Christopher Alan has been resigned. Secretary CURTIS, Simon Marc has been resigned. Secretary FALLON, John Edward has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AMER, Sohail, Dr has been resigned. Director AMER, Sohail, Dr has been resigned. Director CAWTHORN, Christopher Peter has been resigned. Director COLLINS, Christopher Alan has been resigned. Director CURTIS, Simon Marc has been resigned. Director FALLON, John Edward has been resigned. Director HOBSON, Ian Timothy has been resigned. Director LANDALE, Peter David Roper has been resigned. Director LOVERING, John has been resigned. Director LOWRIE, Nigel Peter has been resigned. Director OLSEN, Oliver Valdorf has been resigned. Director PELLY, Christopher Dunn has been resigned. Director TEASDALE, Nicholas John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HAYES, Ian Dennis
Appointed Date: 27 October 2010

Director
ATHAR, Mahmood Ali
Appointed Date: 02 March 1998
70 years old

Director
FROSELL, Robert Nicholas
Appointed Date: 01 October 2001
76 years old

Director
HAYES, Ian Dennis
Appointed Date: 29 March 2006
61 years old

Director
JACKSON, Michael Edward Wilson
Appointed Date: 01 January 2015
75 years old

Resigned Directors

Secretary
COLLINS, Christopher Alan
Resigned: 28 June 2005
Appointed Date: 01 January 2002

Secretary
COLLINS, Christopher Alan
Resigned: 05 June 2000
Appointed Date: 02 March 1998

Secretary
CURTIS, Simon Marc
Resigned: 27 October 2010
Appointed Date: 28 June 2005

Secretary
FALLON, John Edward
Resigned: 01 January 2002
Appointed Date: 05 June 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 March 1998
Appointed Date: 30 December 1997

Director
AMER, Sohail, Dr
Resigned: 23 February 2004
Appointed Date: 27 February 2003
78 years old

Director
AMER, Sohail, Dr
Resigned: 28 November 2002
Appointed Date: 10 April 2002
78 years old

Director
CAWTHORN, Christopher Peter
Resigned: 29 July 2008
Appointed Date: 28 February 2008
72 years old

Director
COLLINS, Christopher Alan
Resigned: 13 December 2002
Appointed Date: 02 March 1998
70 years old

Director
CURTIS, Simon Marc
Resigned: 27 October 2010
Appointed Date: 28 April 2005
62 years old

Director
FALLON, John Edward
Resigned: 05 December 2003
Appointed Date: 31 March 1998
76 years old

Director
HOBSON, Ian Timothy
Resigned: 29 June 2000
Appointed Date: 28 October 1998
66 years old

Director
LANDALE, Peter David Roper
Resigned: 22 April 2004
Appointed Date: 13 December 2002
62 years old

Director
LOVERING, John
Resigned: 26 June 2014
Appointed Date: 11 March 2013
76 years old

Director
LOWRIE, Nigel Peter
Resigned: 14 January 2009
Appointed Date: 29 March 2006
60 years old

Director
OLSEN, Oliver Valdorf
Resigned: 04 September 2000
Appointed Date: 05 June 2000
56 years old

Director
PELLY, Christopher Dunn
Resigned: 03 February 2006
Appointed Date: 29 June 2000
69 years old

Director
TEASDALE, Nicholas John
Resigned: 22 January 2004
Appointed Date: 21 May 1998
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 March 1998
Appointed Date: 30 December 1997

Persons With Significant Control

Mr Ali Athar
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

ITIM GROUP LIMITED Events

24 Feb 2017
Satisfaction of charge 6 in full
05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,134,635.81

14 Apr 2015
Group of companies' accounts made up to 31 December 2014
...
... and 171 more events
04 Mar 1998
Director resigned
04 Mar 1998
Secretary resigned
04 Mar 1998
Registered office changed on 04/03/98 from: 12 york place, leeds, west yorkshire, LS1 2DS
25 Feb 1998
Company name changed hammerdown LIMITED\certificate issued on 26/02/98
30 Dec 1997
Incorporation

ITIM GROUP LIMITED Charges

19 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Downing Corporate Finance Limited Executive Pension Scheme and Mahmood Ali Athar
Description: Fixed and floating charge over the undertaking and all…
19 March 2009
Debenture
Delivered: 25 March 2009
Status: Satisfied on 24 February 2017
Persons entitled: Lighthouse Technology Limited
Description: Fixed and floating charge over the undertaking and all…
17 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 4 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Robert Nicolas Frosell
Description: Fixed and floating charges over the undertaking and all…
22 August 2001
Debenture
Delivered: 24 August 2001
Status: Satisfied on 2 March 2004
Persons entitled: Etf Investments N.V.
Description: (Including trade fixtures). Fixed and floating charges over…
4 August 2000
Deed
Delivered: 9 August 2000
Status: Satisfied on 4 April 2009
Persons entitled: Grosvenor West End Properties
Description: The sum of £38,400 and any other sums. See the mortgage…
13 July 2000
Mortgage debenture
Delivered: 24 July 2000
Status: Satisfied on 6 September 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…