TIMBERHILL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA
Company number 02764021
Status Active
Incorporation Date 12 November 1992
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
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 eighty-one events have happened. The last three records are Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5th Floor 89 New Bond Street London W1S 1DA on 10 January 2017; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of TIMBERHILL PROPERTIES LIMITED are www.timberhillproperties.co.uk, and www.timberhill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Timberhill Properties Limited is a Private Limited Company. The company registration number is 02764021. Timberhill Properties Limited has been working since 12 November 1992. The present status of the company is Active. The registered address of Timberhill Properties Limited is 5th Floor 89 New Bond Street London England W1s 1da. . PATEL, Jitendra is a Secretary of the company. FREEDMAN, Keith David is a Director of the company. Secretary FREEDMAN, Harry has been resigned. Secretary LERNER, Martin Alexander has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LERNER, Martin Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Jitendra
Appointed Date: 06 November 2000

Director
FREEDMAN, Keith David
Appointed Date: 13 November 1992
78 years old

Resigned Directors

Secretary
FREEDMAN, Harry
Resigned: 19 April 1996
Appointed Date: 13 November 1992

Secretary
LERNER, Martin Alexander
Resigned: 06 November 2000
Appointed Date: 19 April 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 November 1992
Appointed Date: 12 November 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 November 1992
Appointed Date: 12 November 1992

Director
LERNER, Martin Alexander
Resigned: 02 February 1993
Appointed Date: 01 February 1993
64 years old

Persons With Significant Control

Mr Keith David Freedman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

TIMBERHILL PROPERTIES LIMITED Events

10 Jan 2017
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5th Floor 89 New Bond Street London W1S 1DA on 10 January 2017
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 30 April 2016
27 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

15 Sep 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 71 more events
29 Jan 1993
Secretary resigned;new secretary appointed

29 Jan 1993
Director resigned;new director appointed

10 Dec 1992
Company name changed blendprime LIMITED\certificate issued on 11/12/92
20 Nov 1992
Registered office changed on 20/11/92 from: 140 tabernacle street london EC2A 4SD

12 Nov 1992
Incorporation

TIMBERHILL PROPERTIES LIMITED Charges

11 August 1999
Third party commercial legal charge
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage f/h 30 pembridge square notting…
27 October 1998
Third party legal charge
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H regina court 40-42 fitzjohns avenue london-NGL738998…
18 September 1998
Legal charge
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of walden house 32 & 33 marylebone high street city of…
12 August 1998
Legal charge
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 1-19,8 and 9 cavendish place brighton BN1 2HS; t/no…
12 August 1998
Debenture
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 1-19,8 and 9 cavendish place brighton; t/no esz…
29 May 1998
Legal charge
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 May 1998
Debenture
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 March 1994
Legal charge
Delivered: 11 April 1994
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H land k/a 23 glda crescent bristol county of avon with…
12 May 1993
Flaoting charge
Delivered: 15 May 1993
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge over all the. Undertaking and all property…
12 May 1993
Legal charge
Delivered: 15 May 1993
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: L/H-74 grasmere road in the L.B. of croydon . t/n-SY57531…