About

Registered Number: 04462565
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB,

 

Established in 2002, Timecharter Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 31 May 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 26 June 2018
MR04 - N/A 14 April 2018
AA - Annual Accounts 29 March 2018
PSC04 - N/A 25 August 2017
AD01 - Change of registered office address 24 August 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 14 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 01 July 2008
395 - Particulars of a mortgage or charge 05 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 26 April 2005
395 - Particulars of a mortgage or charge 26 November 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 12 July 2003
395 - Particulars of a mortgage or charge 10 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

Charge deed 28 December 2007 Fully Satisfied

N/A

Debenture 22 November 2004 Fully Satisfied

N/A

Debenture 22 June 2004 Fully Satisfied

N/A

Debenture (floating charge) 25 April 2003 Fully Satisfied

N/A

Legal charge 25 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.