About

Registered Number: 07865620
Date of Incorporation: 30/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 69 St. Marks Road, London, W10 6JG,

 

Established in 2011, Timeless Property Services Ltd are based in London. The current directors of this organisation are listed as Hagi, Fatima Mohamed, Helps, Keith Richard, O'dwyer, Russell, Schofield, Greig, Shrestha, Niraj in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGI, Fatima Mohamed 22 December 2019 - 1
O'DWYER, Russell 05 January 2015 15 March 2016 1
SCHOFIELD, Greig 01 March 2012 06 June 2013 1
SHRESTHA, Niraj 05 January 2015 18 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HELPS, Keith Richard 30 November 2011 30 November 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
RESOLUTIONS - N/A 15 April 2020
CS01 - N/A 12 December 2019
CS01 - N/A 02 December 2019
TM02 - Termination of appointment of secretary 18 October 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 13 May 2019
PSC07 - N/A 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 28 September 2018
CH04 - Change of particulars for corporate secretary 07 March 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 31 October 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
MR05 - N/A 17 March 2017
MR05 - N/A 17 March 2017
MR04 - N/A 17 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 12 May 2016
CERTNM - Change of name certificate 21 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AD01 - Change of registered office address 20 April 2016
AD01 - Change of registered office address 20 April 2016
AA01 - Change of accounting reference date 18 January 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AA - Annual Accounts 01 July 2015
AA01 - Change of accounting reference date 22 February 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
RP04 - N/A 09 September 2014
AA - Annual Accounts 23 April 2014
MR01 - N/A 21 March 2014
AR01 - Annual Return 02 January 2014
MR04 - N/A 01 November 2013
MR01 - N/A 22 October 2013
AA - Annual Accounts 21 August 2013
SH01 - Return of Allotment of shares 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
CH04 - Change of particulars for corporate secretary 10 December 2012
AP04 - Appointment of corporate secretary 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AD01 - Change of registered office address 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
SH01 - Return of Allotment of shares 02 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
NEWINC - New incorporation documents 30 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2014 Fully Satisfied

N/A

A registered charge 21 October 2013 Fully Satisfied

N/A

Debenture 11 September 2012 Fully Satisfied

N/A

Legal charge 18 May 2012 Fully Satisfied

N/A

Debenture 20 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.