About

Registered Number: 04531729
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB,

 

Founded in 2002, Times Property Developments (UK) Ltd have registered office in Leeds. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Istikhar 02 October 2002 - 1
AKHTAR, Masood 11 September 2002 05 September 2006 1
HUSSAIN, Akhmet 01 November 2002 19 May 2016 1
HUSSAIN, Sakhawat 01 November 2002 19 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 23 October 2019
MR01 - N/A 23 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 March 2019
RT01 - Application for administrative restoration to the register 29 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 31 August 2017
CH01 - Change of particulars for director 25 August 2017
AD01 - Change of registered office address 07 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 24 August 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
CH01 - Change of particulars for director 10 September 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 15 July 2015
MR01 - N/A 16 June 2015
MR01 - N/A 16 June 2015
MR01 - N/A 16 June 2015
MR01 - N/A 16 June 2015
MR01 - N/A 16 June 2015
SH06 - Notice of cancellation of shares 05 November 2014
SH03 - Return of purchase of own shares 05 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 01 March 2011
MG01 - Particulars of a mortgage or charge 11 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 11 June 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 11 June 2010
RT01 - Application for administrative restoration to the register 14 April 2010
RT01 - Application for administrative restoration to the register 31 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 22 April 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
AA - Annual Accounts 02 September 2004
225 - Change of Accounting Reference Date 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 27 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 05 June 2015 Outstanding

N/A

A registered charge 05 June 2015 Outstanding

N/A

A registered charge 05 June 2015 Outstanding

N/A

A registered charge 05 June 2015 Outstanding

N/A

A registered charge 05 June 2015 Outstanding

N/A

Third party legal charge 04 November 2010 Outstanding

N/A

Legal charge 04 November 2010 Outstanding

N/A

Debenture 04 November 2010 Outstanding

N/A

Legal mortgage 14 April 2005 Fully Satisfied

N/A

Legal mortgage 11 November 2002 Fully Satisfied

N/A

Legal charge 11 November 2002 Fully Satisfied

N/A

Debenture 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.