About

Registered Number: 06707404
Date of Incorporation: 25/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 7 Craven Walk, London, N16 6BS,

 

Timesquare Properties Ltd was founded on 25 September 2008 and has its registered office in London. There are 7 directors listed for Timesquare Properties Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEILBRUN, Yoel Yehoshua 09 June 2009 - 1
HEILBAUM, Joel Yehosuhua 09 June 2009 09 June 2009 1
LOW, Abraham 05 December 2011 26 March 2012 1
M & K NOMINEE DIRECTORS LTD 25 September 2008 09 June 2009 1
Secretary Name Appointed Resigned Total Appointments
HEILBRUN, Hinda 09 June 2009 - 1
LOW, Hinda 09 June 2009 09 June 2009 1
M & K NOMINEE SECRETARIES LTD 25 September 2008 09 June 2009 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
MR01 - N/A 07 August 2020
AA - Annual Accounts 16 January 2020
MR04 - N/A 03 December 2019
MR04 - N/A 03 December 2019
AD01 - Change of registered office address 25 September 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 June 2019
PSC04 - N/A 05 October 2018
CS01 - N/A 05 October 2018
PSC04 - N/A 05 October 2018
AA - Annual Accounts 24 May 2018
MR01 - N/A 20 March 2018
PSC04 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
PSC04 - N/A 26 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 27 September 2016
MR04 - N/A 22 June 2016
MR01 - N/A 22 June 2016
AA - Annual Accounts 20 June 2016
MR01 - N/A 12 May 2016
MR01 - N/A 12 May 2016
MR01 - N/A 09 May 2016
MR04 - N/A 03 May 2016
MR01 - N/A 11 November 2015
MR01 - N/A 10 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 28 June 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 26 March 2012
AR01 - Annual Return 09 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 02 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2020 Outstanding

N/A

A registered charge 19 March 2018 Outstanding

N/A

A registered charge 20 June 2016 Outstanding

N/A

A registered charge 09 May 2016 Fully Satisfied

N/A

A registered charge 09 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 04 November 2015 Outstanding

N/A

Legal charge 25 January 2013 Fully Satisfied

N/A

Legal charge 25 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.