About

Registered Number: 05021586
Date of Incorporation: 21/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 92 Powys Lane, Palmers Green, London, N13 4HR

 

Based in Palmers Green, London, Timeworks International Ltd was setup in 2004, it's status is listed as "Active". The companies directors are Thomas, Josephine, Fiddes, John Edward. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Josephine 21 January 2004 - 1
FIDDES, John Edward 21 January 2004 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 27 July 2006
395 - Particulars of a mortgage or charge 19 May 2006
363s - Annual Return 01 February 2006
395 - Particulars of a mortgage or charge 20 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 18 February 2005
225 - Change of Accounting Reference Date 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 May 2006 Outstanding

N/A

Debenture 18 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.