Company Information for TIMEREST LIMITED
UNIT 2 PLANTAIN PLACE, CROSBY ROW, LONDON, SE1 1YN,
|
Company Registration Number
04064058
Private Limited Company
Active |
Company Name | |
---|---|
TIMEREST LIMITED | |
Legal Registered Office | |
UNIT 2 PLANTAIN PLACE CROSBY ROW LONDON SE1 1YN Other companies in NW2 | |
Company Number | 04064058 | |
---|---|---|
Company ID Number | 04064058 | |
Date formed | 2000-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 22:32:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AIS SECRETARIAL SERVICES LIMITED |
||
AHMED KITOUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADJID KITOUS |
Company Secretary | ||
MADJID KITOUS |
Director | ||
SALAH KITOUS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPTOIR OXFORD STREET LIMITED | Company Secretary | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
COMPTOIR RESTAURANTS LIMITED | Company Secretary | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
SHAWA GROUP LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
SHAWA BLUEWATER LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
COMPTOIR LEEDS LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
COMPTOIR OXFORD LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
COMPTOIR MANCHESTER LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
COMPTOIR BATH LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
COMPTOIR BROADGATE LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
COMPTOIR EXETER LIMITED | Company Secretary | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
COMPTOIR CHELSEA LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2013-06-12 | Active | |
COMPTOIR KINGSTON LIMITED | Company Secretary | 2013-08-29 | CURRENT | 2013-08-29 | Active | |
CHABANE LIMITED | Company Secretary | 2013-08-16 | CURRENT | 2006-11-03 | Active | |
SHAWA LIMITED | Company Secretary | 2013-08-16 | CURRENT | 2010-04-09 | Active | |
TKCH LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
COMPTOIR WESTFIELD LONDON LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2013-02-07 | Active | |
COMPTOIR STRATFORD LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2010-11-25 | Active | |
COMPTOIR BLUEWATER LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2012-03-23 | Active | |
LEVANT RESTAURANTS GROUP LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2012-11-23 | Active | |
COMPTOIR WIGMORE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2012-11-23 | Active | |
COMPTOIR FRANCHISE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2012-11-23 | Active | |
COMPTOIR CENTRAL PRODUCTION LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2012-11-23 | Active | |
COMPTOIR SOHO LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
COMPTOIR GROUP PLC | Company Secretary | 2011-08-16 | CURRENT | 2011-08-16 | Active | |
MICACH ENTERPRISES LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2007-04-04 | Dissolved 2014-11-04 | |
FENERGY LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2007-04-04 | Active | |
CHABANE LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-03 | Active | |
FLAMINGO RESTAURANT LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-04 | Dissolved 2014-05-21 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/04/24 FROM Unit 2 Plantain Place Crosby Row London SE1 1YN England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 01/01/23 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/01/22 | |
CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
AP03 | Appointment of Michael Toon as company secretary on 2020-11-13 | |
TM02 | Termination of appointment of Mark Carrick on 2020-11-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 717B North Circular Road London NW2 7AH England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Suite 4 Strata House 34a Waterloo Road London NW2 7UH | |
AP03 | Appointment of Mr Mark Carrick as company secretary on 2018-09-28 | |
TM02 | Termination of appointment of Ais Secretarial Services Limited on 2018-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/14 FROM Instone House Instone Road Dartford Kent DA1 2AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/14 FROM 65 Wigmore Street London W1U 1JT United Kingdom | |
AAMD | Amended accounts made up to 2012-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Ais Secretarial Services Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADJID KITOUS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MADJID KITOUS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 16/08/11 FULL LIST | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 04/04/11 FULL LIST | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADJID KITOUS / 04/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM ROMAN HOUSE 13 HIGH STREET ELSTREE HERTFORDSHIRE WD6 3EP | |
AR01 | 04/09/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 2ND FLOOR 63 WIGMORE STREET LONDON W1UY 2SJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/05 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: C/O FREENAN BOX 8 BENTINCK STREET LONDON W1U 2BJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2011-05-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | DAPHNE LERNER |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMEREST LIMITED
TIMEREST LIMITED owns 4 domain names.
lecomptoir.co.uk levant.co.uk shawa.co.uk comptoirlibanais.co.uk
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as TIMEREST LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
17049051 | Pastes, incl. marzipan, in immediate packings of >= 1 kg | |||
17049051 | Pastes, incl. marzipan, in immediate packings of >= 1 kg | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
69079080 | Unglazed ceramic flags and paving, hearth or wall tiles; unglazed ceramic mosaic cubes and the like, whether or not on a backing (excl. of siliceous fossil meals or similar siliceous earths, refractory ceramic goods, articles of stoneware, tiles specially adapted as table mats, ornamental articles, tiles specifically manufactured for stoves, tiles and cubes and the like the largest surface area of which is capable of being enclosed in a square of side of < 7 cm) | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
73239300 | Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
17049051 | Pastes, incl. marzipan, in immediate packings of >= 1 kg | |||
34011900 | Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products) | |||
46029000 | Basketwork, wickerwork and other articles, made directly to shape from non-vegetable plaiting materials or made up from goods of non-vegetable plaiting materials of heading 4601 (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures) | |||
74181910 | ||||
46029000 | Basketwork, wickerwork and other articles, made directly to shape from non-vegetable plaiting materials or made up from goods of non-vegetable plaiting materials of heading 4601 (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | TIMEREST LIMITED | Event Date | |
Company Voluntary Arrangement Trading as Levant Restaurant and Comptoir Libanais Notice is hereby given, that I intend to declare a first and final dividend to all Creditors within a period of 4 months from the last date for proving. The last date for Receiving Proofs is 14 June 2011. Name of Supervisor and address - Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Jonathan Sinclair Supervisor : Jonathan Sinclair of Sinclair Harris was appointed as Liquidator of the Company on 13 March 2010. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |