Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMEREST LIMITED
Company Information for

TIMEREST LIMITED

UNIT 2 PLANTAIN PLACE, CROSBY ROW, LONDON, SE1 1YN,
Company Registration Number
04064058
Private Limited Company
Active

Company Overview

About Timerest Ltd
TIMEREST LIMITED was founded on 2000-09-04 and has its registered office in London. The organisation's status is listed as "Active". Timerest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TIMEREST LIMITED
 
Legal Registered Office
UNIT 2 PLANTAIN PLACE
CROSBY ROW
LONDON
SE1 1YN
Other companies in NW2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMEREST LIMITED
Is this data useful to you?
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.

Company Officers of TIMEREST LIMITED

Current Directors
Officer Role Date Appointed
AIS SECRETARIAL SERVICES LIMITED
Company Secretary 2013-08-16
AHMED KITOUS
Director 2004-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MADJID KITOUS
Company Secretary 2000-09-08 2013-08-16
MADJID KITOUS
Director 2003-11-14 2013-08-16
SALAH KITOUS
Director 2000-09-08 2003-11-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-09-04 2000-09-08
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-09-04 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIS SECRETARIAL SERVICES LIMITED COMPTOIR OXFORD STREET LIMITED Company Secretary 2016-03-07 CURRENT 2016-03-07 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR RESTAURANTS LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-25 Active
AIS SECRETARIAL SERVICES LIMITED SHAWA GROUP LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
AIS SECRETARIAL SERVICES LIMITED SHAWA BLUEWATER LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR LEEDS LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR OXFORD LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR MANCHESTER LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR BATH LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR BROADGATE LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR EXETER LIMITED Company Secretary 2014-01-21 CURRENT 2014-01-21 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR CHELSEA LIMITED Company Secretary 2013-10-01 CURRENT 2013-06-12 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR KINGSTON LIMITED Company Secretary 2013-08-29 CURRENT 2013-08-29 Active
AIS SECRETARIAL SERVICES LIMITED CHABANE LIMITED Company Secretary 2013-08-16 CURRENT 2006-11-03 Active
AIS SECRETARIAL SERVICES LIMITED SHAWA LIMITED Company Secretary 2013-08-16 CURRENT 2010-04-09 Active
AIS SECRETARIAL SERVICES LIMITED TKCH LIMITED Company Secretary 2013-08-01 CURRENT 2012-11-08 Active - Proposal to Strike off
AIS SECRETARIAL SERVICES LIMITED COMPTOIR WESTFIELD LONDON LIMITED Company Secretary 2013-03-01 CURRENT 2013-02-07 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR STRATFORD LIMITED Company Secretary 2013-01-01 CURRENT 2010-11-25 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR BLUEWATER LIMITED Company Secretary 2013-01-01 CURRENT 2012-03-23 Active
AIS SECRETARIAL SERVICES LIMITED LEVANT RESTAURANTS GROUP LIMITED Company Secretary 2013-01-01 CURRENT 2012-11-23 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR WIGMORE LIMITED Company Secretary 2013-01-01 CURRENT 2012-11-23 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR FRANCHISE LIMITED Company Secretary 2013-01-01 CURRENT 2012-11-23 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR CENTRAL PRODUCTION LIMITED Company Secretary 2013-01-01 CURRENT 2012-11-23 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR SOHO LIMITED Company Secretary 2012-08-15 CURRENT 2012-08-15 Active
AIS SECRETARIAL SERVICES LIMITED COMPTOIR GROUP PLC Company Secretary 2011-08-16 CURRENT 2011-08-16 Active
AIS SECRETARIAL SERVICES LIMITED MICACH ENTERPRISES LIMITED Company Secretary 2009-10-01 CURRENT 2007-04-04 Dissolved 2014-11-04
AIS SECRETARIAL SERVICES LIMITED FENERGY LIMITED Company Secretary 2009-10-01 CURRENT 2007-04-04 Active
AHMED KITOUS CHABANE LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
AHMED KITOUS FLAMINGO RESTAURANT LIMITED Director 2005-07-20 CURRENT 2005-07-04 Dissolved 2014-05-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Unit 2 Plantain Place Crosby Row London SE1 1YN England
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 01/01/23
2023-08-16CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/22
2022-08-25CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-11-17AP03Appointment of Michael Toon as company secretary on 2020-11-13
2020-11-17TM02Termination of appointment of Mark Carrick on 2020-11-13
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 717B North Circular Road London NW2 7AH England
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Suite 4 Strata House 34a Waterloo Road London NW2 7UH
2018-09-28AP03Appointment of Mr Mark Carrick as company secretary on 2018-09-28
2018-09-28TM02Termination of appointment of Ais Secretarial Services Limited on 2018-09-28
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 900
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 900
2015-09-07AR0116/08/15 ANNUAL RETURN FULL LIST
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 900
2014-09-11AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/14 FROM Instone House Instone Road Dartford Kent DA1 2AG England
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM 65 Wigmore Street London W1U 1JT United Kingdom
2013-12-12AAMDAmended accounts made up to 2012-12-31
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0116/08/13 ANNUAL RETURN FULL LIST
2013-09-03AP04Appointment of corporate company secretary Ais Secretarial Services Limited
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MADJID KITOUS
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MADJID KITOUS
2012-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0116/08/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-26AR0116/08/11 FULL LIST
2011-08-251.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-04AR0104/04/11 FULL LIST
2010-10-26AR0104/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MADJID KITOUS / 04/09/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND
2010-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2010-04-211.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM ROMAN HOUSE 13 HIGH STREET ELSTREE HERTFORDSHIRE WD6 3EP
2009-10-09AR0104/09/09 FULL LIST
2009-02-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 2ND FLOOR 63 WIGMORE STREET LONDON W1UY 2SJ
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-21363sRETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/05
2005-11-10363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-27363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2003-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-10363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2003-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-11-06287REGISTERED OFFICE CHANGED ON 06/11/02 FROM: C/O FREENAN BOX 8 BENTINCK STREET LONDON W1U 2BJ
2001-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-11-01395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28288bSECRETARY RESIGNED
2000-09-28288bDIRECTOR RESIGNED
2000-09-18288aNEW SECRETARY APPOINTED
2000-09-18288aNEW DIRECTOR APPOINTED
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 120 EAST ROAD LONDON N1 6AA
2000-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to TIMEREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2011-05-23
Fines / Sanctions
No fines or sanctions have been issued against TIMEREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-02-18 Satisfied HSBC BANK PLC
DEBENTURE 2000-10-26 Satisfied DAPHNE LERNER
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-01-02

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

Intangible Assets
Patents
We have not found any records of TIMEREST LIMITED registering or being granted any patents
Domain Names

TIMEREST LIMITED owns 4 domain names.

lecomptoir.co.uk   levant.co.uk   shawa.co.uk   comptoirlibanais.co.uk  

Trademarks
We have not found any records of TIMEREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as TIMEREST LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where TIMEREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TIMEREST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0169111000Tableware 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)
2014-02-0117049051Pastes, incl. marzipan, in immediate packings of >= 1 kg
2013-12-0117049051Pastes, incl. marzipan, in immediate packings of >= 1 kg
2013-10-0142029900Travelling-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)
2013-10-0169079080Unglazed 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)
2013-10-0169111000Tableware 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)
2013-10-0173239300Table, 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)
2013-06-0117049051Pastes, incl. marzipan, in immediate packings of >= 1 kg
2011-11-0134011900Soap 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)
2011-11-0146029000Basketwork, 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)
2011-11-0174181910
2010-06-0146029000Basketwork, 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

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTIMEREST LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMEREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMEREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.