This company is commonly known as Timberlake Consultants Limited. The company was founded 27 years ago and was given the registration number 03225632. The firm's registered office is in LONDON. You can find them at 6th Floor Charles House, 108-110 Finchley Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TIMBERLAKE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03225632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Charles House, 108-110 Finchley Road, London, England, NW3 5JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ | Director | 02 June 2009 | Active |
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ | Director | 16 July 1996 | Active |
57 Norwood Road, Effingham, Leatherhead, KT24 5NU | Secretary | 25 January 2005 | Active |
11 Gloucester House, Courtlands Sheen Road, Richmond, TW10 5BB | Secretary | 01 October 2008 | Active |
11 Gloucester House, Courtlands Sheen Road, Richmond, TW10 5BB | Secretary | 16 July 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 July 1996 | Active |
221 Limpsfield Road, South Croydon, CR2 9DE | Director | 16 July 1996 | Active |
3 Lime Tree Walk, West Wickham, BR4 9EB | Director | 01 October 2001 | Active |
57 Norwood Road, Effingham, Leatherhead, KT24 5NU | Director | 15 December 1999 | Active |
Unit B3, Broomsleigh Business Park, Worsley Bridge Road, SE26 5BN | Director | 03 March 2010 | Active |
Unit B3, Broomsleigh Business Park, Worsley Bridge Road, SE26 5BN | Director | 09 June 2010 | Active |
Unit B3, Broomsleigh Business Park, Worsley Bridge Road, SE26 5BN | Director | 09 June 2010 | Active |
11 Gloucester House, Courtlands Sheen Road, Richmond, TW10 5BB | Director | 16 July 1996 | Active |
Unit B3, Broomsleigh Business Park, Worsley Bridge Road, SE26 5BN | Director | 09 June 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 July 1996 | Active |
Timberlake Assets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Charles House, London, United Kingdom, NW3 5JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.