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

TIMEGROVE LTD

C/O 32 CASTLEWOOD ROAD, LONDON, N16 6DW,
Company Registration Number
05301270
Private Limited Company
Active

Company Overview

About Timegrove Ltd
TIMEGROVE LTD was founded on 2004-12-01 and has its registered office in London. The organisation's status is listed as "Active". Timegrove Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIMEGROVE LTD
 
Legal Registered Office
C/O 32 CASTLEWOOD ROAD
LONDON
N16 6DW
Other companies in N16
 
Filing Information
Company Number 05301270
Company ID Number 05301270
Date formed 2004-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMEGROVE LTD
The accountancy firm based at this address is PRECISION LTD
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.
Companies with same name TIMEGROVE LTD
The following companies were found which have the same name as TIMEGROVE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIMEGROVE GROUP LTD 86-90 Paul Street London ENGLAND EC2A 4NE Active - Proposal to Strike off Company formed on the 2022-01-26
TIMEGROVE CONSULTANCY SERVICES LTD 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active Company formed on the 2023-07-26

Company Officers of TIMEGROVE LTD

Current Directors
Officer Role Date Appointed
JACOB MEIR DREYFUSS
Company Secretary 2005-08-17
ZEEV POLLACK
Company Secretary 2016-12-01
RIVKAH DREYFUSS
Director 2004-12-22
REPAHEL DAVID POLLACK
Director 2010-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2004-12-01 2005-01-02
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2004-12-01 2005-01-02
JACOB MEIR DREYFUSS
Director 2004-12-22 2004-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MEIR DREYFUSS COUNTYSEAT PROPERTIES LTD Company Secretary 2008-03-01 CURRENT 2007-09-11 Dissolved 2017-02-28
JACOB MEIR DREYFUSS MAINSFIELD ESTATES LTD Company Secretary 2007-02-22 CURRENT 2006-07-10 Dissolved 2017-12-19
JACOB MEIR DREYFUSS CIRCLE ESTATES LTD Company Secretary 2002-07-24 CURRENT 2002-06-19 Active - Proposal to Strike off

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
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-05-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB MEIR DREYFUSS
2022-05-05PSC07CESSATION OF JACOB SILVER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05AP01DIRECTOR APPOINTED MR JACOB MEIR DREYFUSS
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 214 Stamford Hill London N16 6RA England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 214 Stamford Hill London N16 6RA England
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 214 Stamford Hill London N16 6RA
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SILVER
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVKA DREYFUSS
2021-06-11PSC07CESSATION OF JACOB MEIR DREYFUSS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JACOB MEIR DREYFUSS
2021-06-11AP01DIRECTOR APPOINTED MRS RIVKA DREYFUSS
2021-05-21AP01DIRECTOR APPOINTED MR ZEEV POLLACK
2021-03-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA01Current accounting period shortened from 30/12/19 TO 29/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-15PSC04Change of details for Mr Jacob Silver as a person with significant control on 2020-12-14
2020-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SILVER
2020-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB MEIR DREYFUSS
2020-12-08PSC07CESSATION OF RIVKA DREYFUSS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08AP01DIRECTOR APPOINTED MR JACOB MEIR DREYFUSS
2020-12-08TM02Termination of appointment of Jacob Silver on 2020-12-08
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RIVKA DREYFUSS
2020-12-07AP01DIRECTOR APPOINTED MR JACOB SILVER
2020-12-01CH01Director's details changed for Rivkah Dreyfuss on 2020-12-01
2020-11-13AP03Appointment of Mr Jacob Silver as company secretary on 2020-11-12
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR REPAHEL DAVID POLLACK
2020-11-13TM02Termination of appointment of Jacob Meir Dreyfuss on 2020-11-12
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-05AP03Appointment of Mr Zeev Pollack as company secretary on 2016-12-01
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-06CH01Director's details changed for Rivkah Dreyfuss on 2011-12-06
2011-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JACOB MEIR DREYFUSS on 2011-12-06
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05MG01Particulars of a mortgage or charge / charge no: 7
2010-12-06AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-06AP01DIRECTOR APPOINTED MR REPAHEL DAVID POLLACK
2010-11-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2009-12-15AR0101/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RIVKAH DREYFUSS / 02/10/2009
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23288bDIRECTOR RESIGNED
2006-01-23363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-07288aNEW SECRETARY APPOINTED
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288bSECRETARY RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2004-12-3088(2)RAD 22/12/04--------- £ SI 100@1=100 £ IC 1/101
2004-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TIMEGROVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMEGROVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-05 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 2007-11-03 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-08-11 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-06-09 Outstanding NATIONWIDE BUILDING SOCIETY
FIXED AND FLOATING CHARGE 2005-06-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-04-27 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-04-27 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-12-31 £ 395,321
Creditors Due After One Year 2011-12-31 £ 406,977
Creditors Due Within One Year 2012-12-31 £ 155,927
Creditors Due Within One Year 2011-12-31 £ 151,878

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TIMEGROVE LTD

Financial Assets
Balance Sheet
Secured Debts 2012-12-31 £ 395,321
Secured Debts 2011-12-31 £ 406,977
Tangible Fixed Assets 2012-12-31 £ 535,220
Tangible Fixed Assets 2011-12-31 £ 535,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIMEGROVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TIMEGROVE LTD
Trademarks
We have not found any records of TIMEGROVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEGROVE LTD. 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 (68209 - Other letting and operating of own or leased real estate) as TIMEGROVE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TIMEGROVE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMEGROVE LTD 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 TIMEGROVE LTD 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.