Company NameTimewilltell Business Consultancy Ltd
DirectorsMatthew Edwin Hulse and Rita Hulse
Company StatusActive
Company Number05713349
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 1 month ago)
Previous NameNimatt Restaurants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Edwin Hulse
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameRita Hulse
NationalityBritish
StatusCurrent
Appointed12 April 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Rita Hulse
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(16 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameNigel Keith Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Grange South Hanningfield Road
South Hanningfield
Chelmsford
Essex
CM3 8HL
Secretary NameNigel Keith Wilson
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Grange South Hanningfield Road
South Hanningfield
Chelmsford
Essex
CM3 8HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£74,951
Cash£6,157
Current Liabilities£107,358

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Charges

12 March 2007Delivered on: 16 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 October 2022 (7 pages)
7 November 2022Director's details changed for Mr Matthew Edwin Hulse on 5 November 2022 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
4 October 2022Change of details for Mr Matthew Edwin Hulse as a person with significant control on 30 September 2022 (2 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
8 March 2022Appointment of Mrs Rita Hulse as a director on 4 March 2022 (2 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
16 November 2021Company name changed nimatt restaurants LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
(3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
27 September 2020Micro company accounts made up to 31 October 2019 (6 pages)
11 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
21 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
12 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
2 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
2 April 2012Secretary's details changed for Rita Hulse on 17 February 2012 (1 page)
2 April 2012Secretary's details changed for Rita Hulse on 17 February 2012 (1 page)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 December 2011Director's details changed for Matthew Edwin Hulse on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Matthew Edwin Hulse on 22 December 2011 (2 pages)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Matthew Edwin Hulse on 17 February 2010 (2 pages)
8 March 2010Director's details changed for Matthew Edwin Hulse on 17 February 2010 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 July 2009Registered office changed on 04/07/2009 from faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
4 July 2009Registered office changed on 04/07/2009 from faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
25 February 2009Return made up to 17/02/09; full list of members (3 pages)
25 February 2009Return made up to 17/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 March 2008Return made up to 17/02/08; full list of members (3 pages)
25 March 2008Return made up to 17/02/08; full list of members (3 pages)
20 March 2008Secretary's change of particulars / rita hulse / 12/09/2007 (1 page)
20 March 2008Secretary's change of particulars / rita hulse / 12/09/2007 (1 page)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
14 June 2007Secretary resigned;director resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: abbey house 51 high street saffron walden CB10 1AF (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned;director resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Registered office changed on 14/06/07 from: abbey house 51 high street saffron walden CB10 1AF (1 page)
21 March 2007Return made up to 17/02/07; full list of members (2 pages)
21 March 2007Return made up to 17/02/07; full list of members (2 pages)
16 March 2007Particulars of mortgage/charge (5 pages)
16 March 2007Particulars of mortgage/charge (5 pages)
26 September 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
26 September 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
21 March 2006Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2006Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
17 February 2006Incorporation (20 pages)
17 February 2006Incorporation (20 pages)