Rochford
Essex
SS4 1DB
Secretary Name | Mr Brian Talbot Wade |
---|---|
Status | Current |
Appointed | 12 January 2017(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mr Graham Alan James Gardner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pine House Swan Road London SE16 7DE |
Director Name | Holli Rowan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements House 1279 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Mr Timothy Alexander Flynn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Clements House 1279 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Holli Rowan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements House 1279 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Website | www.timflynnassociates.com |
---|
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
20 October 2023 | Confirmation statement made on 6 October 2023 with updates (5 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
15 July 2023 | Resolutions
|
15 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2023 | Memorandum and Articles of Association (35 pages) |
14 July 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
2 February 2023 | Company name changed tim flynn associates LIMITED\certificate issued on 02/02/23
|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with updates (5 pages) |
11 October 2021 | Change of details for Mr James John Howard as a person with significant control on 11 October 2021 (2 pages) |
6 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
6 October 2020 | Director's details changed for Mr James John Howard on 1 July 2018 (2 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 October 2018 | Cessation of Timothy Alexander Flynn as a person with significant control on 1 November 2017 (1 page) |
19 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
19 October 2018 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 19 October 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Termination of appointment of Timothy Alexander Flynn as a director on 1 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Timothy Alexander Flynn as a director on 1 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
24 January 2017 | Termination of appointment of Holli Rowan as a secretary on 12 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Holli Rowan as a secretary on 12 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Brian Talbot Wade as a secretary on 12 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Brian Talbot Wade as a secretary on 12 January 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
4 July 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
4 July 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
27 June 2016 | Termination of appointment of Holli Rowan as a director on 29 February 2016 (2 pages) |
27 June 2016 | Termination of appointment of Holli Rowan as a director on 29 February 2016 (2 pages) |
12 May 2016 | Director's details changed for James John Howard on 1 April 2016 (2 pages) |
12 May 2016 | Director's details changed for James John Howard on 1 April 2016 (2 pages) |
5 May 2016 | Appointment of James John Howard as a director on 1 April 2016 (3 pages) |
5 May 2016 | Appointment of James John Howard as a director on 1 April 2016 (3 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
14 March 2016 | Termination of appointment of Holli Rowan as a director on 29 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Holli Rowan as a director on 29 February 2016 (2 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 December 2014 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
10 December 2014 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
20 October 2014 | Director's details changed for Mr Timothy Alexander Flynn on 1 January 2014 (2 pages) |
20 October 2014 | Director's details changed for Holli Rowan on 1 January 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Holli Rowan on 1 January 2014 (1 page) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Timothy Alexander Flynn on 1 January 2014 (2 pages) |
20 October 2014 | Director's details changed for Holli Rowan on 1 January 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Holli Rowan on 1 January 2014 (1 page) |
20 October 2014 | Director's details changed for Holli Rowan on 1 January 2014 (2 pages) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Timothy Alexander Flynn on 1 January 2014 (2 pages) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Holli Rowan on 1 January 2014 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 March 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
1 March 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
9 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
14 December 2010 | Director's details changed for Timothy Alexander Flynn on 1 January 2009 (2 pages) |
14 December 2010 | Director's details changed for Timothy Alexander Flynn on 1 January 2009 (2 pages) |
14 December 2010 | Director's details changed for Timothy Alexander Flynn on 1 January 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Holli Rowan on 1 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Timothy Alexander Flynn on 1 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Holli Rowan on 1 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Timothy Alexander Flynn on 1 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Holli Rowan on 1 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Holli Rowan on 1 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Holli Rowan on 1 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Timothy Alexander Flynn on 1 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Holli Rowan on 1 September 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
28 October 2009 | Director's details changed for Timothy Alexander Flynn on 6 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Holli Rowan on 6 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Timothy Alexander Flynn on 6 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Holli Rowan on 6 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD on 28 October 2009 (1 page) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Holli Rowan on 6 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Timothy Alexander Flynn on 6 October 2009 (2 pages) |
28 May 2009 | Director and secretary appointed holli rowan (1 page) |
28 May 2009 | Director and secretary appointed holli rowan (1 page) |
20 May 2009 | Director appointed timothy alexander flynn (2 pages) |
20 May 2009 | Director appointed timothy alexander flynn (2 pages) |
8 October 2008 | Appointment terminated director graham gardner (1 page) |
8 October 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
8 October 2008 | Appointment terminated director graham gardner (1 page) |
6 October 2008 | Incorporation (18 pages) |
6 October 2008 | Incorporation (18 pages) |