Company NameTimeline Auctions Ltd
DirectorBrett Martin Hammond
Company StatusActive
Company Number06873501
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Brett Martin Hammond
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Three Cups 64 Church Street
Harwich
Essex
CO12 3DS

Contact

Websitetimelineauctions.com
Email address[email protected]
Telephone020 71291494
Telephone regionLondon

Location

Registered AddressThe Court House
363 Main Road
Harwich
Essex
CO12 4DN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Shareholders

1 at £1Brett Martin Hammond
100.00%
Ordinary

Financials

Year2014
Net Worth£70,088
Cash£23,008
Current Liabilities£155,024

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due15 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 May

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

3 July 2013Delivered on: 4 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 1 & 2 arterial road west horndon brentwood t/no EX891333. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 January 2020Previous accounting period shortened from 6 May 2019 to 5 May 2019 (1 page)
2 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 January 2019Previous accounting period shortened from 7 May 2018 to 6 May 2018 (1 page)
22 January 2019Previous accounting period extended from 30 April 2018 to 7 May 2018 (1 page)
1 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(3 pages)
10 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 July 2013Registration of charge 068735010001 (41 pages)
4 July 2013Registration of charge 068735010001 (41 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 July 2012Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 2 July 2012 (1 page)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Registered office address changed from Berry Lodge Saint Mary's Lane Upminster Essex RM14 3PH on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Berry Lodge Saint Mary's Lane Upminster Essex RM14 3PH on 28 June 2010 (1 page)
8 April 2009Incorporation (13 pages)
8 April 2009Incorporation (13 pages)