Background WavePink WaveYellow Wave

TIMEGROVE LTD (05301270)

TIMEGROVE LTD (05301270) is an active UK company. incorporated on 1 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIMEGROVE LTD has been registered for 21 years. Current directors include DREYFUSS, Jacob Meir, DREYFUSS, Rivka, POLLACK, Zeev.

Company Number
05301270
Status
active
Type
ltd
Incorporated
1 December 2004
Age
21 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREYFUSS, Jacob Meir, DREYFUSS, Rivka, POLLACK, Zeev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEGROVE LTD

TIMEGROVE LTD is an active company incorporated on 1 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIMEGROVE LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05301270

LTD Company

Age

21 Years

Incorporated 1 December 2004

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

214 Stamford Hill London N16 6RA England
From: 29 November 2021To: 13 December 2021
C/O 32 Castlewood Road London N16 6DW England
From: 29 November 2021To: 29 November 2021
214 Stamford Hill London N16 6RA
From: 1 December 2004To: 29 November 2021
Timeline

25 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Dec 10
Director Left
Nov 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Joined
May 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
New Owner
Nov 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DREYFUSS, Jacob Meir

Active
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 05 May 2022

DREYFUSS, Rivka

Active
Castlewood Road, LondonN16 6DW
Born November 1968
Director
Appointed 10 Jun 2021

POLLACK, Zeev

Active
Castlewood Road, LondonN16 6DW
Born April 1976
Director
Appointed 20 May 2021

DREYFUSS, Jacob Meir

Resigned
214 Stamford HillN16 6RA
Secretary
Appointed 17 Aug 2005
Resigned 12 Nov 2020

POLLACK, Zeev

Resigned
214 Stamford HillN16 6RA
Secretary
Appointed 01 Dec 2016
Resigned 08 Dec 2020

SILVER, Jacob

Resigned
214 Stamford HillN16 6RA
Secretary
Appointed 12 Nov 2020
Resigned 08 Dec 2020

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 01 Dec 2004
Resigned 02 Jan 2005

DREYFUSS, Jacob Meir

Resigned
214 Stamford HillN16 6RA
Born June 1967
Director
Appointed 08 Dec 2020
Resigned 10 Jun 2021

DREYFUSS, Jacob Meir

Resigned
40 Lingwood Road, LondonE5 9BN
Born June 1967
Director
Appointed 22 Dec 2004
Resigned 22 Dec 2004

DREYFUSS, Rivka

Resigned
Castlewood Road, LondonN16 6DW
Born November 1967
Director
Appointed 10 Jun 2021
Resigned 10 Jun 2021

DREYFUSS, Rivka

Resigned
214 Stamford HillN16 6RA
Born November 1968
Director
Appointed 22 Dec 2004
Resigned 08 Dec 2020

POLLACK, Repahel David

Resigned
214 Stamford HillN16 6RA
Born August 1967
Director
Appointed 06 Dec 2010
Resigned 12 Nov 2020

SILVER, Jacob

Resigned
214 Stamford HillN16 6RA
Born October 1981
Director
Appointed 06 Dec 2020
Resigned 08 Nov 2021

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 01 Dec 2004
Resigned 02 Jan 2005

Persons with significant control

6

2 Active
4 Ceased

Mrs Rivka Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2023

Mr Jacob Meir Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 05 May 2022

Mrs Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 05 May 2022

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 05 May 2022

Mr Jacob Meir Dreyfuss

Ceased
214 Stamford HillN16 6RA
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 10 Jun 2021

Mrs Rivka Dreyfuss

Ceased
214 Stamford HillN16 6RA
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

101

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Legacy
5 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
287Change of Registered Office
Legacy
30 December 2004
88(2)R88(2)R
Incorporation Company
1 December 2004
NEWINCIncorporation