Company NameTiffin Green Payroll Limited
DirectorElizabeth Ann Harris
Company StatusLiquidation
Company Number01092253
CategoryPrivate Limited Company
Incorporation Date24 January 1973(51 years, 3 months ago)
Previous NamesServat (Brentwood) Limited and Tiffin Green Limited

Business Activity

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

Directors

Director NameMrs Elizabeth Ann Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(45 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Elizabeth Sidonie Hill-Cottingham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1993)
RoleSecretary
Correspondence AddressFolly Cottage
Main Road Margaretting
Chelmsford
Essex
CM4 9JB
Director NameMrs Patricia Rust
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleSecretary
Correspondence AddressAshcroft Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SG
Director NameMrs Avril Agnes Tiffin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2001)
RoleSecretary
Correspondence AddressMeadow Cottage
North Hill
Rushbrook
Suffolk
Director NameMrs Susan Margaret Tidbury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 June 2018)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
CM14 4HE
Secretary NameMrs Avril Agnes Tiffin
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressMeadow Cottage
North Hill
Rushbrook
Suffolk
Director NameMr Peter Anthony Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(25 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 January 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBridge Farm Bassetts Lane
Willingale
Ongar
Essex
CM5 0QL
Secretary NameMr Peter Anthony Davies
NationalityBritish
StatusResigned
Appointed01 January 2001(27 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm Bassetts Lane
Willingale
Ongar
Essex
CM5 0QL
Director NameMrs Lisa Joanne Elsworth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(31 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2023)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameLisa Joanne Elsworth
NationalityBritish
StatusResigned
Appointed01 January 2008(34 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Lorraine Maria Mitchell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(41 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne Hay Green Lane
Hook End
Brentwood
Essex
CM15 0NX

Contact

Websitetiffingreen.co.uk
Telephone01277 224422
Telephone regionBrentwood

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Lisa Joanne Elsworth
33.33%
Ordinary
200 at £1Lorraine Maria Mitchell
33.33%
Ordinary
200 at £1Mrs Susan Margaret Tidbury
33.33%
Ordinary

Financials

Year2014
Net Worth£1,157
Current Liabilities£61,580

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 August

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

6 January 2021Director's details changed for Mrs Lisa Joanne Elsworth on 20 October 2020 (2 pages)
6 January 2021Change of details for Mrs Lisa Joanne Elsworth as a person with significant control on 20 October 2020 (2 pages)
6 January 2021Change of details for Mrs Elizabeth Ann Harris as a person with significant control on 20 October 2020 (2 pages)
6 January 2021Director's details changed for Mrs Elizabeth Ann Harris on 20 October 2020 (2 pages)
6 January 2021Secretary's details changed for Lisa Joanne Elsworth on 20 October 2020 (1 page)
5 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 October 2020 (1 page)
7 October 2020Termination of appointment of Susan Margaret Tidbury as a director on 1 June 2018 (1 page)
31 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
23 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
20 November 2018Change of details for Mrs Lisa Joanne Elsworth as a person with significant control on 17 November 2018 (2 pages)
20 November 2018Director's details changed for Mrs Lisa Joanne Elsworth on 17 November 2018 (2 pages)
31 October 2018Change of details for Mrs Elizabeth Ann Harris as a person with significant control on 1 June 2018 (2 pages)
31 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
31 October 2018Cessation of Susan Margaret Tidbury as a person with significant control on 1 June 2018 (1 page)
31 October 2018Change of details for Mrs Lisa Joanne Elsworth as a person with significant control on 11 November 2017 (2 pages)
31 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 March 2018Termination of appointment of Lorraine Maria Mitchell as a director on 28 February 2018 (1 page)
13 March 2018Cessation of Lorraine Maria Mitchell as a person with significant control on 28 February 2018 (1 page)
13 March 2018Notification of Elizabeth Ann Harris as a person with significant control on 1 March 2018 (2 pages)
13 March 2018Appointment of Mrs Elizabeth Ann Harris as a director on 1 March 2018 (2 pages)
5 February 2018Director's details changed for Mrs Lisa Joanne Elsworth on 11 November 2017 (2 pages)
5 February 2018Secretary's details changed for Lisa Joanne Elsworth on 11 November 2017 (1 page)
5 February 2018Director's details changed for Mrs Susan Margaret Tidbury on 5 February 2018 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 600
(6 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 600
(6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 600
(6 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 600
(6 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 600
(6 pages)
10 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 400
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 400
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 400
(3 pages)
2 June 2014Appointment of Lorraine Maria Mitchell as a director (2 pages)
2 June 2014Appointment of Lorraine Maria Mitchell as a director (2 pages)
4 March 2014Change of name notice (2 pages)
4 March 2014Company name changed tiffin green LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
(2 pages)
4 March 2014Change of name notice (2 pages)
4 March 2014Company name changed tiffin green LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
(2 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Secretary's details changed for Lisa Joanne Elsworth on 29 June 2012 (2 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Director's details changed for Lisa Joanne Elsworth on 29 June 2012 (2 pages)
12 October 2012Director's details changed for Lisa Joanne Elsworth on 29 June 2012 (2 pages)
12 October 2012Secretary's details changed for Lisa Joanne Elsworth on 29 June 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 October 2009Director's details changed for Lisa Joanne Elsworth on 6 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mrs Susan Margaret Tidbury on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Susan Margaret Tidbury on 6 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mrs Susan Margaret Tidbury on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Lisa Joanne Elsworth on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Lisa Joanne Elsworth on 6 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
18 October 2007Return made up to 06/10/07; full list of members (7 pages)
18 October 2007Return made up to 06/10/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 November 2006Return made up to 06/10/06; full list of members (7 pages)
7 November 2006Return made up to 06/10/06; full list of members (7 pages)
18 April 2006Ad 01/01/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
18 April 2006Ad 01/01/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 December 2005Return made up to 06/10/05; full list of members (7 pages)
28 December 2005Return made up to 06/10/05; full list of members (7 pages)
13 December 2005Ad 01/01/05--------- £ si 53@1=53 £ ic 147/200 (2 pages)
13 December 2005Ad 01/01/05--------- £ si 53@1=53 £ ic 147/200 (2 pages)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 October 2003Return made up to 13/10/03; full list of members (7 pages)
19 October 2003Return made up to 13/10/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
23 April 2002Company name changed servat (brentwood) LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed servat (brentwood) LIMITED\certificate issued on 23/04/02 (2 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 January 2002Ad 01/01/02--------- £ si 7@1=7 £ ic 140/147 (2 pages)
10 January 2002Ad 01/01/02--------- £ si 7@1=7 £ ic 140/147 (2 pages)
26 October 2001Return made up to 31/10/01; full list of members (6 pages)
26 October 2001Return made up to 31/10/01; full list of members (6 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
31 January 2001Full accounts made up to 31 May 2000 (11 pages)
31 January 2001Full accounts made up to 31 May 2000 (11 pages)
23 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 2001Nc inc already adjusted 01/01/01 (1 page)
23 January 2001Ad 01/01/01--------- £ si 40@1=40 £ ic 100/140 (2 pages)
23 January 2001Ad 01/01/01--------- £ si 40@1=40 £ ic 100/140 (2 pages)
23 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 2001Nc inc already adjusted 01/01/01 (1 page)
9 November 2000Secretary's particulars changed;director's particulars changed (1 page)
9 November 2000Secretary's particulars changed;director's particulars changed (1 page)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 November 1999Return made up to 06/11/99; full list of members (7 pages)
15 November 1999Return made up to 06/11/99; full list of members (7 pages)
24 January 1999Full accounts made up to 31 May 1998 (8 pages)
24 January 1999Full accounts made up to 31 May 1998 (8 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Ad 01/01/99--------- £ si 40@1=40 £ ic 60/100 (2 pages)
7 January 1999Ad 01/01/99--------- £ si 40@1=40 £ ic 60/100 (2 pages)
10 November 1998Return made up to 06/11/98; no change of members (4 pages)
10 November 1998Return made up to 06/11/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
1 December 1997Return made up to 06/11/97; full list of members (6 pages)
1 December 1997Return made up to 06/11/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (10 pages)
1 April 1997Full accounts made up to 31 May 1996 (10 pages)
27 November 1996Return made up to 06/11/96; full list of members (6 pages)
27 November 1996Return made up to 06/11/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
14 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Ad 31/10/95--------- £ si 3@1 (2 pages)
27 November 1995Return made up to 06/11/95; full list of members (6 pages)
27 November 1995Ad 31/10/95--------- £ si 3@1 (2 pages)
27 November 1995Return made up to 06/11/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 May 1994 (10 pages)
4 April 1995Full accounts made up to 31 May 1994 (10 pages)