Loughton
Essex
IG10 1AH
Director Name | Mrs Elizabeth Sidonie Hill-Cottingham |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1993) |
Role | Secretary |
Correspondence Address | Folly Cottage Main Road Margaretting Chelmsford Essex CM4 9JB |
Director Name | Mrs Patricia Rust |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Secretary |
Correspondence Address | Ashcroft Spring Elms Lane Little Baddow Chelmsford Essex CM3 4SG |
Director Name | Mrs Avril Agnes Tiffin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | Meadow Cottage North Hill Rushbrook Suffolk |
Director Name | Mrs Susan Margaret Tidbury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 June 2018) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood CM14 4HE |
Secretary Name | Mrs Avril Agnes Tiffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Meadow Cottage North Hill Rushbrook Suffolk |
Director Name | Mr Peter Anthony Davies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(25 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2008) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Bridge Farm Bassetts Lane Willingale Ongar Essex CM5 0QL |
Secretary Name | Mr Peter Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(27 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Farm Bassetts Lane Willingale Ongar Essex CM5 0QL |
Director Name | Mrs Lisa Joanne Elsworth |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(31 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 December 2023) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Lisa Joanne Elsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(34 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Lorraine Maria Mitchell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbourne Hay Green Lane Hook End Brentwood Essex CM15 0NX |
Website | tiffingreen.co.uk |
---|---|
Telephone | 01277 224422 |
Telephone region | Brentwood |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Lisa Joanne Elsworth 33.33% Ordinary |
---|---|
200 at £1 | Lorraine Maria Mitchell 33.33% Ordinary |
200 at £1 | Mrs Susan Margaret Tidbury 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,157 |
Current Liabilities | £61,580 |
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 August |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
6 January 2021 | Director's details changed for Mrs Lisa Joanne Elsworth on 20 October 2020 (2 pages) |
---|---|
6 January 2021 | Change of details for Mrs Lisa Joanne Elsworth as a person with significant control on 20 October 2020 (2 pages) |
6 January 2021 | Change of details for Mrs Elizabeth Ann Harris as a person with significant control on 20 October 2020 (2 pages) |
6 January 2021 | Director's details changed for Mrs Elizabeth Ann Harris on 20 October 2020 (2 pages) |
6 January 2021 | Secretary's details changed for Lisa Joanne Elsworth on 20 October 2020 (1 page) |
5 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
20 October 2020 | Registered 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 2020 | Termination of appointment of Susan Margaret Tidbury as a director on 1 June 2018 (1 page) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 February 2020 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
23 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
20 November 2018 | Change of details for Mrs Lisa Joanne Elsworth as a person with significant control on 17 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Mrs Lisa Joanne Elsworth on 17 November 2018 (2 pages) |
31 October 2018 | Change of details for Mrs Elizabeth Ann Harris as a person with significant control on 1 June 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
31 October 2018 | Cessation of Susan Margaret Tidbury as a person with significant control on 1 June 2018 (1 page) |
31 October 2018 | Change of details for Mrs Lisa Joanne Elsworth as a person with significant control on 11 November 2017 (2 pages) |
31 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 March 2018 | Termination of appointment of Lorraine Maria Mitchell as a director on 28 February 2018 (1 page) |
13 March 2018 | Cessation of Lorraine Maria Mitchell as a person with significant control on 28 February 2018 (1 page) |
13 March 2018 | Notification of Elizabeth Ann Harris as a person with significant control on 1 March 2018 (2 pages) |
13 March 2018 | Appointment of Mrs Elizabeth Ann Harris as a director on 1 March 2018 (2 pages) |
5 February 2018 | Director's details changed for Mrs Lisa Joanne Elsworth on 11 November 2017 (2 pages) |
5 February 2018 | Secretary's details changed for Lisa Joanne Elsworth on 11 November 2017 (1 page) |
5 February 2018 | Director's details changed for Mrs Susan Margaret Tidbury on 5 February 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
2 June 2014 | Appointment of Lorraine Maria Mitchell as a director (2 pages) |
2 June 2014 | Appointment of Lorraine Maria Mitchell as a director (2 pages) |
4 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Company name changed tiffin green LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Company name changed tiffin green LIMITED\certificate issued on 04/03/14
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Secretary's details changed for Lisa Joanne Elsworth on 29 June 2012 (2 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Director's details changed for Lisa Joanne Elsworth on 29 June 2012 (2 pages) |
12 October 2012 | Director's details changed for Lisa Joanne Elsworth on 29 June 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Lisa Joanne Elsworth on 29 June 2012 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 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 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 October 2009 | Director's details changed for Lisa Joanne Elsworth on 6 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mrs Susan Margaret Tidbury on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Susan Margaret Tidbury on 6 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mrs Susan Margaret Tidbury on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Lisa Joanne Elsworth on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Lisa Joanne Elsworth on 6 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
18 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
18 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
18 April 2006 | Ad 01/01/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
18 April 2006 | Ad 01/01/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
28 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
13 December 2005 | Ad 01/01/05--------- £ si 53@1=53 £ ic 147/200 (2 pages) |
13 December 2005 | Ad 01/01/05--------- £ si 53@1=53 £ ic 147/200 (2 pages) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
19 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
23 April 2002 | Company name changed servat (brentwood) LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed servat (brentwood) LIMITED\certificate issued on 23/04/02 (2 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 January 2002 | Ad 01/01/02--------- £ si 7@1=7 £ ic 140/147 (2 pages) |
10 January 2002 | Ad 01/01/02--------- £ si 7@1=7 £ ic 140/147 (2 pages) |
26 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Nc inc already adjusted 01/01/01 (1 page) |
23 January 2001 | Ad 01/01/01--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
23 January 2001 | Ad 01/01/01--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Nc inc already adjusted 01/01/01 (1 page) |
9 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2000 | Return made up to 31/10/00; full list of members
|
7 November 2000 | Return made up to 31/10/00; full list of members
|
10 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
15 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
24 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
24 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Ad 01/01/99--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
7 January 1999 | Ad 01/01/99--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
10 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
10 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
1 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
27 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
27 November 1995 | Ad 31/10/95--------- £ si 3@1 (2 pages) |
27 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
27 November 1995 | Ad 31/10/95--------- £ si 3@1 (2 pages) |
27 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |