Company NameTarbill Limited
DirectorsJillian Rosemary Bussey and Samantha Louise Bussey
Company StatusActive
Company Number02093445
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jillian Rosemary Bussey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lodge Queen Street
Fyfield
Ongar
Essex
CM5 0RZ
Secretary NameMs Samantha Louise Bussey
NationalityBritish
StatusCurrent
Appointed12 May 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address42 Lambolle Road
London
NW3 4HR
Director NameMs Samantha Louise Bussey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(10 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lambolle Road
London
NW3 4HR
Director NameRoger John Bussey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 1992)
RoleEstate Agent
Correspondence AddressStrawberry Hall
Magdalen Laver
Ongar
Essex
CM5 0EP
Secretary NameRoger John Bussey
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 1992)
RoleCompany Director
Correspondence AddressStrawberry Hall
Magdalen Laver
Ongar
Essex
CM5 0EP

Contact

Telephone01268 284311
Telephone regionBasildon

Location

Registered Address900, Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jillian Rosemary Bussey
50.00%
Ordinary
50 at £1Samantha Louise Bussey
50.00%
Ordinary

Financials

Year2014
Net Worth£841,211
Cash£10,970
Current Liabilities£376,125

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

20 July 2020Delivered on: 27 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 31D belgrave road ilford essex IG1 3AW.
Outstanding
14 March 2019Delivered on: 14 March 2019
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: Flat d 31 belgrave road ilford IG1 3AW.
Outstanding
2 May 2003Delivered on: 8 May 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 d belgrave road ilford essex.
Outstanding
7 October 2002Delivered on: 16 October 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 52A valentines road ilford essex IG1 4SA.
Outstanding
23 October 2001Delivered on: 27 October 2001
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £64,000.00 due or to become due from the company to the chargee.
Particulars: 143A aldborough road south ilford essex IG3 8HT.
Outstanding
11 September 2000Delivered on: 30 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 1997Delivered on: 17 May 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 1997Delivered on: 17 May 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 15 elgin road seven kings ilford.flat 2 15 elgin road seven kings ilford.flat 1 109 elgin road seven kings ilford.together with all buildings (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business together with the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 August 1987Delivered on: 3 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises situate and k/a 143A aldborough road south ilford in the london borough of redbridge in greater land on. & all buildings & fixtures thereon.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
20 June 2023Change of details for Ms Samantha Louise Bussey as a person with significant control on 12 June 2023 (2 pages)
20 June 2023Change of details for Mrs Jillian Rosemary Bussey as a person with significant control on 12 June 2023 (2 pages)
20 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 June 2022Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 June 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 July 2020Registration of charge 020934450009, created on 20 July 2020 (4 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 June 2020Change of details for Mrs Jillian Rosemary Bussey as a person with significant control on 20 September 2019 (2 pages)
10 June 2020Director's details changed for Mrs Jillian Rosemary Bussey on 20 September 2019 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 May 2019Satisfaction of charge 4 in full (1 page)
14 March 2019Registration of charge 020934450008, created on 14 March 2019 (5 pages)
25 February 2019Satisfaction of charge 3 in full (1 page)
25 February 2019Satisfaction of charge 2 in full (2 pages)
25 February 2019Satisfaction of charge 5 in full (1 page)
25 February 2019Satisfaction of charge 1 in full (1 page)
25 February 2019Satisfaction of charge 6 in full (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 15 March 2017 (1 page)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 August 2006Return made up to 14/06/06; full list of members (7 pages)
14 August 2006Return made up to 14/06/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 July 2005Return made up to 14/06/05; full list of members (7 pages)
6 July 2005Return made up to 14/06/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 July 2004Return made up to 14/06/04; full list of members (7 pages)
14 July 2004Return made up to 14/06/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 July 2003Return made up to 14/06/03; full list of members (7 pages)
21 July 2003Return made up to 14/06/03; full list of members (7 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
29 June 2002Return made up to 14/06/02; full list of members (7 pages)
29 June 2002Return made up to 14/06/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
25 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 14/06/00; full list of members (6 pages)
12 July 2000Return made up to 14/06/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 July 1999Return made up to 14/06/99; no change of members (4 pages)
20 July 1999Return made up to 14/06/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 July 1998Return made up to 14/06/98; full list of members (6 pages)
28 July 1998Return made up to 14/06/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (6 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
8 July 1997Return made up to 14/06/97; no change of members (4 pages)
8 July 1997Return made up to 14/06/97; no change of members (4 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (4 pages)
17 May 1997Particulars of mortgage/charge (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
9 July 1996Return made up to 14/06/96; no change of members (4 pages)
9 July 1996Return made up to 14/06/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
25 July 1995Return made up to 14/06/95; full list of members (6 pages)
25 July 1995Return made up to 14/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 January 1987Certificate of Incorporation (1 page)