Company NameTilly Shoes Limited
DirectorsRichard David Brown and Hayley Brown
Company StatusActive
Company Number05570342
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Previous NamesBillericay Self Drive Ltd and Tliiy Shoes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard David Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressNo 615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Hayley Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressNo 615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMrs Hayley Brown
NationalityBritish
StatusCurrent
Appointed27 November 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address10 Wakefield Avenue
Billericay
Essex
CM12 9DN
Director NamePaul Leslie Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleBusiness Consultant
Correspondence Address17 Lion Lane
Billericay
Essex
CM12 9DL
Secretary NamePaul Leslie Brown
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Lion Lane
Billericay
Essex
CM12 9DL
Director NameMarejka Melissa Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 2008)
RoleSalesperson
Correspondence Address30 Regent Drive
Billericay
Essex
CM12 0GD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Hayley Brown
50.00%
Ordinary
50 at £1Richard David Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£4,267
Cash£15,000
Current Liabilities£93,540

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

13 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
4 October 2021Change of details for Mrs Hayley Brown as a person with significant control on 26 September 2021 (2 pages)
4 October 2021Director's details changed for Mr Richard David Brown on 26 September 2021 (2 pages)
4 October 2021Change of details for Mr Richard David Brown as a person with significant control on 26 September 2021 (2 pages)
4 October 2021Director's details changed for Mrs Hayley Brown on 26 September 2021 (2 pages)
4 October 2021Director's details changed for Mrs Hayley Brown on 26 September 2021 (2 pages)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
30 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 November 2015Director's details changed for Mrs Hayley Brown on 12 November 2015 (2 pages)
14 November 2015Secretary's details changed for Mrs Hayley Brown on 12 November 2015 (1 page)
14 November 2015Director's details changed for Mr Richard David Brown on 12 November 2015 (2 pages)
14 November 2015Director's details changed for Mrs Hayley Brown on 12 November 2015 (2 pages)
14 November 2015Secretary's details changed for Mrs Hayley Brown on 12 November 2015 (1 page)
14 November 2015Director's details changed for Mr Richard David Brown on 12 November 2015 (2 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Hayley Brown on 19 September 2010 (1 page)
9 June 2011Director's details changed for Richard David Brown on 19 September 2010 (2 pages)
9 June 2011Director's details changed for Mrs Hayley Brown on 19 September 2010 (2 pages)
9 June 2011Director's details changed for Mrs Hayley Brown on 19 September 2010 (2 pages)
9 June 2011Secretary's details changed for Hayley Brown on 19 September 2010 (1 page)
9 June 2011Director's details changed for Richard David Brown on 19 September 2010 (2 pages)
9 June 2011Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2008Return made up to 21/09/08; full list of members (4 pages)
29 September 2008Return made up to 21/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 June 2008Appointment terminated director marejka brown (1 page)
13 June 2008Appointment terminated director marejka brown (1 page)
4 January 2008Return made up to 21/09/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 January 2008Return made up to 21/09/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 January 2008New secretary appointed;new director appointed (3 pages)
4 January 2008New secretary appointed;new director appointed (3 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 October 2006Company name changed tliiy shoes LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed tliiy shoes LIMITED\certificate issued on 27/10/06 (2 pages)
19 October 2006Company name changed billericay self drive LTD\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed billericay self drive LTD\certificate issued on 19/10/06 (2 pages)
19 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Incorporation (17 pages)
21 September 2005Incorporation (17 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)