Company NameTiffin Green Limited
DirectorMichael Andrew Harris
Company StatusLiquidation
Company Number08520555
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 10 months ago)
Previous NameTiffin Green Payroll Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Andrew Harris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Nigel Oliver Tidbury
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Lee Elsworth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Stephen Paul Mitchell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NamePaula Haden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameRobin George Nicholas Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 26 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE

Contact

Websitetiffingreen.co.uk
Email address[email protected]
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

1 at £1Lee Elsworth
33.33%
Ordinary
1 at £1Nigel Oliver Tidbury
33.33%
Ordinary
1 at £1Stephen Mitchell
33.33%
Ordinary

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 August

Returns

Latest Return29 November 2022 (1 year, 4 months ago)
Next Return Due13 December 2023 (overdue)

Charges

30 June 2014Delivered on: 1 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Director's details changed for Robin George Nicholas Brown on 20 October 2020 (2 pages)
6 January 2021Director's details changed for Mr Michael Andrew Harris on 20 October 2020 (2 pages)
6 January 2021Change of details for Mr Michael Andrew Harris as a person with significant control on 20 October 2020 (2 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)
31 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 July 2020Termination of appointment of Paula Haden as a director on 1 July 2020 (1 page)
5 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
20 November 2018Change of details for Mr Lee Elsworth as a person with significant control on 17 November 2018 (2 pages)
20 November 2018Director's details changed for Mr Lee Elsworth on 17 November 2018 (2 pages)
18 May 2018Change of details for Mr Michael Andrew Harris as a person with significant control on 1 March 2018 (2 pages)
18 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
14 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 300
(3 pages)
13 March 2018Termination of appointment of Stephen Paul Mitchell as a director on 28 February 2018 (1 page)
13 March 2018Appointment of Mr Michael Andrew Harris as a director on 1 March 2018 (2 pages)
13 March 2018Notification of Michael Andrew Harris as a person with significant control on 1 March 2018 (2 pages)
13 March 2018Cessation of Stephen Paul Mitchell as a person with significant control on 28 February 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
31 January 2018Director's details changed for Mr Lee Elsworth on 11 November 2017 (2 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
10 May 2017Director's details changed for Mr Stephen Paul Mitchell on 7 May 2017 (2 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
10 May 2017Director's details changed for Mr Stephen Paul Mitchell on 7 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(8 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(8 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(8 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(8 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 July 2014Registration of charge 085205550001 (26 pages)
1 July 2014Registration of charge 085205550001 (26 pages)
5 June 2014Director's details changed for Paula Haden on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Robin George Nicholas Brown on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Paula Haden on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Robin George Nicholas Brown on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Paula Haden on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Robin George Nicholas Brown on 1 June 2014 (2 pages)
3 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 2
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 2
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 2
(3 pages)
2 June 2014Appointment of Paula Haden as a director (2 pages)
2 June 2014Appointment of Paula Haden as a director (2 pages)
2 June 2014Appointment of Robin George Nicholas Brown as a director (2 pages)
2 June 2014Appointment of Mr Stephen Paul Mitchell as a director (2 pages)
2 June 2014Appointment of Mr Stephen Paul Mitchell as a director (2 pages)
2 June 2014Appointment of Robin George Nicholas Brown as a director (2 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
4 March 2014Company name changed tiffin green payroll 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 payroll 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)
8 May 2013Incorporation (34 pages)
8 May 2013Incorporation (34 pages)