Loughton
Essex
IG10 1AH
Director Name | Mr Nigel Oliver Tidbury |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Lee Elsworth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Stephen Paul Mitchell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Director Name | Paula Haden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Director Name | Robin George Nicholas Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Website | tiffingreen.co.uk |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Lee Elsworth 33.33% Ordinary |
---|---|
1 at £1 | Nigel Oliver Tidbury 33.33% Ordinary |
1 at £1 | Stephen Mitchell 33.33% Ordinary |
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 August |
Latest Return | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 13 December 2023 (overdue) |
30 June 2014 | Delivered on: 1 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
6 January 2021 | Director's details changed for Robin George Nicholas Brown on 20 October 2020 (2 pages) |
---|---|
6 January 2021 | Director's details changed for Mr Michael Andrew Harris on 20 October 2020 (2 pages) |
6 January 2021 | Change of details for Mr Michael Andrew Harris as a person with significant control on 20 October 2020 (2 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) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 July 2020 | Termination of appointment of Paula Haden as a director on 1 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
20 November 2018 | Change of details for Mr Lee Elsworth as a person with significant control on 17 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Mr Lee Elsworth on 17 November 2018 (2 pages) |
18 May 2018 | Change of details for Mr Michael Andrew Harris as a person with significant control on 1 March 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
14 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
13 March 2018 | Termination of appointment of Stephen Paul Mitchell as a director on 28 February 2018 (1 page) |
13 March 2018 | Appointment of Mr Michael Andrew Harris as a director on 1 March 2018 (2 pages) |
13 March 2018 | Notification of Michael Andrew Harris as a person with significant control on 1 March 2018 (2 pages) |
13 March 2018 | Cessation of Stephen Paul Mitchell as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 January 2018 | Director's details changed for Mr Lee Elsworth on 11 November 2017 (2 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
10 May 2017 | Director's details changed for Mr Stephen Paul Mitchell on 7 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
10 May 2017 | Director's details changed for Mr Stephen Paul Mitchell on 7 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 July 2014 | Registration of charge 085205550001 (26 pages) |
1 July 2014 | Registration of charge 085205550001 (26 pages) |
5 June 2014 | Director's details changed for Paula Haden on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Robin George Nicholas Brown on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Paula Haden on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Robin George Nicholas Brown on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Paula Haden on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Robin George Nicholas Brown on 1 June 2014 (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
2 June 2014 | Appointment of Paula Haden as a director (2 pages) |
2 June 2014 | Appointment of Paula Haden as a director (2 pages) |
2 June 2014 | Appointment of Robin George Nicholas Brown as a director (2 pages) |
2 June 2014 | Appointment of Mr Stephen Paul Mitchell as a director (2 pages) |
2 June 2014 | Appointment of Mr Stephen Paul Mitchell as a director (2 pages) |
2 June 2014 | Appointment of Robin George Nicholas Brown as a director (2 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
4 March 2014 | Company name changed tiffin green payroll LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Company name changed tiffin green payroll LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Change of name notice (2 pages) |
8 May 2013 | Incorporation (34 pages) |
8 May 2013 | Incorporation (34 pages) |