About

Registered Number: 03685753
Date of Incorporation: 18/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 45 Westminster Bridge Road, London, SE1 7JB,

 

Tilfen Land Ltd was registered on 18 December 1998 with its registered office in London. The organisation has 18 directors listed as Mckelvey, Penelope, Moss, Deirdre Denise, Cameron, Sarah, Currie, Philip Andrew James, Runting, Peter Alan, Bright, Gerald, Duvall, Leonard Lloyd, Dyde, Barry, Edgcumbe, John Charles, Houston, John Nigel Bremner, Humby, Philip Ian, Khan, Gillian, Lomax, Gregory James, Moon, Anthony Maurice, Newsholme, Simon Wade, Novi, David Carlos, Runting, Peter Alan, Worthington, Peter Anthony at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Deirdre Denise 04 February 2020 - 1
BRIGHT, Gerald 17 February 1999 30 April 2000 1
DUVALL, Leonard Lloyd 18 July 2001 01 April 2014 1
DYDE, Barry 18 July 2001 16 October 2003 1
EDGCUMBE, John Charles 01 April 2003 16 December 2010 1
HOUSTON, John Nigel Bremner 06 April 2005 14 October 2014 1
HUMBY, Philip Ian 18 July 2001 03 June 2005 1
KHAN, Gillian 31 January 2001 19 February 2004 1
LOMAX, Gregory James 17 February 1999 03 February 2000 1
MOON, Anthony Maurice 08 June 1999 29 March 2001 1
NEWSHOLME, Simon Wade 30 August 2005 17 October 2014 1
NOVI, David Carlos 18 July 2001 31 May 2005 1
RUNTING, Peter Alan 18 April 2007 31 March 2015 1
WORTHINGTON, Peter Anthony 16 December 2010 07 November 2013 1
Secretary Name Appointed Resigned Total Appointments
MCKELVEY, Penelope 01 August 2016 - 1
CAMERON, Sarah 01 April 2015 01 August 2016 1
CURRIE, Philip Andrew James 17 February 1999 30 November 2000 1
RUNTING, Peter Alan 11 May 2011 31 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 12 October 2019
AP01 - Appointment of director 14 May 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 22 November 2016
MA - Memorandum and Articles 22 November 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 24 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AP03 - Appointment of secretary 11 August 2016
AD04 - Change of location of company records to the registered office 01 June 2016
AD01 - Change of registered office address 01 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 24 August 2015
AUD - Auditor's letter of resignation 03 August 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 08 April 2015
AP03 - Appointment of secretary 08 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 21 July 2014
MEM/ARTS - N/A 13 June 2014
RESOLUTIONS - N/A 02 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2014
RESOLUTIONS - N/A 22 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 24 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
CH01 - Change of particulars for director 10 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 December 2012
OC - Order of Court 16 November 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 August 2011
CH01 - Change of particulars for director 01 July 2011
AP03 - Appointment of secretary 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
395 - Particulars of a mortgage or charge 14 April 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 01 December 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
RESOLUTIONS - N/A 22 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 2007
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 02 August 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
395 - Particulars of a mortgage or charge 09 January 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 16 December 2004
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
395 - Particulars of a mortgage or charge 22 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
AA - Annual Accounts 12 September 2003
395 - Particulars of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 14 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 29 October 2002
CERTNM - Change of name certificate 26 September 2002
287 - Change in situation or address of Registered Office 28 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
395 - Particulars of a mortgage or charge 19 April 2002
363s - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
MEM/ARTS - N/A 20 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
RESOLUTIONS - N/A 07 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2001
AA - Annual Accounts 04 November 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
MEM/ARTS - N/A 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
225 - Change of Accounting Reference Date 02 May 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 10 January 2001
225 - Change of Accounting Reference Date 10 January 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
225 - Change of Accounting Reference Date 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
123 - Notice of increase in nominal capital 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
123 - Notice of increase in nominal capital 17 January 2000
363s - Annual Return 21 December 1999
225 - Change of Accounting Reference Date 30 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 01 July 1999
CERTNM - Change of name certificate 14 April 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2012 Outstanding

N/A

A supplemental debenture 08 April 2009 Fully Satisfied

N/A

Debenture 13 February 2009 Fully Satisfied

N/A

Supplemental debenture 28 November 2008 Fully Satisfied

N/A

Supplemental debenture 31 July 2006 Fully Satisfied

N/A

Supplemental deed 22 December 2005 Fully Satisfied

N/A

Supplemental debenture 26 August 2004 Fully Satisfied

N/A

Debenture 26 August 2004 Fully Satisfied

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal mortgage 30 October 2003 Fully Satisfied

N/A

Legal mortgage 30 October 2003 Fully Satisfied

N/A

Charge of deposit 16 October 2003 Outstanding

N/A

Legal charge 30 July 2003 Outstanding

N/A

Legal charge 30 July 2003 Outstanding

N/A

Legal mortgage 24 July 2003 Fully Satisfied

N/A

Legal charge 12 May 2003 Outstanding

N/A

Legal charge 12 May 2003 Outstanding

N/A

Legal charge 02 May 2003 Outstanding

N/A

Legal mortgage 12 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.