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.
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 |
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 |
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 |