About

Registered Number: 01186055
Date of Incorporation: 03/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Unit 10 Metro Centre, Ronsons Way Sandridge, St Albans, Hertfordshire, AL4 9QT

 

Henry Tilly Ltd was founded on 03 October 1974, it's status is listed as "Active". The organisation has 6 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOOR, Colin Lionel N/A 13 November 1996 1
MOOR, Jean Beryl N/A 03 March 1995 1
PLATZ, David Aron N/A 20 May 1994 1
PLATZ, Lesley Eve N/A 13 November 1996 1
TILLY, Henry William N/A 13 November 1996 1
TILLY, Shirley Hilda N/A 13 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
MR04 - N/A 20 July 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 06 January 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
DISS40 - Notice of striking-off action discontinued 30 November 2011
AA - Annual Accounts 29 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 19 January 2004
363s - Annual Return 09 January 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 13 August 1999
363a - Annual Return 15 January 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 01 October 1997
363a - Annual Return 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 30 June 1997
169 - Return by a company purchasing its own shares 11 December 1996
225 - Change of Accounting Reference Date 29 November 1996
AUD - Auditor's letter of resignation 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
287 - Change in situation or address of Registered Office 22 November 1996
AA - Annual Accounts 12 November 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 01 February 1996
AA - Annual Accounts 26 April 1995
363s - Annual Return 22 February 1995
288 - N/A 09 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 May 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 01 February 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 04 March 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 28 January 1992
363 - Annual Return 16 April 1991
363 - Annual Return 23 March 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 20 July 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 04 May 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 July 1987
287 - Change in situation or address of Registered Office 14 May 1987
AA - Annual Accounts 19 February 1987
AA - Annual Accounts 21 August 1986
AA - Annual Accounts 06 May 1986
AA - Annual Accounts 06 May 1986
AA - Annual Accounts 06 May 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
363 - Annual Return 06 May 1986
363 - Annual Return 06 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.