About

Registered Number: 05517382
Date of Incorporation: 25/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ

 

Tiffen Endless Summer Ltd was registered on 25 July 2005 and are based in Hitchin, Hertfordshire. Currently we aren't aware of the number of employees at the this organisation. Tiffen Endless Summer Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Emma-Louise 18 July 2013 - 1
BARNES, Sam 03 January 2012 - 1
CUNNINGHAM, Emma-Louise 03 January 2012 28 February 2013 1
TIFFEN, Anthony 25 July 2005 04 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Emma-Louise 03 January 2012 - 1
TIFFEN, Pauline 25 July 2005 04 January 2012 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 July 2019
CS01 - N/A 03 August 2018
PSC01 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH03 - Change of particulars for secretary 27 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 August 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 31 May 2012
TM02 - Termination of appointment of secretary 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 16 February 2012
AP03 - Appointment of secretary 16 February 2012
AP01 - Appointment of director 16 February 2012
AA01 - Change of accounting reference date 09 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 24 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2006
287 - Change in situation or address of Registered Office 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
RESOLUTIONS - N/A 02 August 2005
RESOLUTIONS - N/A 02 August 2005
RESOLUTIONS - N/A 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.