About

Registered Number: 05115123
Date of Incorporation: 28/04/2004 (20 years ago)
Company Status: Liquidation
Registered Address: Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Established in 2004, Tiffin House Ltd are based in Hertfordshire, it has a status of "Liquidation". The companies directors are listed as Mcneillis, Venkata Saraswati, Mcneillis, Dominic in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEILLIS, Dominic 20 June 2004 17 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MCNEILLIS, Venkata Saraswati 20 June 2004 10 January 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 December 2019
RESOLUTIONS - N/A 27 November 2019
LIQ02 - N/A 27 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2019
AAMD - Amended Accounts 11 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 03 February 2019
CS01 - N/A 08 February 2018
AA01 - Change of accounting reference date 08 February 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 30 December 2017
AAMD - Amended Accounts 09 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 26 December 2015
AD01 - Change of registered office address 04 October 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 31 December 2013
AAMD - Amended Accounts 12 April 2013
AR01 - Annual Return 16 January 2013
AD04 - Change of location of company records to the registered office 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 31 December 2011
SH01 - Return of Allotment of shares 01 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 December 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AAMD - Amended Accounts 18 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
363s - Annual Return 03 May 2005
CERTNM - Change of name certificate 30 July 2004
225 - Change of Accounting Reference Date 22 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.