About

Registered Number: 04224615
Date of Incorporation: 29/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 16 Leabourne Road, London, N16 6TA

 

Established in 2001, Tifrach Ltd are based in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at this business. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINKELSTEIN, Hanna Bella 01 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
AA01 - Change of accounting reference date 30 August 2019
CS01 - N/A 29 May 2019
MR01 - N/A 25 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 22 August 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 17 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 26 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 01 October 2009
225 - Change of Accounting Reference Date 23 September 2009
363a - Annual Return 08 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 25 September 2008
395 - Particulars of a mortgage or charge 21 August 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 17 August 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 23 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
363s - Annual Return 08 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 March 2003
288c - Notice of change of directors or secretaries or in their particulars 20 March 2003
AA - Annual Accounts 18 March 2003
395 - Particulars of a mortgage or charge 29 January 2003
395 - Particulars of a mortgage or charge 16 August 2002
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 18 April 2002
287 - Change in situation or address of Registered Office 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

Legal charge 15 August 2008 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Legal charge 02 July 2004 Outstanding

N/A

Debenture 02 July 2004 Outstanding

N/A

Charge deed 24 January 2003 Outstanding

N/A

Charge deed 13 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.