About

Registered Number: 04340724
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Hilton Consulting 119 The Hub, 300 Kensal Road, London, W10 5BE

 

Established in 2001, Tyler Johnston Ltd are based in London, it's status at Companies House is "Active". The current directors of Tyler Johnston Ltd are listed as Holmes, Elise Amanda, Johnston, Craig Tyler. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Craig Tyler 27 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Elise Amanda 27 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 28 January 2020
CS01 - N/A 22 December 2018
AA - Annual Accounts 20 November 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 24 January 2014
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 28 November 2009
363a - Annual Return 22 September 2009
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
353 - Register of members 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 28 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
DISS40 - Notice of striking-off action discontinued 04 December 2008
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 05 January 2004
225 - Change of Accounting Reference Date 18 April 2003
363s - Annual Return 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.