TILLER LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AS

Company number 05027812
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address C/O MICHAEL FILIOU PLC SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 96 . The most likely internet sites of TILLER LIMITED are www.tiller.co.uk, and www.tiller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Tiller Limited is a Private Limited Company. The company registration number is 05027812. Tiller Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Tiller Limited is C O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire En6 5as. . HAWKINS, Christopher Henry is a Secretary of the company. HAWKINS, Christopher Henry is a Director of the company. Secretary HARRIS, Simon John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Tracey Ann has been resigned. Director HARRIS, Simon John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAWKINS, Christopher Henry
Appointed Date: 22 July 2004

Director
HAWKINS, Christopher Henry
Appointed Date: 28 January 2004
65 years old

Resigned Directors

Secretary
HARRIS, Simon John
Resigned: 22 July 2004
Appointed Date: 28 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
CLARKE, Tracey Ann
Resigned: 20 November 2013
Appointed Date: 07 May 2004
60 years old

Director
HARRIS, Simon John
Resigned: 22 July 2004
Appointed Date: 28 January 2004
62 years old

Persons With Significant Control

Mr Christopher Henry Hawkins
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TILLER LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 July 2015
01 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 96

31 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 July 2015
09 Oct 2015
Registration of charge 050278120008, created on 6 October 2015
...
... and 47 more events
03 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

28 Jan 2004
Secretary resigned
28 Jan 2004
Incorporation

TILLER LIMITED Charges

6 October 2015
Charge code 0502 7812 0009
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Mark Morgan
Description: By way of fixed charge by way of legal mortgage all rights…
6 October 2015
Charge code 0502 7812 0008
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Mark Morgan
Description: By way of fixed charge by way of legal mortgage all rights…
23 July 2014
Charge code 0502 7812 0007
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 23-25 tiller road, london E14 8PY - title numbers:…
23 July 2014
Charge code 0502 7812 0006
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 23-25 tiller road, london E14 8PY - title numbers:…
6 December 2013
Charge code 0502 7812 0005
Delivered: 10 December 2013
Status: Satisfied on 15 April 2014
Persons entitled: Joseph Homes LTD
Description: Notification of addition to or amendment of charge…
30 April 2012
Legal mortgage
Delivered: 4 May 2012
Status: Satisfied on 6 August 2015
Persons entitled: Mark Morgan and Sarah Dipino
Description: F/H property k/a 25 tiller road poplar london t/no…
30 April 2012
Legal mortgage
Delivered: 4 May 2012
Status: Satisfied on 6 August 2015
Persons entitled: Mark Morgan and Sarah Dipino
Description: F/H property k/a 23 tiller road poplar london t/no…
14 June 2005
Mortgage debenture
Delivered: 1 July 2005
Status: Satisfied on 2 November 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: 23 and 25 tiller road, poplar, london and the proceeds of…
14 June 2005
Legal charge
Delivered: 21 June 2005
Status: Satisfied on 5 August 2015
Persons entitled: Tracey Clarke
Description: 23 and 25 tiller road poplar london.