Company NameTillaland Limited
DirectorsSimon John Marsh and Tanya Jane Morgan
Company StatusActive
Company Number01109155
CategoryPrivate Limited Company
Incorporation Date17 April 1973(51 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon John Marsh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(18 years, 12 months after company formation)
Appointment Duration32 years
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4e Gate Street
London
WC2A 3HP
Director NameMrs Tanya Jane Morgan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(18 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Loom Lane
Radlett
Hertfordshire
WD7 8AB
Secretary NameMrs Tanya Jane Morgan
NationalityBritish
StatusCurrent
Appointed24 October 2000(27 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address29 Loom Lane
Radlett
Hertfordshire
WD7 8AB
Director NameMr Horace George Marsh
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(17 years, 5 months after company formation)
Appointment Duration8 years (resigned 15 October 1998)
RoleArchitect
Correspondence Address29a Loom Lane
Radlett
Hertfordshire
WD7 8AB
Director NameMrs Joan Lydia Marsh
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(17 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29a Loom Lane
Radlett
Hertfordshire
WD7 8AB
Secretary NameMrs Joan Lydia Marsh
NationalityBritish
StatusResigned
Appointed30 September 1990(17 years, 5 months after company formation)
Appointment Duration10 years (resigned 24 October 2000)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address29a Loom Lane
Radlett
Hertfordshire
WD7 8AB

Contact

Websitewww.mishmashgifts.com
Telephone020 72422795
Telephone regionLondon

Location

Registered Address4a Gate Street
London
WC2A 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1S.j. Marsh
33.33%
Ordinary A
1.6k at £1T.j. Morgan
33.33%
Ordinary A
794 at £1S.j. Marsh
16.67%
Ordinary B
794 at £1T.j. Morgan
16.67%
Ordinary B

Financials

Year2014
Turnover£29,899
Gross Profit£25,227
Net Worth£1,041,584
Cash£18,847
Current Liabilities£5,039

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2011Delivered on: 2 April 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cobblers cottage no 2 high corner butley suffolk by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
31 March 2011Delivered on: 2 April 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pinkeys cottage 1 high corner butley suffolk by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
29 October 2010Delivered on: 5 November 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H blackshore corner blackshore quay southwold suffolk by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

14 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
7 August 2023Satisfaction of charge 3 in full (2 pages)
7 August 2023Satisfaction of charge 1 in full (2 pages)
7 August 2023Satisfaction of charge 2 in full (2 pages)
3 August 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
22 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
15 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
29 June 2020Termination of appointment of Joan Lydia Marsh as a director on 29 June 2020 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
14 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,764
(7 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,764
(7 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,764
(7 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,764
(7 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (7 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (7 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
19 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
19 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
28 March 2011Memorandum and Articles of Association (10 pages)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Memorandum and Articles of Association (10 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2010Director's details changed for Mrs Joan Lydia Marsh on 30 September 2010 (2 pages)
20 October 2010Director's details changed for Mrs Joan Lydia Marsh on 30 September 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
11 June 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
25 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Return made up to 30/09/07; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
9 November 2004Return made up to 30/09/04; full list of members (7 pages)
9 November 2004Return made up to 30/09/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
9 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
25 October 2002Return made up to 30/09/02; full list of members (7 pages)
25 October 2002Return made up to 30/09/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
6 June 2001Full accounts made up to 30 September 2000 (14 pages)
6 June 2001Full accounts made up to 30 September 2000 (14 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2000Full accounts made up to 30 September 1999 (14 pages)
3 July 2000Full accounts made up to 30 September 1999 (14 pages)
5 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1999Full accounts made up to 30 September 1998 (15 pages)
29 July 1999Full accounts made up to 30 September 1998 (15 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 May 1998Full accounts made up to 30 September 1997 (13 pages)
8 May 1998Full accounts made up to 30 September 1997 (13 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
23 July 1997Full accounts made up to 30 September 1996 (13 pages)
23 July 1997Full accounts made up to 30 September 1996 (13 pages)
27 October 1996Return made up to 30/09/96; full list of members (6 pages)
27 October 1996Return made up to 30/09/96; full list of members (6 pages)
10 April 1996Full accounts made up to 30 September 1995 (13 pages)
10 April 1996Full accounts made up to 30 September 1995 (13 pages)
19 September 1995Return made up to 30/09/95; full list of members (6 pages)
19 September 1995Return made up to 30/09/95; full list of members (6 pages)
29 June 1995Full accounts made up to 30 September 1994 (14 pages)
29 June 1995Full accounts made up to 30 September 1994 (14 pages)
17 April 1973Incorporation (20 pages)
17 April 1973Incorporation (20 pages)