84 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director Name | Mitchell Howard Green |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1992(13 years, 12 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy Coopersale Farm Houblons Hill Coopersale Epping Essex CM16 7QL |
Secretary Name | Mitchell Howard Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1992(13 years, 12 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy Coopersale Farm Houblons Hill Coopersale Epping Essex CM16 7QL |
Director Name | Gemma Jessica Mudge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2011(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higgisons House 381-383 City Road London EC1V 1NW |
Director Name | Mr Anthony James Moyes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higgisons House 381-383 City Road London EC1V 1NW |
Director Name | Mr Curtis Scott Green |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(45 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higgisons House 381-383 City Road London EC1V 1NW |
Director Name | Mr Ryan Leonard Green |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(45 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higgisons House 381-383 City Road London EC1V 1NW |
Director Name | Alan Baum |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(13 years, 12 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 July 2010) |
Role | Company Director |
Correspondence Address | 1 Brook House 198 Swan Street Sible Hedingham Halstead CO9 3PX |
Director Name | Leslie Green |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(13 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 March 2012) |
Role | Company Director |
Correspondence Address | Flat 3 Half Acre 67-69 Woodford Road London E18 2EX |
Director Name | Arnold Tobe |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Manor Court 103 Manor Road Chigwell Essex IG7 5PN |
Director Name | Robert James Wright |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(13 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1993) |
Role | Sales Director |
Correspondence Address | 28 Bush Grove Stanmore Middlesex HA7 2DZ |
Director Name | Mr Jeffrey Phillip Witzenfeld |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 123 Monkhams Avenue Woodford Green Essex IG8 0ER |
Director Name | Mr Simon Alexander Peters |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2018) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Higgisons House 381-383 City Road London EC1V 1NW |
Website | tyrone-group.com |
---|---|
Telephone | 020 82213300 |
Telephone region | London |
Registered Address | Higgisons House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,134,951 |
Cash | £102,087 |
Current Liabilities | £1,417,246 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
22 April 1999 | Delivered on: 29 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 June 1988 | Delivered on: 28 June 1988 Satisfied on: 18 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, marshgate lane industrial estate, stratford l/b of newham part t/n egl 212353. Fully Satisfied |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
21 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
18 October 2018 | Termination of appointment of Simon Alexander Peters as a director on 12 October 2018 (1 page) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Clive Lawrence Green on 1 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Clive Lawrence Green on 1 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mitchell Howard Green on 1 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mitchell Howard Green on 1 December 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 July 2015 | Appointment of Mr Anthony James Moyes as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Simons Alexander Peters as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Anthony James Moyes as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Simons Alexander Peters as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Anthony James Moyes as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Simons Alexander Peters as a director on 1 July 2015 (2 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Termination of appointment of Leslie Green as a director (1 page) |
19 October 2012 | Termination of appointment of Leslie Green as a director (1 page) |
24 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
18 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
13 December 2011 | Appointment of Gemma Jessica Mudge as a director (2 pages) |
13 December 2011 | Appointment of Gemma Jessica Mudge as a director (2 pages) |
4 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Termination of appointment of Alan Baum as a director (1 page) |
8 July 2010 | Termination of appointment of Alan Baum as a director (1 page) |
8 July 2010 | Termination of appointment of Alan Baum as a director (1 page) |
8 July 2010 | Termination of appointment of Alan Baum as a director (1 page) |
7 July 2010 | Termination of appointment of Alan Baum as a director (1 page) |
7 July 2010 | Termination of appointment of Alan Baum as a director (1 page) |
26 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
25 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (8 pages) |
25 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (8 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
9 February 2009 | Return made up to 11/12/08; full list of members (6 pages) |
9 February 2009 | Return made up to 11/12/08; full list of members (6 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (20 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (20 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (4 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
5 February 2007 | Return made up to 11/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 11/12/06; full list of members (4 pages) |
2 August 2006 | Full accounts made up to 30 June 2005 (25 pages) |
2 August 2006 | Full accounts made up to 30 June 2005 (25 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (4 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (4 pages) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: higgison house 381-383 city road london EC1V 1NW (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: higgison house 381-383 city road london EC1V 1NW (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: unit 9 hooper street birmingham B18 7QL (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: unit 9 hooper street birmingham B18 7QL (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: higgison house 381/383 city road london EC1V 1NA (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: higgison house 381/383 city road london EC1V 1NA (1 page) |
31 January 2005 | Return made up to 11/12/04; full list of members (9 pages) |
31 January 2005 | Return made up to 11/12/04; full list of members (9 pages) |
7 October 2004 | Full accounts made up to 30 June 2003 (19 pages) |
7 October 2004 | Full accounts made up to 30 June 2003 (19 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
31 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
31 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 11/12/01; full list of members (8 pages) |
25 July 2002 | Return made up to 11/12/01; full list of members (8 pages) |
7 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
7 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 11/12/00; full list of members (9 pages) |
1 February 2001 | Return made up to 11/12/00; full list of members (9 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
8 February 2000 | Return made up to 11/12/99; full list of members (10 pages) |
8 February 2000 | Return made up to 11/12/99; full list of members (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (18 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (18 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
8 February 1999 | Return made up to 11/12/98; full list of members (10 pages) |
8 February 1999 | Return made up to 11/12/98; full list of members (10 pages) |
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
25 January 1998 | Return made up to 11/12/97; full list of members (9 pages) |
25 January 1998 | Return made up to 11/12/97; full list of members (9 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 11/12/96; full list of members (9 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 11/12/96; full list of members (9 pages) |
27 October 1996 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
27 October 1996 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
11 March 1996 | Return made up to 11/12/95; full list of members (9 pages) |
11 March 1996 | Return made up to 11/12/95; full list of members (9 pages) |
13 February 1996 | Accounts for a medium company made up to 30 June 1995 (16 pages) |
13 February 1996 | Accounts for a medium company made up to 30 June 1995 (16 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
20 December 1978 | Certificate of incorporation (1 page) |
20 December 1978 | Certificate of incorporation (1 page) |