Company NameTiffany  & Co. (GB)
Company StatusActive
Company Number01997250
CategoryPrivate Unlimited Company
Incorporation Date7 March 1986(38 years, 1 month ago)
Previous NameTiffany & Co.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCatherine Wen Hwa So
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Secretary NameCatherine Wen Hwa So
StatusCurrent
Appointed18 June 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address200 Fifth Avenue
New York
10010
Director NameGavin Scott Haig
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameAnthony Michel Patrick Ledru
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameMs Melissa Moore
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed25 May 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Fifth Avenue
New York
10010
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed31 May 1994(8 years, 2 months after company formation)
Appointment Duration29 years, 10 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Thomas Anthony Andruskevich
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleBusinessman
Correspondence Address34 Roxiticus Road
Mendham
New Jersey 07945
Foreign
Director NameWilliam Ross Chaney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 1999)
RoleChairman
Correspondence Address51 Shore Road
Clinton
Ct 06413
United States
Director NameMr Patrick Burns Dorsey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 May 2014)
RoleSvp - Gen Counsel &  Sec
Correspondence Address200 West 86 Street 12h
New York
10024
Director NameHon Rosamond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCox's Mill
Dallington
East Sussex
TN21 9JG
Secretary NameMr Charles William Noel
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address93 St Dunstans Road
London
W6 8RE
Director NameJames Norman Fernandez
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1995(9 years, 3 months after company formation)
Appointment Duration18 years, 12 months (resigned 13 June 2014)
RoleExecutive Vp & Cfo
Correspondence Address11 Rogers Court
Midland Park New Jersey 07432
United States Of Amarica
Secretary NameMr Patrick Burns Dorsey
NationalityAmerican
StatusResigned
Appointed23 June 1995(9 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 May 2014)
RoleSvp - Gen Counsel &  Sec
Correspondence Address200 West 86 Street 12h
New York
10024
Director NameJames Cole Seuss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 2001)
RoleManaging Director
Correspondence AddressFlat 1
14 Saint Georges Square
London
SW1V 2HP
Director NameJames Edward Quinn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1997(11 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 February 2012)
RolePresident
Correspondence Address59 Beachmont Terrace
North Caldwell
New Jersey 07006
United States
Director NameBarbara Joan Kovacs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 October 2006)
RoleVp And Managing Director - Uk
Correspondence Address7a Chesterfield Hill
London
W1J 5BN
Director NameMelvyn Kirtley
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2010(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2014)
RoleGroup Vice President - Europe, Tiffany & Co
Country of ResidenceUnited Kingdom
Correspondence Address8 New Cavendish Street
Flat F
London
W1G 8UJ
Director NameFrederic Patrick Cumenal
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2012(25 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameLeigh Marie Harlan
Date of BirthMay 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2014(28 years, 3 months after company formation)
Appointment Duration7 years (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameMr Ralph Nicoletti
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2014(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameFlorence Rollet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2014(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Bond Street
London
W1S 4QB
Secretary NameLeigh Marie Harlan
StatusResigned
Appointed13 June 2014(28 years, 3 months after company formation)
Appointment Duration7 years (resigned 18 June 2021)
RoleCompany Director
Correspondence Address200 Fifth Avenue
New York
10010
Director NamePhilippe Galtie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2016(30 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameMr Mark James Erceg
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2016(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Fifth Avenue
New York
10010
Director NameMarc Jacheet
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2017(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Old Bond Street
London
W1S 4QB
Director NameMr Barratt West
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(35 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2022)
RoleVice President - Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Bond Street
London
W1S 4QB

Contact

Websitetiffany.co.uk
Telephone0800 1601837
Telephone regionFreephone

Location

Registered Address25 Old Bond Street
London
W1S 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15.9m at £0.9Tiffany & Co. (Uk) Holdings LTD
100.00%
Ordinary
1 at £0.9Tiffany & Co. Holdings Ii Llc
0.00%
Ordinary

Financials

Year2014
Net Worth£40,734,927
Current Liabilities£1,297,041

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

21 September 1987Delivered on: 22 September 1987
Satisfied on: 29 June 1995
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/8/1986 &/or this charge.
Particulars: L/Hold ground floor shop a basement situate k/a 258 old bond street, london W1 together with all buildings and fixtures terein.
Fully Satisfied
28 August 1986Delivered on: 11 September 1986
Satisfied on: 19 April 1989
Persons entitled: Bankers Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the society agreement of even date and/or this charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery (for full details please per doc 395 & continvation sheet).
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
23 June 2023Appointment of Alexandre Rodrigues Frota as a director on 20 June 2023 (2 pages)
22 June 2023Termination of appointment of Melissa Moore as a director on 31 May 2023 (1 page)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
8 January 2023Accounts for a dormant company made up to 31 December 2021 (13 pages)
8 June 2022Appointment of Ms Melissa Moore as a director on 25 May 2022 (2 pages)
5 May 2022Termination of appointment of Barratt West as a director on 28 February 2022 (1 page)
21 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
3 February 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
2 February 2022Accounts for a dormant company made up to 31 January 2021 (13 pages)
20 January 2022Appointment of Gavin Scott Haig as a director on 6 January 2022 (2 pages)
19 January 2022Appointment of Anthony Michel Patrick Ledru as a director on 6 January 2022 (2 pages)
22 October 2021Termination of appointment of Philippe Galtie as a director on 15 October 2021 (1 page)
25 June 2021Appointment of Mr Barratt West as a director on 18 June 2021 (2 pages)
24 June 2021Termination of appointment of Marc Jacheet as a director on 18 June 2021 (1 page)
24 June 2021Appointment of Catherine Wen Hwa So as a secretary on 18 June 2021 (2 pages)
24 June 2021Termination of appointment of Leigh Marie Harlan as a secretary on 18 June 2021 (1 page)
24 June 2021Appointment of Catherine Wen Hwa So as a director on 18 June 2021 (2 pages)
24 June 2021Termination of appointment of Leigh Marie Harlan as a director on 18 June 2021 (1 page)
10 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
2 March 2021Director's details changed for Marc Jacheet on 1 March 2019 (2 pages)
25 February 2021Termination of appointment of Mark Erceg as a director on 7 January 2021 (1 page)
28 January 2021Accounts for a dormant company made up to 31 January 2020 (13 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 February 2020Director's details changed for Leigh Marie Harlan on 30 July 2018 (2 pages)
18 February 2020Director's details changed for Marc Jacheet on 10 February 2020 (2 pages)
18 February 2020Director's details changed for Mark Erceg on 10 February 2020 (2 pages)
18 February 2020Director's details changed for Philippe Galtie on 10 February 2020 (2 pages)
9 January 2020Accounts for a dormant company made up to 31 January 2019 (13 pages)
20 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 January 2018 (18 pages)
16 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
3 November 2017Full accounts made up to 31 January 2017 (17 pages)
3 November 2017Full accounts made up to 31 January 2017 (17 pages)
27 July 2017Appointment of Marc Jacheet as a director on 26 April 2017 (2 pages)
27 July 2017Appointment of Marc Jacheet as a director on 26 April 2017 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 February 2017Full accounts made up to 31 January 2016 (17 pages)
6 February 2017Full accounts made up to 31 January 2016 (17 pages)
22 November 2016Appointment of Philippe Galtie as a director on 18 November 2016 (2 pages)
22 November 2016Appointment of Mark Erceg as a director on 18 November 2016 (2 pages)
22 November 2016Termination of appointment of Frederic Patrick Cumenal as a director on 18 November 2016 (1 page)
22 November 2016Appointment of Mark Erceg as a director on 18 November 2016 (2 pages)
22 November 2016Appointment of Philippe Galtie as a director on 18 November 2016 (2 pages)
22 November 2016Termination of appointment of Frederic Patrick Cumenal as a director on 18 November 2016 (1 page)
6 October 2016Termination of appointment of Florence Rollet as a director on 13 July 2016 (1 page)
6 October 2016Termination of appointment of Ralph Nicoletti as a director on 20 May 2016 (1 page)
6 October 2016Termination of appointment of Florence Rollet as a director on 13 July 2016 (1 page)
6 October 2016Termination of appointment of Ralph Nicoletti as a director on 20 May 2016 (1 page)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 14,304,600
(8 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 14,304,600
(8 pages)
2 March 2016Director's details changed for Leigh Marie Harlan on 10 February 2016 (2 pages)
2 March 2016Director's details changed for Leigh Marie Harlan on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Frederic Patrick Cumenal on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Frederic Patrick Cumenal on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Leigh M Harlan on 13 June 2014 (2 pages)
1 March 2016Director's details changed for Florence Rollet on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Florence Rollet on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages)
1 March 2016Secretary's details changed for Leigh M Harlan on 13 June 2014 (1 page)
1 March 2016Secretary's details changed for Leigh M Harlan on 13 June 2014 (1 page)
1 March 2016Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Ralph Nicoletti on 10 February 2016 (2 pages)
1 March 2016Director's details changed for Leigh M Harlan on 13 June 2014 (2 pages)
11 November 2015Full accounts made up to 31 January 2015 (16 pages)
11 November 2015Full accounts made up to 31 January 2015 (16 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 14,304,600
(8 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 14,304,600
(8 pages)
13 February 2015Director's details changed for Leigh M Harlan on 10 February 2015 (2 pages)
13 February 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
13 February 2015Secretary's details changed for Reed Smith Corporate Services Limited on 13 February 2015 (1 page)
13 February 2015Secretary's details changed for Reed Smith Corporate Services Limited on 13 February 2015 (1 page)
13 February 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
13 February 2015Director's details changed for Leigh M Harlan on 10 February 2015 (2 pages)
7 November 2014Full accounts made up to 31 January 2014 (13 pages)
7 November 2014Full accounts made up to 31 January 2014 (13 pages)
17 July 2014Appointment of Leigh M Harlan as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Leigh M Harlan as a secretary on 13 June 2014 (2 pages)
17 July 2014Appointment of Mr Ralph Nicoletti as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Florence Rollet as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Leigh M Harlan as a secretary on 13 June 2014 (2 pages)
17 July 2014Appointment of Florence Rollet as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Leigh M Harlan as a director on 13 June 2014 (2 pages)
17 July 2014Appointment of Mr Ralph Nicoletti as a director on 13 June 2014 (2 pages)
8 July 2014Termination of appointment of Patrick Dorsey as a secretary (1 page)
8 July 2014Termination of appointment of James Fernandez as a director (1 page)
8 July 2014Termination of appointment of James Fernandez as a director (1 page)
8 July 2014Termination of appointment of Patrick Dorsey as a secretary (1 page)
20 June 2014Termination of appointment of Melvyn Kirtley as a director (1 page)
20 June 2014Termination of appointment of Melvyn Kirtley as a director (1 page)
20 June 2014Termination of appointment of Patrick Dorsey as a director (1 page)
20 June 2014Termination of appointment of Patrick Dorsey as a director (1 page)
9 June 2014Termination of appointment of Patrick Dorsey as a director (1 page)
9 June 2014Termination of appointment of Patrick Dorsey as a secretary (1 page)
9 June 2014Termination of appointment of Patrick Dorsey as a director (1 page)
9 June 2014Termination of appointment of Patrick Dorsey as a secretary (1 page)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 14,304,600
(8 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 14,304,600
(8 pages)
1 November 2013Full accounts made up to 31 January 2013 (12 pages)
1 November 2013Full accounts made up to 31 January 2013 (12 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
29 October 2012Full accounts made up to 31 January 2012 (12 pages)
29 October 2012Full accounts made up to 31 January 2012 (12 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
15 February 2012Termination of appointment of James Quinn as a director (1 page)
15 February 2012Appointment of Frederic Patrick Cumenal as a director (2 pages)
15 February 2012Appointment of Frederic Patrick Cumenal as a director (2 pages)
15 February 2012Termination of appointment of James Quinn as a director (1 page)
2 February 2012Full accounts made up to 31 January 2011 (12 pages)
2 February 2012Full accounts made up to 31 January 2011 (12 pages)
30 September 2011Full accounts made up to 31 January 2010 (12 pages)
30 September 2011Full accounts made up to 31 January 2010 (12 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
6 January 2011Appointment of Melvyn Kirtley as a director (2 pages)
6 January 2011Appointment of Melvyn Kirtley as a director (2 pages)
1 December 2010Full accounts made up to 31 January 2009 (15 pages)
1 December 2010Full accounts made up to 31 January 2009 (15 pages)
26 November 2010Register inspection address has been changed (1 page)
26 November 2010Register inspection address has been changed (1 page)
26 February 2010Full accounts made up to 31 January 2008 (22 pages)
26 February 2010Full accounts made up to 31 January 2008 (22 pages)
26 February 2010Full accounts made up to 31 January 2007 (22 pages)
26 February 2010Full accounts made up to 31 January 2007 (22 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
20 March 2009Director and secretary's change of particulars / patrick dorsey / 10/02/2009 (1 page)
20 March 2009Director and secretary's change of particulars / patrick dorsey / 10/02/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
8 January 2009Return made up to 16/12/08; full list of members (6 pages)
8 January 2009Return made up to 16/12/08; full list of members (6 pages)
4 March 2008Memorandum and Articles of Association (43 pages)
4 March 2008Memorandum and Articles of Association (43 pages)
1 February 2008Company name changed tiffany & co.\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed tiffany & co.\certificate issued on 01/02/08 (2 pages)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
28 December 2006Return made up to 16/12/06; full list of members (3 pages)
28 December 2006Return made up to 16/12/06; full list of members (3 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (19 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (19 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
12 January 2006Return made up to 16/12/05; full list of members (3 pages)
12 January 2006Return made up to 16/12/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
7 December 2005Group of companies' accounts made up to 31 January 2005 (17 pages)
7 December 2005Group of companies' accounts made up to 31 January 2005 (17 pages)
2 March 2005Group of companies' accounts made up to 31 January 2004 (17 pages)
2 March 2005Group of companies' accounts made up to 31 January 2004 (17 pages)
8 February 2005Return made up to 16/12/04; full list of members (3 pages)
8 February 2005Return made up to 16/12/04; full list of members (3 pages)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
11 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
21 April 2004Return made up to 16/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004Return made up to 16/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Full accounts made up to 31 January 2003 (15 pages)
28 November 2003Full accounts made up to 31 January 2003 (15 pages)
12 May 2003Return made up to 16/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 May 2003Return made up to 16/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
2 December 2002Full accounts made up to 31 January 2002 (14 pages)
2 December 2002Full accounts made up to 31 January 2002 (14 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
7 March 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
7 March 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
29 November 2001Full accounts made up to 31 January 2001 (14 pages)
29 November 2001Full accounts made up to 31 January 2001 (14 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
22 December 2000Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2000Full accounts made up to 31 January 2000 (14 pages)
30 November 2000Full accounts made up to 31 January 2000 (14 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
14 January 2000Return made up to 16/12/99; full list of members (8 pages)
14 January 2000Return made up to 16/12/99; full list of members (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (16 pages)
3 December 1999Full accounts made up to 31 January 1999 (16 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Return made up to 16/12/98; full list of members (8 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Return made up to 16/12/98; full list of members (8 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
1 December 1998Full accounts made up to 31 January 1998 (17 pages)
1 December 1998Full accounts made up to 31 January 1998 (17 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
9 January 1998Return made up to 16/12/97; full list of members (8 pages)
9 January 1998Return made up to 16/12/97; full list of members (8 pages)
3 December 1997Full accounts made up to 31 January 1997 (17 pages)
3 December 1997Full accounts made up to 31 January 1997 (17 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
19 January 1997Return made up to 16/12/96; full list of members (7 pages)
19 January 1997Return made up to 16/12/96; full list of members (7 pages)
2 December 1996Full accounts made up to 31 January 1996 (16 pages)
2 December 1996Full accounts made up to 31 January 1996 (16 pages)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Return made up to 16/12/95; full list of members (8 pages)
12 January 1996Return made up to 16/12/95; full list of members (8 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (214 pages)
1 October 1993Full accounts made up to 31 January 1993 (17 pages)
1 October 1993Full accounts made up to 31 January 1993 (17 pages)
29 January 1993Certificate of re-registration from Limited to Unlimited (1 page)
29 January 1993Certificate of re-registration from Limited to Unlimited (1 page)
25 November 1992Full accounts made up to 31 January 1992 (12 pages)
25 November 1992Full accounts made up to 31 January 1992 (12 pages)
23 March 1992Full accounts made up to 31 January 1991 (14 pages)
23 March 1992Full accounts made up to 31 January 1991 (14 pages)
23 January 1991Full accounts made up to 31 January 1990 (12 pages)
23 January 1991Full accounts made up to 31 January 1990 (12 pages)
7 December 1989Full accounts made up to 31 January 1989 (14 pages)
7 December 1989Full accounts made up to 31 January 1989 (14 pages)
4 December 1986Registered office changed on 04/12/86 from: plumtree court london EC4 (1 page)
4 December 1986Registered office changed on 04/12/86 from: plumtree court london EC4 (1 page)
22 August 1986Company name changed tiffin LIMITED\certificate issued on 22/08/86 (2 pages)
22 August 1986Company name changed tiffin LIMITED\certificate issued on 22/08/86 (2 pages)
10 July 1986Company name changed abledawn LIMITED\certificate issued on 10/07/86 (3 pages)
10 July 1986Company name changed abledawn LIMITED\certificate issued on 10/07/86 (3 pages)
13 June 1986Registered office changed on 13/06/86 from: 2 south square grays inn london WC1R 5HR (1 page)
13 June 1986Registered office changed on 13/06/86 from: 2 south square grays inn london WC1R 5HR (1 page)
14 May 1986Registered office changed on 14/05/86 from: epworth house 25/35 city road london EC1Y 1AA (1 page)
14 May 1986Registered office changed on 14/05/86 from: epworth house 25/35 city road london EC1Y 1AA (1 page)
7 March 1986Certificate of incorporation (1 page)
7 March 1986Incorporation (16 pages)
7 March 1986Incorporation (16 pages)
7 March 1986Certificate of incorporation (1 page)