Company NameTishy Limited
Company StatusActive
Company Number02224064
CategoryPrivate Limited Company
Incorporation Date24 February 1988(36 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Catherine Oyibo Edozie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2005(17 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26d Sunny Gardens Road
London
NW4 1RX
Director NameMr Adam Axelrod-Harash
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(22 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address26 Sunny Gardens Road
Hendon
London
NW4 1RX
Director NameMr Victor Ian Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sunny Gardens Road
Hendon
London
NW4 1RX
Director NameMs Victoria Joseph
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sunny Gardens Road
Hendon
London
NW4 1RX
Director NameKaren Elizabeth Barr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 August 2002)
RolePersonal Assistant
Correspondence AddressFlat A 26 Sunny Gardens Road
London
NW4 1RX
Director NameLydia Catherine Spencer-Benge
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 November 1999)
RoleJournalist
Correspondence AddressFlat D 26 Sunny Gardens Road
London
NW4 1RX
Director NameHilda Liziwe Fangqo
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 1997)
RoleHealth Visitor
Correspondence AddressFlat C 26 Sunny Gardens Road
London
NW4 1RX
Director NameSimon Bessford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleAnalyst Programmer
Correspondence Address26d Sunny Gardens Road
Hendon
London
NW4 1RX
Secretary NameKaren Elizabeth Barr
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressFlat A 26 Sunny Gardens Road
London
NW4 1RX
Director NameSarah Jane Thornley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(5 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 01 May 2011)
RoleIt Strategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
103, Lower Street
Pulborough
West Sussex
RH20 2BP
Director NameNigel Antony Barr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2002)
RoleConsultant
Correspondence Address10 Huntley Close
High Wycombe
Buckinghamshire
HP13 5PQ
Director NameSimon Bessford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2005)
RoleIT
Correspondence Address26d Sunny Gardens Road
Hendon
London
NW4 1RX
Secretary NameSimon Bessford
NationalityBritish
StatusResigned
Appointed13 June 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2005)
RoleIT
Correspondence Address26d Sunny Gardens Road
Hendon
London
NW4 1RX
Director NameStephen Bonar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2007)
RoleTeacher
Correspondence Address26a Sunny Gardens Road
Hendon
London
NW4 1RX
Secretary NameLeonie Bonar
NationalityBritish
StatusResigned
Appointed24 July 2005(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address26a Sunny Gardens Road
Hendon London
NW4 1RX
Director NameEzri Joseph
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26 Sunny Gardens Road
London
NW4 1RX
Secretary NameSarah Jane Thornley
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 January 2008)
RoleIt Strategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
103, Lower Street
Pulborough
West Sussex
RH20 2BP
Secretary NameMiss Victoria Joseph
NationalityBritish
StatusResigned
Appointed10 January 2008(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2011)
RoleTherapist
Correspondence Address26a Sunny Gardens Road
Hendon
London
NW4 1RX

Location

Registered Address26 Sunny Gardens Road
Hendon
London
NW4 1RX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,980
Net Worth£9,184
Cash£5,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
29 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 November 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(5 pages)
14 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(5 pages)
28 April 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 April 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
19 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 October 2011Appointment of Ms Victoria Joseph as a director (2 pages)
12 October 2011Appointment of Ms Victoria Joseph as a director (2 pages)
12 October 2011Appointment of Mr Victor Ian Cohen as a director (2 pages)
12 October 2011Appointment of Mr Victor Ian Cohen as a director (2 pages)
8 October 2011Termination of appointment of Victoria Joseph as a secretary (1 page)
8 October 2011Termination of appointment of Victoria Joseph as a secretary (1 page)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
14 May 2011Termination of appointment of Sarah Thornley as a director (1 page)
14 May 2011Appointment of Mr Adam Axelrod-Harash as a director (2 pages)
14 May 2011Termination of appointment of Sarah Thornley as a director (1 page)
14 May 2011Appointment of Mr Adam Axelrod-Harash as a director (2 pages)
10 February 2011Termination of appointment of Ezri Joseph as a director (1 page)
10 February 2011Termination of appointment of Ezri Joseph as a director (1 page)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 August 2010Secretary's details changed for Victoria Joseph on 28 August 2010 (1 page)
29 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
29 August 2010Director's details changed for Ezri Joseph on 28 August 2010 (2 pages)
29 August 2010Director's details changed for Sarah Jane Thornley on 28 August 2010 (2 pages)
29 August 2010Director's details changed for Sarah Jane Thornley on 28 August 2010 (2 pages)
29 August 2010Director's details changed for Ezri Joseph on 28 August 2010 (2 pages)
29 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
29 August 2010Secretary's details changed for Victoria Joseph on 28 August 2010 (1 page)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
24 September 2009Return made up to 28/08/09; full list of members (4 pages)
24 September 2009Return made up to 28/08/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
14 February 2008Registered office changed on 14/02/08 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
6 November 2007Return made up to 28/08/07; full list of members (3 pages)
6 November 2007Return made up to 28/08/07; full list of members (3 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
20 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 28/08/06; full list of members (3 pages)
12 October 2006Return made up to 28/08/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 September 2005New secretary appointed (1 page)
6 September 2005Return made up to 28/08/05; full list of members (3 pages)
6 September 2005Return made up to 28/08/05; full list of members (3 pages)
6 September 2005New secretary appointed (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
7 April 2005Return made up to 28/08/04; full list of members (8 pages)
7 April 2005Return made up to 28/08/04; full list of members (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 November 2004Registered office changed on 09/11/04 from: 4 whitchurch parade whitchurch lane edgware middlesex HA8 6LR (1 page)
9 November 2004Registered office changed on 09/11/04 from: 4 whitchurch parade whitchurch lane edgware middlesex HA8 6LR (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
20 September 2003Return made up to 28/08/03; full list of members (8 pages)
20 September 2003Return made up to 28/08/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (6 pages)
22 January 2003New director appointed (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed;new director appointed (1 page)
22 January 2003New secretary appointed;new director appointed (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New director appointed (1 page)
19 September 2002Return made up to 28/08/02; full list of members (8 pages)
19 September 2002Return made up to 28/08/02; full list of members (8 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 September 2001Return made up to 28/08/01; full list of members (8 pages)
19 September 2001Return made up to 28/08/01; full list of members (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (6 pages)
9 November 2000Return made up to 28/08/00; full list of members (8 pages)
9 November 2000Return made up to 28/08/00; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
7 October 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Return made up to 28/08/98; full list of members (6 pages)
23 September 1998Return made up to 28/08/98; full list of members (6 pages)
28 July 1998Full accounts made up to 31 March 1998 (6 pages)
28 July 1998Full accounts made up to 31 March 1998 (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: flat a 26 sunny gardens road., London NW4 1RX (1 page)
30 December 1996Registered office changed on 30/12/96 from: flat a 26 sunny gardens road., London NW4 1RX (1 page)
12 December 1996Full accounts made up to 31 March 1996 (3 pages)
12 December 1996Full accounts made up to 31 March 1996 (3 pages)
23 October 1996Return made up to 28/08/96; full list of members (6 pages)
23 October 1996Return made up to 28/08/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (6 pages)
6 November 1995Return made up to 28/08/95; no change of members (4 pages)
6 November 1995Return made up to 28/08/95; no change of members (4 pages)