Company NameTiley`S Limited
DirectorsChristopher John Tiley and Suzy Jane Tiley
Company StatusActive
Company Number06240540
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Christopher John Tiley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressUnit 2 The Village
Guards Avenue
Caterham On The Hill
Surrey
CR3 5XL
Secretary NameSuzy Jane Tiley
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleHairdresser
Correspondence AddressUnit 2 The Village
Guards Avenue
Caterham On The Hill
Surrey
CR3 5XL
Director NameMrs Suzy Jane Tiley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressUnit 2 The Village
Guards Avenue
Caterham On The Hill
Surrey
CR3 5XL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 2 The Village
Guards Avenue
Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14k at £1Christopher John Tiley
70.00%
Ordinary
6k at £1Suzy Jane Tiley
30.00%
Ordinary

Financials

Year2014
Net Worth-£409
Current Liabilities£37,418

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 September 2016Director's details changed for Christopher John Tiley on 12 September 2016 (2 pages)
23 September 2016Director's details changed for Christopher John Tiley on 12 September 2016 (2 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000
(3 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Secretary's details changed for Suzy Jane Tiley on 1 May 2015 (1 page)
5 June 2015Director's details changed for Christopher John Tiley on 1 May 2015 (2 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,000
(3 pages)
5 June 2015Secretary's details changed for Suzy Jane Tiley on 1 May 2015 (1 page)
5 June 2015Director's details changed for Christopher John Tiley on 1 May 2015 (2 pages)
5 June 2015Secretary's details changed for Suzy Jane Tiley on 1 May 2015 (1 page)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,000
(3 pages)
5 June 2015Director's details changed for Christopher John Tiley on 1 May 2015 (2 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20,000
(4 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20,000
(4 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20,000
(4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
24 May 2012Director's details changed for Christopher John Tiley on 4 January 2012 (2 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Christopher John Tiley on 4 January 2012 (2 pages)
24 May 2012Director's details changed for Christopher John Tiley on 4 January 2012 (2 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Secretary's details changed for Suzy Jane Tiley on 4 January 2012 (2 pages)
24 May 2012Secretary's details changed for Suzy Jane Tiley on 4 January 2012 (2 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Secretary's details changed for Suzy Jane Tiley on 4 January 2012 (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
24 June 2010Director's details changed for Christopher John Tiley on 9 May 2010 (2 pages)
24 June 2010Director's details changed for Christopher John Tiley on 9 May 2010 (2 pages)
24 June 2010Capitals not rolled up (2 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 June 2010Capitals not rolled up (2 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Christopher John Tiley on 9 May 2010 (2 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
13 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 March 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
13 March 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (13 pages)
9 May 2007Incorporation (13 pages)