Company Information for TIFFIN SCHOOL
TIFFIN SCHOOL, QUEEN ELIZABETH ROAD, KINGSTON UPON THAMES, SURREY, KT2 6RL,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |||
---|---|---|---|
TIFFIN SCHOOL | |||
Legal Registered Office | |||
TIFFIN SCHOOL QUEEN ELIZABETH ROAD KINGSTON UPON THAMES SURREY KT2 6RL Other companies in KT2 | |||
| |||
Company Number | 07547311 | |
---|---|---|
Company ID Number | 07547311 | |
Date formed | 2011-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 14:49:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TIFFIN (CHESTERFIELD) LTD | PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ | Active - Proposal to Strike off | Company formed on the 2018-11-21 | |
TIFFIN (DRONFIELD) LTD | 59 PENTLAND ROAD CAR PARK DRONFIELD WOODHOUSE DRONFIELD S18 8ZQ | Active - Proposal to Strike off | Company formed on the 2016-09-11 | |
![]() |
TIFFIN (F&B) PTE. LTD. | NORTH BRIDGE ROAD Singapore 179098 | Dissolved | Company formed on the 2008-09-12 |
TIFFIN (GLEADLESS) LTD | 194 RIDGEWAY ROAD SHEFFIELD S12 2TA | Active - Proposal to Strike off | Company formed on the 2018-02-08 | |
TIFFIN (HAZEL GROVE) LIMITED | 2 BUXTON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AD | Active - Proposal to Strike off | Company formed on the 2016-02-15 | |
![]() |
Tiffin (HK) Limited | Unknown | Company formed on the 2022-07-14 | |
TIFFIN (KILLAMARSH) LTD | UNIT 4 PARKSIDE SHOPPING CENTRE KILLAMARSH S21 1FY | Active - Proposal to Strike off | Company formed on the 2019-04-05 | |
TIFFIN (LONDON) LIMITED | 332 EMPIRE ROAD PERIVALE GREENFORD UB6 7EA | Active - Proposal to Strike off | Company formed on the 2015-02-12 | |
TIFFIN (S18) LTD | PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ | Active - Proposal to Strike off | Company formed on the 2019-05-09 | |
TIFFIN (STOCKPORT) LIMITED | 2 BUXTON ROAD HAZEL GROVE STOCKPORT SK7 6AD | Active - Proposal to Strike off | Company formed on the 2018-07-18 | |
TIFFIN (TAUNTON) LTD | 139 WILBRAHAM ROAD MANCHESTER M14 7DS | Active - Proposal to Strike off | Company formed on the 2017-03-21 | |
TIFFIN @ THE PIER LIMITED | 11 THE BEACH CLEVEDON BS21 7QU | Active | Company formed on the 2015-07-29 | |
TIFFIN & CO BAKEHOUSE LTD | UNIT 1 ROYAL OAK BUSINESS PARK EAST ROAD SLEAFORD NG34 7EQ | Active | Company formed on the 2020-09-02 | |
TIFFIN & FRESCO LLP | GROUND FLOOR & BASEMENT 102 CHURCHFIELD ROAD ACTON LONDON ENGLAND W3 6DH | Dissolved | Company formed on the 2011-07-13 | |
TIFFIN & PRINCE TRADING COMPANY, LTD. | FL | Inactive | Company formed on the 1978-10-13 | |
TIFFIN & TART LTD | 26 TIFFIN & TART LTD QUAY ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2AP | Active | Company formed on the 2020-12-06 | |
TIFFIN 2015 LTD. | 40 WESTFIELD AVENUE WOKING SURREY GU22 9PG | Active - Proposal to Strike off | Company formed on the 2015-08-05 | |
![]() |
TIFFIN 24 INC. | 94 MUTTONTOWN EASTWOODS RD Nassau SYOSSET NY 11791 | Active | Company formed on the 2022-03-30 |
![]() |
TIFFIN 4 RENT, LLC | 13206 TIMBERLINE DR URBANDALE IA 50323 | Inactive | Company formed on the 2014-09-03 |
![]() |
TIFFIN 8, LLC | 350 S PARK RD TIFFIN IA 52340 | Active | Company formed on the 2013-06-13 |
Officer | Role | Date Appointed |
---|---|---|
JOHN FARNHAM |
||
KEVIN JOHN DAVIS |
||
DAVID ROBERT EVANS |
||
MICHELLE ANNE GARNER |
||
MICHAEL DENIS GASCOIGNE |
||
JOHN SIMON GOODRIDGE |
||
GRAHAM HANCOCK |
||
JAMES HASLER WINTER |
||
ANNA SHULAMITH ANTONIA JONES |
||
JOHN KELVIN LULHAM |
||
CHRISTOPHER DONAL O'CONNELL |
||
PIP PHILLIP PHILLIPS |
||
SUTHA SATKUNARAJAH |
||
IAN PETER SEDGLEY |
||
ERIC CHRISTOPHER TRUMP |
||
JAMES ANDREW TURNER |
||
PAMELA MARGARET WARDLEY |
||
AILSA WEYMES-MCELDERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD HEATH |
Director | ||
REBECCA BEVAN |
Director | ||
JEAN VENABLES |
Director | ||
RUPERT VICTOR BRUCE |
Director | ||
JOSEPHINE ANNE ELLIS |
Director | ||
PATRICK MICHAEL STEWART RENNIE |
Director | ||
RICHARD VAUGHAN EVANS |
Director | ||
SIMON EDWARD IRVON THOMAS |
Director | ||
IAN PETER VALENTINE SEDGLEY |
Director | ||
VIRGINIA PAVEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROOTS AND LTD | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
DEFREITAS SCHOLARS CIC | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active - Proposal to Strike off | |
ALL SAINTS KINGSTON DEVELOPMENT TRUST | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
TOWERS WATSON INVESTMENT MANAGEMENT LIMITED | Director | 2014-05-12 | CURRENT | 2005-08-11 | Active | |
CANBURY BOATHOUSE LIMITED(THE) | Director | 2015-09-01 | CURRENT | 1964-08-10 | Active | |
ELMFIELD ENTERPRISES LIMITED | Director | 2011-10-18 | CURRENT | 1993-08-04 | Liquidation | |
TIFFINIAN LIMITED | Director | 2009-06-23 | CURRENT | 1976-05-19 | Active | |
WILDERBERRY LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-03 | Active | |
TIFFINIAN LIMITED | Director | 1994-09-20 | CURRENT | 1976-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/08/24 | ||
DIRECTOR APPOINTED HOI-YEE ROPER | ||
APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROSS | ||
DIRECTOR APPOINTED MR JOHN MUSGRAVE BOLANOS | ||
APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANNE GARNER | ||
DIRECTOR APPOINTED MR JOHN JULIAN MAYHEW | ||
DIRECTOR APPOINTED MR LUCA FORLIN | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HASLER WINTER | ||
FULL ACCOUNTS MADE UP TO 31/08/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ALISON ARMSTRONG | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENIS GASCOIGNE | ||
DIRECTOR APPOINTED MR PETER CHURCH | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON GOODRIDGE | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED POLLY ISABELLA MCLEAN MAY | ||
DIRECTOR APPOINTED POLLY ISABELLA MCLEAN MAY | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PAMELA MARGARET WARDLEY | ||
Appointment of Mrs Sharon Gordon-Roberts as company secretary on 2022-01-04 | ||
AP03 | Appointment of Mrs Sharon Gordon-Roberts as company secretary on 2022-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA MARGARET WARDLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
TM02 | Termination of appointment of John Farnham on 2021-11-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONAL O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PETER SEDGLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILSA WEYMES-MCELDERRY | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
PSC07 | CESSATION OF JAMES EDWARD HEATH AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 05/02/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN DAVIS | |
CH01 | Director's details changed for Ms Alison Armstrong on 2019-04-16 | |
AP01 | DIRECTOR APPOINTED MS ALISON ARMSTRONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HEATH | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT EVANS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM HANCOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MR IAN PETER SEDGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BEVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
CH01 | Director's details changed for Mr Pip Phillip Phillips on 2016-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN VENABLES | |
AP01 | DIRECTOR APPOINTED MR SUTHA SATKUNARAJAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT BRUCE | |
AP01 | DIRECTOR APPOINTED MRS AILSA WEYMES-MCELDERRY | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL STEWART RENNIE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DENIS GASCOIGNE | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
RES01 | ADOPT ARTICLES 01/07/14 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNA SHULAMITH ANTONIA JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS | |
AP01 | DIRECTOR APPOINTED MR JOHN SIMON GOODRIDGE | |
RES01 | ADOPT ARTICLES 20/11/2012 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA BEVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SEDGLEY | |
AR01 | 01/03/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED JOSEPHINE ANNE ELLIS | |
AR01 | 01/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PAVEY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN FARNAHM / 05/03/2012 | |
AP01 | DIRECTOR APPOINTED MICHELLE ANNE GARNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIP PHILLIP PHILLIPS / 01/09/2011 | |
AP01 | DIRECTOR APPOINTED PAMELA MARGARET WARDLEY | |
AP01 | DIRECTOR APPOINTED ERIC CHRISTOPHER TRUMP | |
AP01 | DIRECTOR APPOINTED SIMON EDWARD IRVON THOMAS | |
AP01 | DIRECTOR APPOINTED IAN PETER VALENTINE SEDGLEY | |
AP01 | DIRECTOR APPOINTED PATRICK MICHAEL STEWART RENNIE | |
AP01 | DIRECTOR APPOINTED VIRGINIA PAVEY | |
AP01 | DIRECTOR APPOINTED JAMES HASLER WINTER | |
AP01 | DIRECTOR APPOINTED KEVIN JOHN DAVIS | |
AP01 | DIRECTOR APPOINTED JAMES ANDREW TURNER | |
AP01 | DIRECTOR APPOINTED RICHARD VAUGHAN EVANS | |
AP01 | DIRECTOR APPOINTED MRS JEAN VENABLES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DONAL O'CONNELL | |
AP01 | DIRECTOR APPOINTED MR RUPERT VICTOR BRUCE | |
AA01 | CURREXT FROM 31/03/2012 TO 31/08/2012 | |
RES01 | ADOPT ARTICLES 06/06/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education
TIFFIN SCHOOL owns 1 domain names.
tiffin.kingston.sch.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |