Company NameTileidea Limited
DirectorsSimeon John Saffman and Hilary Joy Saffman
Company StatusActive
Company Number02490815
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simeon John Saffman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
95 The Drive
Leeds
West Yorkshire
LS17 7QG
Director NameMrs Hilary Joy Saffman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 3 95 The Drive
Alwoodley
Leeds
LS17 7QG
Secretary NameMr Simeon John Saffman
NationalityBritish
StatusCurrent
Appointed10 June 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
95 The Drive
Leeds
West Yorkshire
LS17 7QG

Location

Registered AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Mrs Hilary Joy Saffman
80.00%
Ordinary
100 at £1Mr Simeon John Saffman
20.00%
Ordinary

Financials

Year2014
Net Worth£192,316
Cash£26,752
Current Liabilities£878,541

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

22 October 1993Delivered on: 28 October 1993
Satisfied on: 22 February 2007
Persons entitled: Tsb 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: F/H property k/a 274 harehills lane leeds.
Fully Satisfied
19 July 1993Delivered on: 6 August 1993
Satisfied on: 28 June 2007
Persons entitled: Tsb 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: F/H property k/a 274 harehills lane leeds west yorkshire t/n WYK11861.
Fully Satisfied
2 March 1992Delivered on: 3 March 1992
Satisfied on: 11 May 1993
Persons entitled: Yorkshire 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: 2 and 2A lodge lane beeston leeds including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
20 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
15 May 2019Director's details changed for Mrs Hilary Joy Saffman on 14 May 2010 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500
(5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(5 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mrs Hilary Joy Saffman on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Simeon John Saffman on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Hilary Joy Saffman on 14 May 2010 (2 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Simeon John Saffman on 14 May 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2010Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2008Return made up to 14/05/08; full list of members (4 pages)
28 May 2008Return made up to 14/05/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Return made up to 14/05/07; full list of members (3 pages)
16 May 2007Return made up to 14/05/07; full list of members (3 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2005Return made up to 14/05/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Return made up to 14/05/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 June 2003Return made up to 30/05/03; full list of members (7 pages)
27 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 July 2001Return made up to 10/06/01; full list of members (6 pages)
12 July 2001Return made up to 10/06/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 June 2000Return made up to 10/06/00; full list of members (6 pages)
20 June 2000Return made up to 10/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 July 1999Return made up to 10/06/99; no change of members (4 pages)
9 July 1999Return made up to 10/06/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
9 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
9 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 June 1997Return made up to 10/06/97; full list of members (6 pages)
18 June 1997Return made up to 10/06/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 April 1997Registered office changed on 27/04/97 from: 274 harehills lane leeds LS9 7BP (1 page)
27 April 1997Registered office changed on 27/04/97 from: 274 harehills lane leeds LS9 7BP (1 page)
27 June 1996Return made up to 10/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 1996Return made up to 10/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 April 1990Incorporation (9 pages)
9 April 1990Incorporation (9 pages)