Company NameTFPL Limited
DirectorSteve Raymond Brennan
Company StatusActive
Company Number01946440
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)
Previous NameTask Force Pro Libra Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Steve Raymond Brennan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameNigel Oxbrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2006)
RoleInformation Consultant
Correspondence AddressNo 4 The Canvas House
Jubilee Yard Queen Elizabeth Street
London
SE1 2LP
Director NameMrs Gillian Oxbrow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 19 March 1993)
RoleTeacher
Correspondence Address87 Lee Road
London
SE3 9EN
Director NameAnn  Lawes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 12 May 2004)
RoleInformation Consultant
Correspondence Address48 Paynes Meadow
Whitminster
Gloucester
Gloucestershire
GL2 7PS
Wales
Director NameSusan Jean Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 1993)
RoleCareer Consultant
Correspondence Address71 Montpelier Road
London
SE15 2HD
Secretary NameNigel Oxbrow
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 1997)
RoleCompany Director
Correspondence AddressNo 4 The Canvas House
Jubilee Yard Queen Elizabeth Street
London
SE1 2LP
Director NameMr Michael George Wortley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColstrope Lane
Hambleden
Henley
Oxon
RG9 6SL
Director NameJulia Stansfield Webster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1995)
RoleRecruitment Manager
Correspondence Address98 Denton Road
London
N8 9NT
Director NameAngela Grace Abell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2007)
RoleConsultant
Correspondence Address2a Brampton Road
St Albans
Hertfordshire
AL1 4PW
Director NameMr Darron Paul Chapman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(11 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 19 May 2014)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address118 Oaks Avenue
Worcester Park
Surrey
KT4 8XF
Director NameStewart John Binnie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2000)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address36 Glebe Road
Barnes
London
SW13 0EA
Secretary NameMichael George Wortley
NationalityBritish
StatusResigned
Appointed13 August 1997(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2004)
RoleCompany Director
Correspondence AddressBramble Lodge Colstrope Lane
Hambleden
Henley On Thames
Oxfordshire
RG9 6SL
Director NameDr Sandra Elaine Ward
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 June 2007)
RoleInformation Manager
Correspondence Address40 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameWillem Noorlander
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2002)
RoleConsultant
Correspondence Address97 Union Street
Montgomery
New York 12549
America
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Director NameMr Andrew George Fraser
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooksbury
Basingstoke Road Riseley
Reading
Berkshire
RG7 1QD
Director NameMr Timothy James Ewart Bowen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(18 years, 8 months after company formation)
Appointment Duration8 months (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
9 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMr Philip Maurice Woodrow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sydenham Lane
Glasgow
G12 9EU
Scotland
Director NameMr Daniel John McNicol
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynn Drive
Eaglesham
Glasgow
G76 0JJ
Scotland
Secretary NameMr Daniel John McNicol
NationalityBritish
StatusResigned
Appointed12 May 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynn Drive
Eaglesham
Glasgow
G76 0JJ
Scotland
Director NameLuisa Eve Jefford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2007)
RoleRecruitment Consultant
Correspondence Address41a Lodge Avenue
Gidea Park
Romford
Essex
RM2 5AB
Director NameMr Richard Graham Quinton Kellett-Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(20 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 St Lukes Mews
Notting Hill
London
W11 1DF
Director NameMr William Somerville Edmondson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Cromwell Road
Henley-On-Thames
Oxon
RG9 1JH
Secretary NameMr William Somerville Edmondson
NationalityBritish
StatusResigned
Appointed31 January 2009(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Cromwell Road
Henley-On-Thames
Oxon
RG9 1JH
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Borough High Street
London
SE1 1LL
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(29 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Borough High Street
London
SE1 1LL
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough High Street
London
SE1 1LL
Director NameMr Christopher Michael Rhys Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(30 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr David Comins
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed11 April 2018(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 May 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF

Contact

Websitehttps://www.tfpl.com
Email address[email protected]
Telephone020 73787068
Telephone regionLondon

Location

Registered Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90k at £1Progility PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,033,302
Gross Profit£910,607
Net Worth£228,334
Cash£105,365
Current Liabilities£345,357

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

6 June 2007Delivered on: 20 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland Together with Its Assignees, Transferees Andsuccessors in Title

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including bookdebts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 10 December 2003
Satisfied on: 13 June 2007
Persons entitled: Scottish Provident Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £43,769.00 to be held in a separate designated account.
Fully Satisfied
4 May 1995Delivered on: 6 May 1995
Satisfied on: 13 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 September 1993Delivered on: 1 October 1993
Satisfied on: 23 April 2004
Persons entitled: Apeils Developments (Britton Street) Limitedacting by Its Joint Receivers Joseph Ervine Kewley and Gerald Hugh Hill Cross

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and/or the deed.
Particulars: The deposit sum of £39,000 (plus £6,825 payable in lieu of vat including any interest thereon).
Fully Satisfied
24 October 1988Delivered on: 2 November 1988
Satisfied on: 28 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2023Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages)
22 September 2023Appointment of Mr James Robin Cotton as a director on 18 August 2023 (2 pages)
2 August 2023Notification of Sue Hill Recruitment & Services Limited as a person with significant control on 31 December 2019 (2 pages)
2 August 2023Cessation of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (1 page)
7 July 2023Cessation of Sue Hill Recruitment & Services Limited as a person with significant control on 31 December 2019 (1 page)
7 July 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
7 July 2023Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (2 pages)
8 April 2023Accounts for a small company made up to 30 June 2022 (9 pages)
12 August 2022Compulsory strike-off action has been discontinued (1 page)
11 August 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2022Accounts for a small company made up to 30 June 2021 (10 pages)
25 May 2022Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022 (1 page)
7 October 2021Cessation of Progility Plc as a person with significant control on 31 December 2019 (1 page)
7 October 2021Notification of Sue Hill Recruitment & Services Limited as a person with significant control on 31 December 2019 (2 pages)
12 August 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
10 July 2021Accounts for a small company made up to 30 June 2020 (10 pages)
3 March 2021Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021 (1 page)
18 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 April 2020Accounts for a small company made up to 30 June 2019 (8 pages)
13 August 2019Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page)
26 June 2019Appointment of Mr Steve Raymond Brennan as a director on 7 May 2019 (2 pages)
26 June 2019Termination of appointment of David Comins as a director on 10 May 2019 (1 page)
5 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
31 December 2018Full accounts made up to 30 June 2018 (20 pages)
30 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
11 April 2018Appointment of Mr David Comins as a director on 11 April 2018 (2 pages)
11 April 2018Termination of appointment of Christopher Michael Rhys Jones as a director on 23 March 2018 (1 page)
3 April 2018Full accounts made up to 30 June 2017 (19 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
9 April 2017Full accounts made up to 30 June 2016 (20 pages)
9 April 2017Full accounts made up to 30 June 2016 (20 pages)
6 September 2016Registered office address changed from 80 Borough High Street London SE1 1LL to 7th Floor 95 Aldwych London WC2B 4JF on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 80 Borough High Street London SE1 1LL to 7th Floor 95 Aldwych London WC2B 4JF on 6 September 2016 (1 page)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 90,000
(3 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 90,000
(3 pages)
21 April 2016Appointment of Mr Christopher Michael Rhys Jones as a director on 18 April 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Appointment of Mr Christopher Michael Rhys Jones as a director on 18 April 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
5 January 2016Full accounts made up to 30 June 2015 (15 pages)
5 January 2016Full accounts made up to 30 June 2015 (15 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
11 June 2015Full accounts made up to 30 June 2014 (17 pages)
11 June 2015Full accounts made up to 30 June 2014 (17 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90,000
(3 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90,000
(3 pages)
1 April 2015Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
1 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
1 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
1 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
16 October 2014Full accounts made up to 30 June 2013 (18 pages)
16 October 2014Full accounts made up to 30 June 2013 (18 pages)
5 June 2014Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page)
3 June 2014Registered office address changed from 2Nd Floor Strand Bridge House 138-142 the Strand London WC2R 1HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 2Nd Floor Strand Bridge House 138-142 the Strand London WC2R 1HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 2Nd Floor Strand Bridge House 138-142 the Strand London WC2R 1HH on 3 June 2014 (1 page)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 90,000
(4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 90,000
(4 pages)
19 May 2014Termination of appointment of Darron Chapman as a director (1 page)
19 May 2014Termination of appointment of Darron Chapman as a director (1 page)
18 December 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
2 August 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
2 August 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
12 July 2013Termination of appointment of Richard Kellett-Clarke as a director (1 page)
12 July 2013Registered office address changed from Idox Plc 2Nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom on 12 July 2013 (1 page)
12 July 2013Termination of appointment of Richard Kellett-Clarke as a director (1 page)
12 July 2013Termination of appointment of William Edmondson as a secretary (1 page)
12 July 2013Full accounts made up to 31 October 2012 (19 pages)
12 July 2013Registered office address changed from Idox Plc 2Nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom on 12 July 2013 (1 page)
12 July 2013Termination of appointment of William Edmondson as a secretary (1 page)
12 July 2013Termination of appointment of William Edmondson as a director (1 page)
12 July 2013Full accounts made up to 31 October 2012 (19 pages)
12 July 2013Termination of appointment of William Edmondson as a director (1 page)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
1 May 2012Full accounts made up to 31 October 2011 (25 pages)
1 May 2012Full accounts made up to 31 October 2011 (25 pages)
25 July 2011Full accounts made up to 31 October 2010 (22 pages)
25 July 2011Full accounts made up to 31 October 2010 (22 pages)
27 June 2011Registered office address changed from C/O Idox Plc 2Nd Floor Times Square 160 Queen Victoria Street London EC4V 4BF on 27 June 2011 (1 page)
27 June 2011Registered office address changed from C/O Idox Plc 2Nd Floor Times Square 160 Queen Victoria Street London EC4V 4BF on 27 June 2011 (1 page)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
3 August 2010Full accounts made up to 31 October 2009 (19 pages)
3 August 2010Full accounts made up to 31 October 2009 (19 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Darron Paul Chapman on 17 May 2010 (2 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Darron Paul Chapman on 17 May 2010 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (19 pages)
1 September 2009Full accounts made up to 31 October 2008 (19 pages)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
9 March 2009Appointment terminated secretary daniel mcnicol (1 page)
9 March 2009Appointment terminated director daniel mcnicol (1 page)
9 March 2009Appointment terminated director daniel mcnicol (1 page)
9 March 2009Secretary appointed william somerville edmondson (2 pages)
9 March 2009Appointment terminated director anthony burton (1 page)
9 March 2009Appointment terminated director anthony burton (1 page)
9 March 2009Secretary appointed william somerville edmondson (2 pages)
9 March 2009Appointment terminated director philip woodrow (1 page)
9 March 2009Appointment terminated director philip woodrow (1 page)
9 March 2009Appointment terminated secretary daniel mcnicol (1 page)
9 March 2009Director appointed william somerville edmondson (2 pages)
9 March 2009Director appointed william somerville edmondson (2 pages)
23 December 2008Full accounts made up to 31 October 2007 (20 pages)
23 December 2008Full accounts made up to 31 October 2007 (20 pages)
6 October 2008Return made up to 17/05/08; no change of members (8 pages)
6 October 2008Return made up to 17/05/08; no change of members (8 pages)
4 September 2007Full accounts made up to 31 October 2006 (18 pages)
4 September 2007Full accounts made up to 31 October 2006 (18 pages)
2 August 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
20 June 2007Particulars of mortgage/charge (7 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
19 June 2006Return made up to 17/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 June 2006Return made up to 17/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 April 2006Full accounts made up to 31 October 2005 (18 pages)
28 April 2006Full accounts made up to 31 October 2005 (18 pages)
23 December 2005Registered office changed on 23/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page)
23 December 2005Registered office changed on 23/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page)
29 July 2005Return made up to 17/05/05; full list of members (10 pages)
29 July 2005Return made up to 17/05/05; full list of members (10 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
14 February 2005Full accounts made up to 31 October 2004 (17 pages)
14 February 2005Full accounts made up to 31 October 2004 (17 pages)
4 October 2004Auditor's resignation (1 page)
4 October 2004Auditor's resignation (1 page)
17 September 2004Registered office changed on 17/09/04 from: 17-18 britton street london EC1M 5TL (1 page)
17 September 2004Registered office changed on 17/09/04 from: 17-18 britton street london EC1M 5TL (1 page)
25 August 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 August 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 December 2003 (19 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 December 2003 (19 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
19 May 2004Auditor's resignation (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
19 May 2004Auditor's resignation (1 page)
19 May 2004Director resigned (1 page)
18 May 2004Ad 07/05/04--------- £ si 6750@1=6750 £ ic 83250/90000 (2 pages)
18 May 2004Ad 07/05/04--------- £ si 6750@1=6750 £ ic 83250/90000 (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
20 October 2003Full accounts made up to 31 December 2002 (19 pages)
20 October 2003Full accounts made up to 31 December 2002 (19 pages)
29 May 2003Return made up to 17/05/03; full list of members (9 pages)
29 May 2003Return made up to 17/05/03; full list of members (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
24 June 2002Ad 13/06/02--------- £ si 2250@1=2250 £ ic 60000/62250 (2 pages)
24 June 2002Ad 13/06/02--------- £ si 2250@1=2250 £ ic 60000/62250 (2 pages)
18 June 2002Return made up to 17/05/02; full list of members (9 pages)
18 June 2002Return made up to 17/05/02; full list of members (9 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
12 June 2001Return made up to 17/05/01; full list of members (8 pages)
12 June 2001Return made up to 17/05/01; full list of members (8 pages)
21 May 2001Full accounts made up to 31 December 2000 (18 pages)
21 May 2001Full accounts made up to 31 December 2000 (18 pages)
9 October 2000Ad 18/07/00--------- £ si 60000@1=60000 £ ic 21000/81000 (2 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
9 October 2000Ad 18/07/00--------- £ si 60000@1=60000 £ ic 21000/81000 (2 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
24 May 2000Return made up to 17/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2000Return made up to 17/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
30 March 2000Full accounts made up to 31 December 1999 (18 pages)
30 March 2000Full accounts made up to 31 December 1999 (18 pages)
7 June 1999Return made up to 17/05/99; no change of members (6 pages)
7 June 1999Return made up to 17/05/99; no change of members (6 pages)
21 May 1999Full accounts made up to 31 December 1998 (19 pages)
21 May 1999Full accounts made up to 31 December 1998 (19 pages)
18 June 1998Return made up to 17/05/98; no change of members (6 pages)
18 June 1998Return made up to 17/05/98; no change of members (6 pages)
30 April 1998Full accounts made up to 31 December 1997 (18 pages)
30 April 1998Full accounts made up to 31 December 1997 (18 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (19 pages)
2 February 1998Full accounts made up to 31 December 1996 (19 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 September 1997New director appointed (2 pages)
16 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997New director appointed (2 pages)
2 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
14 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
24 May 1996Return made up to 17/05/96; no change of members (6 pages)
24 May 1996Return made up to 17/05/96; no change of members (6 pages)
26 September 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
26 September 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
25 May 1995Return made up to 17/05/95; no change of members (6 pages)
25 May 1995Return made up to 17/05/95; no change of members (6 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
25 May 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 May 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 January 1993Company name changed task force pro libra LIMITED\certificate issued on 13/01/93 (2 pages)
12 January 1993Company name changed task force pro libra LIMITED\certificate issued on 13/01/93 (2 pages)
1 August 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 1988Wd 10/10/88 ad 04/10/88--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
18 October 1988Nc inc already adjusted (1 page)
18 October 1988Wd 10/10/88 ad 04/10/88--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
18 October 1988Particulars of contract relating to shares (3 pages)
18 October 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 October 1988Nc inc already adjusted (1 page)
18 October 1988Particulars of contract relating to shares (3 pages)
11 September 1985Incorporation (18 pages)
11 September 1985Incorporation (18 pages)