London
EC2A 4NE
Director Name | Nigel Oxbrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2006) |
Role | Information Consultant |
Correspondence Address | No 4 The Canvas House Jubilee Yard Queen Elizabeth Street London SE1 2LP |
Director Name | Mrs Gillian Oxbrow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 19 March 1993) |
Role | Teacher |
Correspondence Address | 87 Lee Road London SE3 9EN |
Director Name | Ann Lawes |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 12 May 2004) |
Role | Information Consultant |
Correspondence Address | 48 Paynes Meadow Whitminster Gloucester Gloucestershire GL2 7PS Wales |
Director Name | Susan Jean Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 1993) |
Role | Career Consultant |
Correspondence Address | 71 Montpelier Road London SE15 2HD |
Secretary Name | Nigel Oxbrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | No 4 The Canvas House Jubilee Yard Queen Elizabeth Street London SE1 2LP |
Director Name | Mr Michael George Wortley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colstrope Lane Hambleden Henley Oxon RG9 6SL |
Director Name | Julia Stansfield Webster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1995) |
Role | Recruitment Manager |
Correspondence Address | 98 Denton Road London N8 9NT |
Director Name | Angela Grace Abell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2007) |
Role | Consultant |
Correspondence Address | 2a Brampton Road St Albans Hertfordshire AL1 4PW |
Director Name | Mr Darron Paul Chapman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 May 2014) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 118 Oaks Avenue Worcester Park Surrey KT4 8XF |
Director Name | Stewart John Binnie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2000) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Barnes London SW13 0EA |
Secretary Name | Michael George Wortley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | Bramble Lodge Colstrope Lane Hambleden Henley On Thames Oxfordshire RG9 6SL |
Director Name | Dr Sandra Elaine Ward |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 June 2007) |
Role | Information Manager |
Correspondence Address | 40 Clarence Road St Albans Hertfordshire AL1 4NG |
Director Name | Willem Noorlander |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2002) |
Role | Consultant |
Correspondence Address | 97 Union Street Montgomery New York 12549 America |
Director Name | Mr Anthony Winston Burton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Marchmont Terrace Glasgow G12 9LS Scotland |
Director Name | Mr Andrew George Fraser |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crooksbury Basingstoke Road Riseley Reading Berkshire RG7 1QD |
Director Name | Mr Timothy James Ewart Bowen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 9 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Mr Philip Maurice Woodrow |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sydenham Lane Glasgow G12 9EU Scotland |
Director Name | Mr Daniel John McNicol |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lynn Drive Eaglesham Glasgow G76 0JJ Scotland |
Secretary Name | Mr Daniel John McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lynn Drive Eaglesham Glasgow G76 0JJ Scotland |
Director Name | Luisa Eve Jefford |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2007) |
Role | Recruitment Consultant |
Correspondence Address | 41a Lodge Avenue Gidea Park Romford Essex RM2 5AB |
Director Name | Mr Richard Graham Quinton Kellett-Clarke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(20 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 St Lukes Mews Notting Hill London W11 1DF |
Director Name | Mr William Somerville Edmondson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cromwell Road Henley-On-Thames Oxon RG9 1JH |
Secretary Name | Mr William Somerville Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cromwell Road Henley-On-Thames Oxon RG9 1JH |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Borough High Street London SE1 1LL |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(29 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Borough High Street London SE1 1LL |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough High Street London SE1 1LL |
Director Name | Mr Christopher Michael Rhys Jones |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr David Comins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 April 2018(32 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Website | https://www.tfpl.com |
---|---|
Email address | [email protected] |
Telephone | 020 73787068 |
Telephone region | London |
Registered Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
90k at £1 | Progility PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,033,302 |
Gross Profit | £910,607 |
Net Worth | £228,334 |
Cash | £105,365 |
Current Liabilities | £345,357 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
6 June 2007 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 |
22 September 2023 | Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages) |
---|---|
22 September 2023 | Appointment of Mr James Robin Cotton as a director on 18 August 2023 (2 pages) |
2 August 2023 | Notification of Sue Hill Recruitment & Services Limited as a person with significant control on 31 December 2019 (2 pages) |
2 August 2023 | Cessation of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (1 page) |
7 July 2023 | Cessation of Sue Hill Recruitment & Services Limited as a person with significant control on 31 December 2019 (1 page) |
7 July 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
7 July 2023 | Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (2 pages) |
8 April 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
12 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
25 May 2022 | Registered 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 2021 | Cessation of Progility Plc as a person with significant control on 31 December 2019 (1 page) |
7 October 2021 | Notification of Sue Hill Recruitment & Services Limited as a person with significant control on 31 December 2019 (2 pages) |
12 August 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
10 July 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
3 March 2021 | Registered 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 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
13 August 2019 | Registered 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 2019 | Appointment of Mr Steve Raymond Brennan as a director on 7 May 2019 (2 pages) |
26 June 2019 | Termination of appointment of David Comins as a director on 10 May 2019 (1 page) |
5 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
31 December 2018 | Full accounts made up to 30 June 2018 (20 pages) |
30 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
11 April 2018 | Appointment of Mr David Comins as a director on 11 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Christopher Michael Rhys Jones as a director on 23 March 2018 (1 page) |
3 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
9 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
9 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
6 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 April 2016 | Appointment of Mr Christopher Michael Rhys Jones as a director on 18 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Christopher Michael Rhys Jones as a director on 18 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
5 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
11 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
11 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 April 2015 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
16 October 2014 | Full accounts made up to 30 June 2013 (18 pages) |
16 October 2014 | Full accounts made up to 30 June 2013 (18 pages) |
5 June 2014 | Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor Strand Bridge House 138-142 the Strand London WC2R 1HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor Strand Bridge House 138-142 the Strand London WC2R 1HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor Strand Bridge House 138-142 the Strand London WC2R 1HH on 3 June 2014 (1 page) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Termination of appointment of Darron Chapman as a director (1 page) |
19 May 2014 | Termination of appointment of Darron Chapman as a director (1 page) |
18 December 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
2 August 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
2 August 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
12 July 2013 | Termination of appointment of Richard Kellett-Clarke as a director (1 page) |
12 July 2013 | Registered 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 2013 | Termination of appointment of Richard Kellett-Clarke as a director (1 page) |
12 July 2013 | Termination of appointment of William Edmondson as a secretary (1 page) |
12 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
12 July 2013 | Registered 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 2013 | Termination of appointment of William Edmondson as a secretary (1 page) |
12 July 2013 | Termination of appointment of William Edmondson as a director (1 page) |
12 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
12 July 2013 | Termination of appointment of William Edmondson as a director (1 page) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Full accounts made up to 31 October 2011 (25 pages) |
1 May 2012 | Full accounts made up to 31 October 2011 (25 pages) |
25 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
25 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
27 June 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Darron Paul Chapman on 17 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Darron Paul Chapman on 17 May 2010 (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (19 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (19 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 March 2009 | Appointment terminated secretary daniel mcnicol (1 page) |
9 March 2009 | Appointment terminated director daniel mcnicol (1 page) |
9 March 2009 | Appointment terminated director daniel mcnicol (1 page) |
9 March 2009 | Secretary appointed william somerville edmondson (2 pages) |
9 March 2009 | Appointment terminated director anthony burton (1 page) |
9 March 2009 | Appointment terminated director anthony burton (1 page) |
9 March 2009 | Secretary appointed william somerville edmondson (2 pages) |
9 March 2009 | Appointment terminated director philip woodrow (1 page) |
9 March 2009 | Appointment terminated director philip woodrow (1 page) |
9 March 2009 | Appointment terminated secretary daniel mcnicol (1 page) |
9 March 2009 | Director appointed william somerville edmondson (2 pages) |
9 March 2009 | Director appointed william somerville edmondson (2 pages) |
23 December 2008 | Full accounts made up to 31 October 2007 (20 pages) |
23 December 2008 | Full accounts made up to 31 October 2007 (20 pages) |
6 October 2008 | Return made up to 17/05/08; no change of members (8 pages) |
6 October 2008 | Return made up to 17/05/08; no change of members (8 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
2 August 2007 | Return made up to 17/05/07; no change of members
|
2 August 2007 | Return made up to 17/05/07; no change of members
|
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
20 June 2007 | Particulars of mortgage/charge (7 pages) |
20 June 2007 | Particulars of mortgage/charge (7 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 17/05/06; full list of members
|
19 June 2006 | Return made up to 17/05/06; full list of members
|
28 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page) |
29 July 2005 | Return made up to 17/05/05; full list of members (10 pages) |
29 July 2005 | Return made up to 17/05/05; full list of members (10 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
14 February 2005 | Full accounts made up to 31 October 2004 (17 pages) |
14 February 2005 | Full accounts made up to 31 October 2004 (17 pages) |
4 October 2004 | Auditor's resignation (1 page) |
4 October 2004 | Auditor's resignation (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 17-18 britton street london EC1M 5TL (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 17-18 britton street london EC1M 5TL (1 page) |
25 August 2004 | Return made up to 17/05/04; full list of members
|
25 August 2004 | Return made up to 17/05/04; full list of members
|
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
19 May 2004 | Auditor's resignation (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
19 May 2004 | Auditor's resignation (1 page) |
19 May 2004 | Director resigned (1 page) |
18 May 2004 | Ad 07/05/04--------- £ si 6750@1=6750 £ ic 83250/90000 (2 pages) |
18 May 2004 | Ad 07/05/04--------- £ si 6750@1=6750 £ ic 83250/90000 (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 May 2003 | Return made up to 17/05/03; full list of members (9 pages) |
29 May 2003 | Return made up to 17/05/03; full list of members (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 June 2002 | Ad 13/06/02--------- £ si 2250@1=2250 £ ic 60000/62250 (2 pages) |
24 June 2002 | Ad 13/06/02--------- £ si 2250@1=2250 £ ic 60000/62250 (2 pages) |
18 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
18 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
12 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
12 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 October 2000 | Ad 18/07/00--------- £ si 60000@1=60000 £ ic 21000/81000 (2 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Ad 18/07/00--------- £ si 60000@1=60000 £ ic 21000/81000 (2 pages) |
9 October 2000 | Resolutions
|
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 17/05/00; full list of members
|
24 May 2000 | Return made up to 17/05/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
7 June 1999 | Return made up to 17/05/99; no change of members (6 pages) |
7 June 1999 | Return made up to 17/05/99; no change of members (6 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members (6 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members (6 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (19 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 September 1997 | New director appointed (2 pages) |
16 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 17/05/97; full list of members
|
2 June 1997 | Return made up to 17/05/97; full list of members
|
14 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
14 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
24 May 1996 | Return made up to 17/05/96; no change of members (6 pages) |
24 May 1996 | Return made up to 17/05/96; no change of members (6 pages) |
26 September 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
26 September 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
25 May 1995 | Return made up to 17/05/95; no change of members (6 pages) |
25 May 1995 | Return made up to 17/05/95; no change of members (6 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
25 May 1994 | Resolutions
|
25 May 1994 | Resolutions
|
12 January 1993 | Company name changed task force pro libra LIMITED\certificate issued on 13/01/93 (2 pages) |
12 January 1993 | Company name changed task force pro libra LIMITED\certificate issued on 13/01/93 (2 pages) |
1 August 1991 | Resolutions
|
1 August 1991 | Resolutions
|
1 August 1991 | Resolutions
|
1 August 1991 | Resolutions
|
18 October 1988 | Wd 10/10/88 ad 04/10/88--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
18 October 1988 | Nc inc already adjusted (1 page) |
18 October 1988 | Wd 10/10/88 ad 04/10/88--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
18 October 1988 | Particulars of contract relating to shares (3 pages) |
18 October 1988 | Resolutions
|
18 October 1988 | Nc inc already adjusted (1 page) |
18 October 1988 | Particulars of contract relating to shares (3 pages) |
11 September 1985 | Incorporation (18 pages) |
11 September 1985 | Incorporation (18 pages) |