Company NameTimeplan Education Group Limited
DirectorMohammed Azam
Company StatusActive
Company Number02325304
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mohammed Azam
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Berkeley Square House Berkeley Square
London
W1J 6BQ
Director NameMr Christopher Miles Bertram King
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration19 years, 9 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Lyndhurst Gardens
London
N3 1TD
Director NameMr Ian Penman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration23 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 20 Highcroft Road
Felden
Hemel Hempstead
Hertfordshire
HP3 0BU
Director NameMs Teresa Ellen Seabourne
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration25 years, 8 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blegberry Gardens
Berkhamsted
Hertfordshire
HP4 3AR
Secretary NameMs Teresa Ellen Seabourne
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration25 years, 8 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blegberry Gardens
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMiss Iona Penman
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blegberry Gardens
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMiss Isla Penman
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blegberry Gardens
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMr Paul Leonard Aitchison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2017(28 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Berkeley Square House Berkeley Square
London
W1J 6BQ
Director NameMr Hetal Panchal
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLongbow House 20 Chiswell Street
London
EC1Y 4TW

Contact

Websitewww.timeplan.com
Telephone020 83718030
Telephone regionLondon

Location

Registered AddressLongbow House
20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

32k at £1Teresa Ellen Seabourne
80.00%
Ordinary
4k at £1Iona Penman
10.00%
Ordinary
4k at £1Isla Penman
10.00%
Ordinary

Financials

Year2014
Turnover£16,740,955
Net Worth£3,093,868
Cash£2,493,201
Current Liabilities£1,811,658

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (1 week, 6 days from now)

Charges

15 August 2018Delivered on: 16 August 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
21 June 2018Delivered on: 25 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 October 2017Delivered on: 26 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 December 2022Delivered on: 12 December 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Intellectual property - trademarks. Timeplan education group limited, trademark/patent number:3544190, classes 9, 35,41,42. trademark/patent number -18452676 (eu), classes 9,35,41,42. trademark/patent number -2050454, classes 35,41. more detail within schedule 3 of the debenture.
Outstanding
2 August 2021Delivered on: 6 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 May 2020Delivered on: 14 May 2020
Persons entitled: National Westminster Bank PLC as Lender

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2019Delivered on: 21 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 September 2011Delivered on: 14 October 2011
Satisfied on: 1 December 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 January 2000Delivered on: 15 January 2000
Satisfied on: 1 December 2014
Persons entitled: B&G Associates (Southampton) Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the deed.
Particulars: The deposit account as defined in the rental deposit deed.
Fully Satisfied
22 December 1998Delivered on: 7 January 1999
Satisfied on: 1 December 2014
Persons entitled: B & G Associates (Southampton) Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 22ND december 1998 between the company (as tenant) and the chargee (as landlord) in relation tio first floor suite 24 the avenue southampton.
Particulars: All the company's right titlre and interest in and to the deposit accoun t in whichj the initial deposit is placed.
Fully Satisfied
25 August 1992Delivered on: 3 September 1992
Satisfied on: 4 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20-21 arcadia avenue, finchley, london N3. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1992Delivered on: 28 April 1992
Satisfied on: 31 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit (see form 395 for full details).
Fully Satisfied
11 February 1991Delivered on: 13 February 1991
Satisfied on: 1 December 2014
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of first fixed charge on book and other debts present & future and the proceeds thereof as are not sold to and bought by alex.lawrie receivables financing limited under a agreement dated 11/2/91.
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
14 May 2020Registration of charge 023253040011, created on 7 May 2020 (49 pages)
10 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 December 2019Termination of appointment of Hetal Panchal as a director on 29 November 2019 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (19 pages)
21 June 2019Registration of charge 023253040010, created on 14 June 2019 (50 pages)
18 April 2019Registered office address changed from Floor 17, Portland House Bressenden Place Westminster London SW1E 5RS United Kingdom to Longbow House 20 Chiswell Street London EC1Y 4TW on 18 April 2019 (1 page)
14 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (24 pages)
16 August 2018Registration of charge 023253040009, created on 15 August 2018 (9 pages)
31 July 2018Termination of appointment of Paul Aitchison as a director on 31 July 2018 (1 page)
4 July 2018Appointment of Mr Hetal Panchal as a director on 1 July 2018 (2 pages)
25 June 2018Registration of charge 023253040008, created on 21 June 2018 (49 pages)
13 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
1 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 23/10/2017
(4 pages)
1 December 2017Memorandum and Articles of Association (11 pages)
1 December 2017Memorandum and Articles of Association (11 pages)
1 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 23/10/2017
(4 pages)
26 October 2017Registration of charge 023253040007, created on 24 October 2017 (48 pages)
26 October 2017Registration of charge 023253040007, created on 24 October 2017 (48 pages)
4 August 2017Appointment of Paul Aitchison as a director on 3 August 2017 (2 pages)
4 August 2017Termination of appointment of Teresa Ellen Seabourne as a director on 3 August 2017 (1 page)
4 August 2017Cessation of Tish Seabourne as a person with significant control on 4 August 2017 (1 page)
4 August 2017Appointment of Mohammed Azam as a director on 3 August 2017 (2 pages)
4 August 2017Cessation of Tish Seabourne as a person with significant control on 3 August 2017 (1 page)
4 August 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
4 August 2017Cessation of Tish Seabourne as a person with significant control on 3 August 2017 (1 page)
4 August 2017Registered office address changed from Timeplan House 20/21 Arcadia Avenue London N3 2JU to Floor 17, Portland House Bressenden Place Westminster London SW1E 5RS on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Iona Penman as a director on 3 August 2017 (1 page)
4 August 2017Notification of Duster Bidco Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Appointment of Mohammed Azam as a director on 3 August 2017 (2 pages)
4 August 2017Notification of Duster Bidco Limited as a person with significant control on 3 August 2017 (2 pages)
4 August 2017Registered office address changed from Timeplan House 20/21 Arcadia Avenue London N3 2JU to Floor 17, Portland House Bressenden Place Westminster London SW1E 5RS on 4 August 2017 (1 page)
4 August 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
4 August 2017Termination of appointment of Isla Penman as a director on 3 August 2017 (1 page)
4 August 2017Appointment of Paul Aitchison as a director on 3 August 2017 (2 pages)
4 August 2017Termination of appointment of Teresa Ellen Seabourne as a secretary on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Iona Penman as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Isla Penman as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Teresa Ellen Seabourne as a secretary on 3 August 2017 (1 page)
4 August 2017Notification of Duster Bidco Limited as a person with significant control on 3 August 2017 (2 pages)
4 August 2017Termination of appointment of Teresa Ellen Seabourne as a director on 3 August 2017 (1 page)
30 May 2017Full accounts made up to 31 August 2016 (24 pages)
30 May 2017Full accounts made up to 31 August 2016 (24 pages)
17 May 2017Statement of capital following an allotment of shares on 18 September 2015
  • GBP 40,000
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 18 September 2015
  • GBP 40,000
(3 pages)
5 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
7 June 2016Accounts for a medium company made up to 31 August 2015 (16 pages)
7 June 2016Accounts for a medium company made up to 31 August 2015 (16 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000
(7 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000
(7 pages)
16 December 2015Accounts for a medium company made up to 31 August 2014 (18 pages)
16 December 2015Accounts for a medium company made up to 31 August 2014 (18 pages)
2 December 2015Appointment of Miss Isla Penman as a director on 18 September 2015 (2 pages)
2 December 2015Appointment of Miss Isla Penman as a director on 18 September 2015 (2 pages)
13 October 2015Purchase of own shares. (2 pages)
13 October 2015Purchase of own shares. (2 pages)
12 August 2015Termination of appointment of Ian Penman as a director on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Ian Penman as a director on 12 August 2015 (1 page)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 66,666
(6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 66,666
(6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 66,666
(6 pages)
1 December 2014Satisfaction of charge 5 in full (1 page)
1 December 2014Satisfaction of charge 4 in full (1 page)
1 December 2014Satisfaction of charge 6 in full (1 page)
1 December 2014Satisfaction of charge 1 in full (1 page)
1 December 2014Satisfaction of charge 4 in full (1 page)
1 December 2014Satisfaction of charge 1 in full (1 page)
1 December 2014Satisfaction of charge 6 in full (1 page)
1 December 2014Satisfaction of charge 5 in full (1 page)
26 November 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
26 November 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
15 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 66,666
(6 pages)
15 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 66,666
(6 pages)
15 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 66,666
(6 pages)
14 August 2013Appointment of Miss Iona Penman as a director (2 pages)
14 August 2013Appointment of Miss Iona Penman as a director (2 pages)
7 June 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
7 June 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
7 June 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 66,666
(5 pages)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 66,666
(5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 October 2011Purchase of own shares. (3 pages)
12 October 2011Purchase of own shares. (3 pages)
26 September 2011Termination of appointment of Christopher King as a director (2 pages)
26 September 2011Termination of appointment of Christopher King as a director (2 pages)
13 July 2011Accounts for a medium company made up to 31 August 2010 (18 pages)
13 July 2011Accounts for a medium company made up to 31 August 2010 (18 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
28 May 2010Accounts for a medium company made up to 31 August 2009 (16 pages)
28 May 2010Accounts for a medium company made up to 31 August 2009 (16 pages)
15 December 2009Director's details changed for Mr Christopher Miles Bertran King on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Christopher Miles Bertran King on 15 December 2009 (2 pages)
29 June 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
29 June 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
10 December 2008Director and secretary's change of particulars / teresa seabourne / 01/07/2007 (1 page)
10 December 2008Director and secretary's change of particulars / teresa seabourne / 01/07/2007 (1 page)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
7 July 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
7 July 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
9 January 2008Return made up to 06/12/07; full list of members (3 pages)
9 January 2008Return made up to 06/12/07; full list of members (3 pages)
9 July 2007Accounts for a medium company made up to 31 August 2006 (15 pages)
9 July 2007Accounts for a medium company made up to 31 August 2006 (15 pages)
7 December 2006Return made up to 06/12/06; full list of members (3 pages)
7 December 2006Return made up to 06/12/06; full list of members (3 pages)
13 June 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
13 June 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
13 December 2005Return made up to 06/12/05; full list of members (7 pages)
13 December 2005Return made up to 06/12/05; full list of members (7 pages)
1 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
1 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
25 November 2004Return made up to 06/12/04; full list of members (7 pages)
25 November 2004Return made up to 06/12/04; full list of members (7 pages)
23 June 2004Full accounts made up to 31 August 2003 (13 pages)
23 June 2004Full accounts made up to 31 August 2003 (13 pages)
9 January 2004Return made up to 06/12/03; full list of members (7 pages)
9 January 2004Return made up to 06/12/03; full list of members (7 pages)
29 June 2003Full accounts made up to 31 August 2002 (14 pages)
29 June 2003Full accounts made up to 31 August 2002 (14 pages)
8 March 2003Full accounts made up to 31 August 2001 (15 pages)
8 March 2003Full accounts made up to 31 August 2001 (15 pages)
7 March 2003Return made up to 06/12/02; full list of members (7 pages)
7 March 2003Return made up to 06/12/02; full list of members (7 pages)
20 February 2002Return made up to 06/12/01; full list of members (7 pages)
20 February 2002Return made up to 06/12/01; full list of members (7 pages)
9 May 2001Full accounts made up to 31 July 2000 (15 pages)
9 May 2001Full accounts made up to 31 July 2000 (15 pages)
15 February 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
15 February 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
8 February 2001Return made up to 06/12/00; full list of members (7 pages)
8 February 2001Return made up to 06/12/00; full list of members (7 pages)
22 May 2000Full accounts made up to 31 July 1999 (14 pages)
22 May 2000Full accounts made up to 31 July 1999 (14 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
8 December 1999Return made up to 06/12/99; full list of members (7 pages)
8 December 1999Return made up to 06/12/99; full list of members (7 pages)
23 May 1999Full accounts made up to 31 July 1998 (17 pages)
23 May 1999Full accounts made up to 31 July 1998 (17 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
3 December 1998Return made up to 06/12/98; full list of members (6 pages)
3 December 1998Return made up to 06/12/98; full list of members (6 pages)
30 May 1998Accounts for a medium company made up to 31 July 1997 (13 pages)
30 May 1998Accounts for a medium company made up to 31 July 1997 (13 pages)
4 February 1998Return made up to 06/12/97; no change of members (4 pages)
4 February 1998Return made up to 06/12/97; no change of members (4 pages)
25 April 1997Full accounts made up to 31 July 1996 (15 pages)
25 April 1997Full accounts made up to 31 July 1996 (15 pages)
23 December 1996Return made up to 06/12/96; full list of members (6 pages)
23 December 1996Return made up to 06/12/96; full list of members (6 pages)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Accounts for a medium company made up to 31 July 1995 (14 pages)
25 April 1996Accounts for a medium company made up to 31 July 1995 (14 pages)
22 February 1996Return made up to 06/12/95; full list of members (6 pages)
22 February 1996Return made up to 06/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
25 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 March 1994Nc inc already adjusted 16/02/94 (1 page)
25 March 1994Nc inc already adjusted 16/02/94 (1 page)
25 March 1994Ad 16/02/94--------- £ si 49999@1=49999 £ ic 50000/99999 (2 pages)
25 March 1994Ad 16/02/94--------- £ si 49999@1=49999 £ ic 50000/99999 (2 pages)
25 April 1990Memorandum and Articles of Association (14 pages)
25 April 1990Memorandum and Articles of Association (14 pages)
10 April 1990Company name changed tackone LIMITED\certificate issued on 11/04/90 (2 pages)
10 April 1990Company name changed tackone LIMITED\certificate issued on 11/04/90 (2 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1989Memorandum and Articles of Association (7 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1989Memorandum and Articles of Association (7 pages)
6 December 1988Incorporation (9 pages)
6 December 1988Incorporation (9 pages)