TFPL LIMITED - LONDON


Company Profile Company Filings

Overview

TFPL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TFPL LIMITED was incorporated 38 years ago on 11/09/1985 and has the registered number: 01946440. The accounts status is SMALL and accounts are next due on 31/03/2024.

TFPL LIMITED - LONDON

This company is listed in the following categories:
78109 - Other activities of employment placement agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

3RD FLOOR, 86-90
LONDON
EC2A 4NE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ASHDON BUSINESS SERVICES LIMITED Corporate Secretary 2023-08-18 CURRENT
MR JAMES ROBIN COTTON Jul 1978 British Director 2023-08-18 CURRENT
MR STEVE RAYMOND BRENNAN Sep 1970 British Director 2019-05-07 CURRENT
MR CHRISTOPHER MICHAEL RHYS JONES Feb 1977 British Director 2016-04-18 UNTIL 2018-03-23 RESIGNED
MR WILLIAM SOMERVILLE EDMONDSON Feb 1969 British Secretary 2009-01-31 UNTIL 2013-07-01 RESIGNED
MR DANIEL JOHN MCNICOL Dec 1969 British Secretary 2004-05-12 UNTIL 2009-01-31 RESIGNED
NIGEL OXBROW Apr 1953 British Secretary RESIGNED
MICHAEL GEORGE WORTLEY Nov 1947 British Secretary 1997-08-13 UNTIL 2004-05-12 RESIGNED
MICHAEL GEORGE WORTLEY Nov 1947 British Director 1992-08-01 UNTIL 2004-05-12 RESIGNED
MRS GILLIAN OXBROW Jan 1953 British Director RESIGNED
ANN LAWES Mar 1937 British Director RESIGNED
MR JOHN JOSEPH MCINTOSH Dec 1968 British Director 2013-07-01 UNTIL 2015-03-27 RESIGNED
MR DANIEL JOHN MCNICOL Dec 1969 British Director 2004-05-12 UNTIL 2009-01-31 RESIGNED
WILLEM NOORLANDER May 1946 American Director 2000-05-01 UNTIL 2002-06-13 RESIGNED
MR DONALD JOHN STEWART May 1963 British Director 2015-03-27 UNTIL 2015-07-31 RESIGNED
NIGEL OXBROW Apr 1953 British Director RESIGNED
JULIA STANSFIELD WEBSTER Sep 1962 British Director 1993-06-29 UNTIL 1995-05-28 RESIGNED
ANGELA GRACE ABELL Nov 1941 British Director 1995-02-01 UNTIL 2007-05-31 RESIGNED
DR SANDRA ELAINE WARD Dec 1943 British Director 1998-02-26 UNTIL 2007-06-21 RESIGNED
MR PHILIP MAURICE WOODROW Nov 1966 British Director 2004-05-12 UNTIL 2009-01-31 RESIGNED
MR RICHARD GRAHAM QUINTON KELLETT-CLARKE Nov 1954 British Director 2006-06-06 UNTIL 2013-07-01 RESIGNED
MR ANDREW GEORGE FRASER Aug 1957 British Director 2004-05-12 UNTIL 2006-06-06 RESIGNED
LUISA EVE JEFFORD Mar 1973 British Director 2005-06-01 UNTIL 2007-04-04 RESIGNED
SUSAN JEAN HILL Jun 1950 British Director RESIGNED
MR WILLIAM SOMERVILLE EDMONDSON Feb 1969 British Director 2009-01-31 UNTIL 2013-07-01 RESIGNED
MR DAVID COMINS Dec 1971 South African Director 2018-04-11 UNTIL 2019-05-10 RESIGNED
MR DARRON PAUL CHAPMAN Apr 1965 British Director 1997-07-22 UNTIL 2014-05-19 RESIGNED
MR HUGH CHARLES LAURENCE CAWLEY Nov 1956 British Director 2015-03-27 UNTIL 2016-04-18 RESIGNED
MR ANTHONY WINSTON BURTON Oct 1940 British Director 2004-05-12 UNTIL 2009-01-31 RESIGNED
MR TIMOTHY JAMES EWART BOWEN Jul 1964 British Director 2004-05-12 UNTIL 2005-01-11 RESIGNED
STEWART JOHN BINNIE Jun 1946 British Director 1997-08-13 UNTIL 2000-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sue Hill Recruitment & Services Limited 2019-12-31 - 2019-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dny Investments Holding Limited 2019-12-31 - 2019-12-31 Road Town   Tortola Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sue Hill Recruitment & Services Limited 2019-12-31 London   London Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Progility Plc 2016-04-06 - 2019-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROEHAMPTON CLUB LIMITED LONDON Active FULL 93110 - Operation of sports facilities
CONSTANTINE GROUP LIMITED GODALMING Active GROUP 70100 - Activities of head offices
ELDDIS CARAVANS (CONSETT) LIMITED CONSETT Active MICRO ENTITY 29203 - Manufacture of caravans
123 LEEDS LIMITED LEEDS Active FULL 47730 - Dispensing chemist in specialised stores
CASSELL LIMITED LONDON Dissolved... MICRO ENTITY 74990 - Non-trading company
ERWIN HYMER GROUP UK LTD CONSETT Active FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
KINGSTON UNIVERSITY ENTERPRISES LIMITED KINGSTON UPON THAMES ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HENNELL LIMITED SUTTON Active MICRO ENTITY 70100 - Activities of head offices
AUTOHOMES LIMITED CONSETT Dissolved... 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
CSC ADMINISTRATIVE SERVICES LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
AUGUSTA & CO LIMITED LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
STRATEGIC EQUITY CAPITAL PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
LIPSY LIMITED LEICESTER Active AUDIT EXEMPTION SUBSI 46420 - Wholesale of clothing and footwear
AURORA FASHIONS HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
AURORA FASHIONS GROUP LIMITED LONDON Dissolved... GROUP 74990 - Non-trading company
KAREN MILLEN GROUP LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
TRAVERSE THEATRE (SCOTLAND) LIMITED EDINBURGH Active SMALL 85520 - Cultural education
TRAVERSE TRADING LIMITED RENFREW Dissolved... SMALL 56302 - Public houses and bars
TRAVERSE PRODUCTIONS LIMITED EDINBURGH Active DORMANT 90010 - Performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEILHIGHLEY.COM LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
NEKOSI LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
NEASDEN COLLEGE LIMITED LONDON ENGLAND Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
WESTCOAST OILS GB LTD LONDON ENGLAND Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
XPRESS UK WHOLESALE LTD LONDON ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
YEAH DESIGN & CONSULTANTS LTD LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
WHITLAW HUNTER LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
WAVEY LABS LTD LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
ZAPP LONDON LTD LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
VISDEVSERV LTD LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company