About

Registered Number: 02351060
Date of Incorporation: 23/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Abacus House, 367 Blandford Road, Beckenham, Kent, BR3 4NW

 

Based in Beckenham, Kent, Tlp Ltd was founded on 23 February 1989. There are 4 directors listed as Tillbrook, Christopher Leonard, Agates, Edward John, Tillbrook, Andrew Edward, Henwood, Stephen Hugh for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENWOOD, Stephen Hugh N/A 23 March 1992 1
Secretary Name Appointed Resigned Total Appointments
TILLBROOK, Christopher Leonard 07 January 2020 - 1
AGATES, Edward John N/A 06 October 1997 1
TILLBROOK, Andrew Edward 01 April 2011 07 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 31 January 2020
AP03 - Appointment of secretary 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 27 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 01 February 2016
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 02 February 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 January 2013
TM02 - Termination of appointment of secretary 20 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 January 2012
AP03 - Appointment of secretary 27 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
CH01 - Change of particulars for director 31 January 2011
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 16 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 31 January 2006
363a - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
CERT10 - Re-registration of a company from public to private 21 December 2004
MAR - Memorandum and Articles - used in re-registration 21 December 2004
53 - Application by a public company for re-registration as a private company 21 December 2004
AA - Annual Accounts 03 December 2004
363a - Annual Return 04 March 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 17 February 2003
AA - Annual Accounts 03 December 2002
363a - Annual Return 22 February 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363a - Annual Return 09 February 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 09 February 1999
AA - Annual Accounts 21 October 1998
363a - Annual Return 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
AA - Annual Accounts 17 October 1997
363a - Annual Return 30 January 1997
AA - Annual Accounts 06 November 1996
287 - Change in situation or address of Registered Office 12 June 1996
363a - Annual Return 14 May 1996
288 - N/A 14 May 1996
AA - Annual Accounts 13 November 1995
363x - Annual Return 27 January 1995
363(353) - N/A 27 January 1995
RESOLUTIONS - N/A 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
AA - Annual Accounts 25 October 1994
RESOLUTIONS - N/A 30 June 1994
288 - N/A 30 June 1994
363x - Annual Return 07 February 1994
AA - Annual Accounts 27 October 1993
288 - N/A 07 July 1993
363x - Annual Return 28 January 1993
AA - Annual Accounts 17 November 1992
288 - N/A 20 August 1992
363x - Annual Return 25 February 1992
287 - Change in situation or address of Registered Office 25 February 1992
AA - Annual Accounts 31 January 1992
288 - N/A 24 June 1991
288 - N/A 20 June 1991
363x - Annual Return 20 June 1991
AA - Annual Accounts 10 May 1991
RESOLUTIONS - N/A 22 February 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 14 December 1990
RESOLUTIONS - N/A 17 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1990
287 - Change in situation or address of Registered Office 14 August 1990
287 - Change in situation or address of Registered Office 20 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 20 November 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 November 1989
288 - N/A 17 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 1989
395 - Particulars of a mortgage or charge 15 November 1989
288 - N/A 18 October 1989
288 - N/A 18 October 1989
NEWINC - New incorporation documents 23 February 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.