T-PLAN LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 4BG

Company number 03725692
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address T - PLAN LIMITED, 10 CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, SW8 4BG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 656.66 . The most likely internet sites of T-PLAN LIMITED are www.tplan.co.uk, and www.t-plan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. T Plan Limited is a Private Limited Company. The company registration number is 03725692. T Plan Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of T Plan Limited is T Plan Limited 10 Cloisters House 8 Battersea Park Road London Sw8 4bg. The company`s financial liabilities are £81.85k. It is £-142.6k against last year. The cash in hand is £148.53k. It is £148.53k against last year. And the total assets are £189.71k, which is £93.66k against last year. BARRATT, Simon James Knevett is a Secretary of the company. BARRATT, Simon James Knevett is a Director of the company. SHARMAN-MARSHALL, Stephen Paul is a Director of the company. WHEELER, Charles Malcolm Duncan Collins is a Director of the company. Secretary DWYER, Graham has been resigned. Secretary SIMPSON, Penny has been resigned. Secretary SMITH, Michael Andrew has been resigned. Secretary SZARKOWSKI, Ryszard Wladyslaw has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CARTER, Christopher has been resigned. Director CONWAY, Richard Gary has been resigned. Director CROYSDILL, Margaret Lesley has been resigned. Director FREEDMAN, Jonathan Sydney has been resigned. Director FURNEAUX, Matthew has been resigned. Director HUNTER GORDON, Christopher Neil has been resigned. Director MARSHALL, Stephen Paul has been resigned. Director SIMPSON, Penny has been resigned. Director SMITH, Kathryn Elizabeth has been resigned. Director SMITH, Michael Andrew has been resigned. Director SZARKOWSKI, Ryszard Wladyslaw has been resigned. Director WAKEFIELD, John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


t-plan Key Finiance

LIABILITIES £81.85k
-64%
CASH £148.53k
+3713150%
TOTAL ASSETS £189.71k
+97%
All Financial Figures

Current Directors

Secretary
BARRATT, Simon James Knevett
Appointed Date: 09 July 2014

Director
BARRATT, Simon James Knevett
Appointed Date: 03 September 2009
67 years old

Director
SHARMAN-MARSHALL, Stephen Paul
Appointed Date: 09 September 2014
67 years old

Director
WHEELER, Charles Malcolm Duncan Collins
Appointed Date: 07 January 2010
53 years old

Resigned Directors

Secretary
DWYER, Graham
Resigned: 30 April 2003
Appointed Date: 03 October 2001

Secretary
SIMPSON, Penny
Resigned: 09 July 2014
Appointed Date: 08 May 2003

Secretary
SMITH, Michael Andrew
Resigned: 03 October 2001
Appointed Date: 09 March 1999

Secretary
SZARKOWSKI, Ryszard Wladyslaw
Resigned: 03 October 2001
Appointed Date: 01 October 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
CARTER, Christopher
Resigned: 09 June 2009
Appointed Date: 09 March 1999
59 years old

Director
CONWAY, Richard Gary
Resigned: 07 January 2010
Appointed Date: 31 March 2003
69 years old

Director
CROYSDILL, Margaret Lesley
Resigned: 10 September 2008
Appointed Date: 01 March 2001
74 years old

Director
FREEDMAN, Jonathan Sydney
Resigned: 07 January 2010
Appointed Date: 31 March 2003
73 years old

Director
FURNEAUX, Matthew
Resigned: 07 January 2010
Appointed Date: 23 April 2009
53 years old

Director
HUNTER GORDON, Christopher Neil
Resigned: 13 August 2009
Appointed Date: 05 July 2001
67 years old

Director
MARSHALL, Stephen Paul
Resigned: 07 January 2010
Appointed Date: 09 March 1999
67 years old

Director
SIMPSON, Penny
Resigned: 09 July 2014
Appointed Date: 07 January 2010
57 years old

Director
SMITH, Kathryn Elizabeth
Resigned: 01 October 2000
Appointed Date: 25 March 1999
67 years old

Director
SMITH, Michael Andrew
Resigned: 06 February 2002
Appointed Date: 09 March 1999
68 years old

Director
SZARKOWSKI, Ryszard Wladyslaw
Resigned: 07 January 2010
Appointed Date: 01 October 2000
68 years old

Director
WAKEFIELD, John
Resigned: 30 July 2005
Appointed Date: 01 March 2001
78 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

T-PLAN LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 656.66

04 Mar 2016
Register(s) moved to registered office address C/O T - Plan Limited 10 Cloisters House 8 Battersea Park Road London SW8 4BG
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 129 more events
19 Mar 1999
Registered office changed on 19/03/99 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD
11 Mar 1999
Secretary resigned
11 Mar 1999
Director resigned
11 Mar 1999
Registered office changed on 11/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
03 Mar 1999
Incorporation

T-PLAN LIMITED Charges

6 July 2009
Debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Fixed and floating charge over the undertaking and all…
14 August 2004
Debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2002
Factoring agreement
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: Mrs Carol M Miller
Description: All trading receivables of the company.
29 June 2001
Debenture
Delivered: 5 July 2001
Status: Satisfied on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2001
Mortgage debenture
Delivered: 16 March 2001
Status: Satisfied on 13 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

TPL VISION UK LIMITED TPL WAREHOUSING LIMITED TPLC LIMITED TPLCA LIMITED TPLD LIMITED TPLG LIMITED TPLH LIMITED