London
EC2N 2HE
Director Name | Mr Martin Roger Tellwright |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mr Nicholas John Tellwright |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mr Gerard Anthony Tellwright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Christopher Paul Tellwright |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Secretary Name | Mr Christopher Tellwright |
---|---|
Status | Current |
Appointed | 20 June 2018(81 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mrs Kathleen Mary Tellwright |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(53 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | Fernbank 25-27 Gratwicke Road Worthing West Sussex BN11 4BN |
Director Name | Mr Basil Tellwright |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(53 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 13 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Bentworth 116 Barnham Road Barnham Bognor Regis West Sussex PO22 0EW |
Secretary Name | Mrs Janet Elizabeth Tellwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(53 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Christopher Paul Tellwright 4.39% Ordinary |
---|---|
70 at £1 | Gerard Anthony Tellwright 4.39% Ordinary |
70 at £1 | Martin Roger Tellwright 4.39% Ordinary |
70 at £1 | Nicholas John Tellwright 4.39% Ordinary |
53 at £1 | Daniel Richard Tellwright 3.32% Ordinary |
53 at £1 | Melanie Mathilde Grant 3.32% Ordinary |
53 at £1 | Natalie Violette Tellwright 3.32% Ordinary |
53 at £1 | Paul Nicholas Tellwright 3.32% Ordinary |
53 at £1 | Peter John Tellwright 3.32% Ordinary |
53 at £1 | Samuel David Tellwright 3.32% Ordinary |
53 at £1 | Sarah Rhiannon Tellwright 3.32% Ordinary |
472 at £1 | Executors Of Basil Moreton Tellwright 29.59% Ordinary |
472 at £1 | Janet Elizabeth Tellwright 29.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,354 |
Cash | £81,733 |
Current Liabilities | £6,061 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
28 August 1963 | Delivered on: 3 September 1963 Satisfied on: 5 March 2008 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 not exceeding £10,500. Particulars: Land & buildings on the south side of jaywick lane, clacton on sea. & a strip of land lying to the west thereof. Title no. Ex 65418. Fully Satisfied |
---|---|
8 February 1963 | Delivered on: 14 February 1963 Satisfied on: 5 March 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £2000. Particulars: Cah bungalow jaywick lane, clacton on sea, essex. Title no. Ex 59367. Fully Satisfied |
22 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Director's details changed for Christopher Paul Tellwright on 31 July 2023 (2 pages) |
31 July 2023 | Secretary's details changed for Mr Christopher Tellwright on 31 July 2023 (1 page) |
31 July 2023 | Director's details changed for Mr Gerard Anthony Tellwright on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr Nicholas John Tellwright on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr Martin Roger Tellwright on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mrs Janet Elizabeth Tellwright on 31 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page) |
10 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
30 January 2023 | Director's details changed for Christopher Paul Tellwright on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mrs Janet Elizabeth Tellwright on 30 January 2023 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
1 July 2021 | Director's details changed for Gerard Tellwright on 1 July 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
10 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Janet Elizabeth Tellwright as a secretary on 20 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Christopher Tellwright as a secretary on 20 June 2018 (2 pages) |
11 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
12 April 2018 | Cessation of Janet Elizabeth Tellwright as a person with significant control on 15 November 2017 (1 page) |
12 April 2018 | Notification of a person with significant control statement (2 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with updates (7 pages) |
12 January 2018 | Statement of company's objects (2 pages) |
12 January 2018 | Resolutions
|
12 January 2018 | Statement of company's objects (2 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 11 November 2017
|
12 January 2018 | Resolutions
|
12 January 2018 | Statement of capital following an allotment of shares on 11 November 2017
|
8 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 February 2016 | Secretary's details changed for Mrs Janet Elizabeth Tellwright on 18 February 2016 (1 page) |
25 February 2016 | Director's details changed for Mrs Janet Elizabeth Tellwright on 18 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mrs Janet Elizabeth Tellwright on 18 February 2016 (2 pages) |
25 February 2016 | Secretary's details changed for Mrs Janet Elizabeth Tellwright on 18 February 2016 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 October 2014 | Appointment of Nicholas Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Martin Roger Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Martin Roger Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Gerard Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Basil Tellwright as a director on 13 July 2014 (1 page) |
16 October 2014 | Appointment of Christopher Paul Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Nicholas Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Gerard Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Christopher Paul Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Basil Tellwright as a director on 13 July 2014 (1 page) |
16 October 2014 | Appointment of Martin Roger Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Christopher Paul Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Nicholas Tellwright as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Gerard Tellwright as a director on 1 October 2014 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Basil Tellwright on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Basil Tellwright on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Janet Elizabeth Tellwright on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Basil Tellwright on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Janet Elizabeth Tellwright on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Janet Elizabeth Tellwright on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (8 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (8 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 52 queen anne st london W1G 9LA (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 52 queen anne st london W1G 9LA (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 03/04/08; change of members (9 pages) |
7 May 2008 | Return made up to 03/04/08; change of members (9 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 February 2008 | £ ic 1602/1595 31/12/07 £ sr 7@1=7 (2 pages) |
13 February 2008 | £ ic 1602/1595 31/12/07 £ sr 7@1=7 (2 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 03/04/07; full list of members (11 pages) |
6 July 2007 | Return made up to 03/04/07; full list of members (11 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 03/04/06; full list of members
|
6 June 2006 | Return made up to 03/04/06; full list of members
|
6 June 2006 | Director resigned (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 03/04/05; full list of members (12 pages) |
12 May 2005 | Return made up to 03/04/05; full list of members (12 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (12 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (12 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members
|
12 April 2003 | Return made up to 03/04/03; full list of members
|
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members (10 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members (10 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 May 2001 | Return made up to 03/04/01; full list of members (9 pages) |
24 May 2001 | Return made up to 03/04/01; full list of members (9 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 May 2000 | Return made up to 03/04/00; full list of members (9 pages) |
16 May 2000 | Return made up to 03/04/00; full list of members (9 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 June 1999 | Return made up to 03/04/99; full list of members (6 pages) |
5 June 1999 | Return made up to 03/04/99; full list of members (6 pages) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
5 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
20 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |
17 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
18 September 1986 | Accounts for a small company made up to 30 June 1985 (4 pages) |
18 September 1986 | Accounts for a small company made up to 30 June 1985 (4 pages) |
28 June 1937 | Certificate of incorporation (2 pages) |
28 June 1937 | Certificate of incorporation (2 pages) |