Company NameConosco Communications Limited
Company StatusActive
Company Number00903206
CategoryPrivate Limited Company
Incorporation Date10 April 1967(57 years, 1 month ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Benedict Thomas Steuart Gladstone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(51 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza 535 Kings Road
London
SW10 0SZ
Director NameMr Nicholas Maximilian Mlinaric
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(51 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza 535 Kings Road
London
SW10 0SZ
Director NameMr Jeremy Wingate Pemberton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(51 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza 535 Kings Road
London
SW10 0SZ
Director NameJames Leigh Tanner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(25 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 March 1999)
RoleSales Executive
Correspondence Address39 Ingram Avenue
London
NW11 6TG
Director NamePeter Louis Tanner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(25 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 December 2003)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Wimpole Street
London
W1G 8SB
Secretary NameJames Leigh Tanner
NationalityBritish
StatusResigned
Appointed14 July 1992(25 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address39 Ingram Avenue
London
NW11 6TG
Secretary NameColin Davis
NationalityBritish
StatusResigned
Appointed01 June 1999(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address45 Lindsay Road
Worcester Park
Surrey
KT4 8LF
Secretary NameAndrew Allen
NationalityBritish
StatusResigned
Appointed31 March 2002(34 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2003)
RoleCompany Director
Correspondence Address307 Queens Lane
Muswell Hill
London
N10 1DN
Director NameBrian Lasky
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(36 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address34 Purcells Avenue
Edgware
Middlesex
HA8 8DZ
Director NameMr John Vincent Thomas Duggan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(36 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a Monmouth Street
London
WC2H 9EP
Director NameMr Nicholas Dennis Treloar Reid
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(36 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 October 2019)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza 535 Kings Road
London
SW10 0SZ
Secretary NameAndrew Geoffrey Smithson
NationalityBritish
StatusResigned
Appointed08 December 2003(36 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Mosley Street
Manchester
M2 3LT
Secretary NameMr John Vincent Thomas Duggan
StatusResigned
Appointed12 November 2009(42 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2018)
RoleCompany Director
Correspondence Address48a Monmouth Street
London
WC2H 9EP
Director NameMarie Heavey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(44 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2018)
RoleCustomer Services Director
Country of ResidenceEngland
Correspondence AddressThe Plaza 535 Kings Road
London
SW10 0SZ
Director NameMr Sivadasan Sivasamy
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(48 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 March 2016)
RoleSales And Commercial Director
Country of ResidenceEngland
Correspondence Address48a Monmouth Street
London
WC2H 9EP
Director NameMr Anders Reeves
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(51 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Plaza 535 Kings Road
London
SW10 0SZ

Contact

Websitetancroft.com
Telephone020 75579800
Telephone regionLondon

Location

Registered AddressThe Plaza
535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

62.7k at £1Nick Reid
50.00%
Ordinary A
60.2k at £1John Vincent Thomas Duggan
48.01%
Ordinary A
2.5k at £1John Vincent Thomas Duggan
1.99%
Ordinary B

Financials

Year2014
Net Worth£642,021
Cash£285,104
Current Liabilities£1,120,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

28 June 2004Delivered on: 1 July 2004
Persons entitled: Errol Alan Lipman

Classification: Rent deposit deed
Secured details: £4,200.00 due or to become due from the company to the chargee.
Particulars: £4,200.00.
Outstanding
27 June 2002Delivered on: 2 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 October 1998Delivered on: 3 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 to be held by the bank on an account numbered 11560290.
Outstanding

Filing History

8 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
31 March 2022Second filing of Confirmation Statement dated 1 March 2022 (3 pages)
9 March 2022Confirmation statement made on 1 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
(4 pages)
12 January 2022Cessation of Know 2 Limited as a person with significant control on 10 January 2022 (1 page)
12 January 2022Notification of Conosco Group Limited as a person with significant control on 10 January 2022 (2 pages)
6 January 2022Change of details for Conosco Holdings Limited as a person with significant control on 5 January 2022 (2 pages)
5 January 2022Company name changed london phones LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-24
(3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 October 2021Statement by Directors (1 page)
25 October 2021Statement of capital on 25 October 2021
  • GBP 1,000
(5 pages)
25 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/09/2021
(2 pages)
25 October 2021Solvency Statement dated 30/09/21 (1 page)
22 September 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
3 June 2021Director's details changed for Mr Benedict Thomas Steuart Gladstone on 2 June 2021 (2 pages)
3 June 2021Director's details changed for Mr Jeremy Wingate Pemberton on 2 June 2021 (2 pages)
26 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
28 April 2021Termination of appointment of Anders Reeves as a director on 31 March 2021 (1 page)
28 April 2021Satisfaction of charge 2 in full (1 page)
14 April 2021Director's details changed for Mr Benedict Thomas Steuart Gladstone on 14 April 2021 (2 pages)
8 April 2021Cessation of Conosco Group Limited as a person with significant control on 31 March 2021 (1 page)
8 April 2021Notification of Conosco Holdings Limited as a person with significant control on 31 March 2021 (2 pages)
3 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
(3 pages)
9 July 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
7 February 2020Change of details for Tosca Group Limited as a person with significant control on 6 February 2020 (2 pages)
25 November 2019Termination of appointment of Nicholas Dennis Treloar Reid as a director on 7 October 2019 (1 page)
17 September 2019Director's details changed for Mr Jeremy Wingate Pemberton on 17 September 2019 (2 pages)
15 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
7 May 2019Current accounting period shortened from 30 November 2019 to 31 August 2019 (1 page)
13 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
9 January 2019Notification of Tosca Group Limited as a person with significant control on 26 October 2018 (2 pages)
9 January 2019Cessation of Nicholas Dennis Treloar Reid as a person with significant control on 26 October 2018 (1 page)
9 January 2019Cessation of John Vincent Thomas Duggan as a person with significant control on 26 October 2018 (1 page)
4 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 January 2019Change of share class name or designation (2 pages)
13 December 2018Termination of appointment of Marie Heavey as a director on 26 October 2018 (1 page)
4 December 2018Appointment of Mr Jeremy Wingate Pemberton as a director on 26 October 2018 (2 pages)
4 December 2018Registered office address changed from 48a Monmouth Street London WC2H 9EP to The Plaza 535 Kings Road London SW10 0SZ on 4 December 2018 (1 page)
4 December 2018Termination of appointment of John Vincent Thomas Duggan as a director on 26 October 2018 (1 page)
4 December 2018Appointment of Mr Anders Reeves as a director on 26 October 2018 (2 pages)
4 December 2018Appointment of Mr Benedict Thomas Steuart Gladstone as a director on 26 October 2018 (2 pages)
4 December 2018Termination of appointment of John Vincent Thomas Duggan as a secretary on 26 October 2018 (1 page)
4 December 2018Appointment of Mr Nicholas Maximilian Mlinaric as a director on 26 October 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
22 October 2018Satisfaction of charge 3 in full (1 page)
22 October 2018Satisfaction of charge 1 in full (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
15 November 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 November 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Secretary's details changed for Mr John Vincent Thomas Duggan on 11 October 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 October 2016Secretary's details changed for Mr John Vincent Thomas Duggan on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
11 October 2016Termination of appointment of Sivadasan Sivasamy as a director on 14 March 2016 (1 page)
11 October 2016Director's details changed for Mr John Vincent Thomas Duggan on 11 October 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 October 2016Director's details changed for Mr John Vincent Thomas Duggan on 11 October 2016 (2 pages)
11 October 2016Termination of appointment of Sivadasan Sivasamy as a director on 14 March 2016 (1 page)
11 October 2016Director's details changed for Mr. Nicholas Dennis Treloar Reid on 11 October 2016 (2 pages)
11 October 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
11 October 2016Director's details changed for Mr. Nicholas Dennis Treloar Reid on 11 October 2016 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 125,416
(7 pages)
25 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 125,416
(7 pages)
23 July 2015Appointment of Mr Sivadasan Sivasamy as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Mr Sivadasan Sivasamy as a director on 23 July 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 125,416
(7 pages)
20 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 125,416
(7 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 125,416
(7 pages)
5 December 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 125,416
(7 pages)
4 December 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
23 March 2012Appointment of Marie Heavey as a director (3 pages)
23 March 2012Appointment of Marie Heavey as a director (3 pages)
2 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Nicholas Dennis Treloar Reid on 1 May 2011 (2 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Nicholas Dennis Treloar Reid on 1 May 2011 (2 pages)
17 August 2011Director's details changed for Nicholas Dennis Treloar Reid on 1 May 2011 (2 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
3 December 2009Registered office address changed from First Floor 42 Ravenshurst Avenue Hendon London NW4 4EG on 3 December 2009 (1 page)
3 December 2009Director's details changed for Nicholas Dennis Treloar Reid on 1 October 2009 (2 pages)
3 December 2009Appointment of Mr John Vincent Thomas Duggan as a secretary (1 page)
3 December 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Nicholas Dennis Treloar Reid on 1 October 2009 (2 pages)
3 December 2009Termination of appointment of Andrew Smithson as a secretary (1 page)
3 December 2009Registered office address changed from First Floor 42 Ravenshurst Avenue Hendon London NW4 4EG on 3 December 2009 (1 page)
3 December 2009Registered office address changed from First Floor 42 Ravenshurst Avenue Hendon London NW4 4EG on 3 December 2009 (1 page)
3 December 2009Termination of appointment of Andrew Smithson as a secretary (1 page)
3 December 2009Appointment of Mr John Vincent Thomas Duggan as a secretary (1 page)
3 December 2009Director's details changed for Nicholas Dennis Treloar Reid on 1 October 2009 (2 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Return made up to 14/07/08; full list of members (4 pages)
9 April 2009Return made up to 14/07/08; full list of members (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
23 November 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
12 July 2006Return made up to 14/07/05; full list of members (8 pages)
12 July 2006Return made up to 14/07/05; full list of members (8 pages)
21 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 April 2005Accounts for a small company made up to 30 November 2003 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 April 2005Accounts for a small company made up to 30 November 2003 (5 pages)
24 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Ad 15/07/04--------- £ si 17916@1=17916 £ ic 107500/125416 (2 pages)
13 January 2005Nc inc already adjusted 15/07/04 (1 page)
13 January 2005Nc inc already adjusted 15/07/04 (1 page)
13 January 2005Ad 15/07/04--------- £ si 17916@1=17916 £ ic 107500/125416 (2 pages)
15 November 2004Registered office changed on 15/11/04 from: smithsons 21 enterprise house manchester science park lloyd street north manchester M15 6SE (1 page)
15 November 2004Registered office changed on 15/11/04 from: smithsons 21 enterprise house manchester science park lloyd street north manchester M15 6SE (1 page)
6 August 2004Return made up to 14/07/04; full list of members (7 pages)
6 August 2004Return made up to 14/07/04; full list of members (7 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
11 March 2004Accounts for a small company made up to 30 November 2002 (6 pages)
11 March 2004Accounts for a small company made up to 30 November 2002 (6 pages)
10 March 2004Registered office changed on 10/03/04 from: 74 wimpole street london W1G 9RR (1 page)
10 March 2004Registered office changed on 10/03/04 from: 74 wimpole street london W1G 9RR (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
24 December 2003New secretary appointed (3 pages)
24 December 2003New secretary appointed (3 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (2 pages)
25 November 2003Return made up to 14/07/03; full list of members (6 pages)
25 November 2003Return made up to 14/07/03; full list of members (6 pages)
2 May 2003Auditor's resignation (1 page)
2 May 2003Auditor's resignation (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 April 2003Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 April 2003New secretary appointed (2 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 July 2002Registered office changed on 09/07/02 from: berg kaprow lewis 35 ballards lane london N3 1XW (1 page)
9 July 2002Registered office changed on 09/07/02 from: berg kaprow lewis 35 ballards lane london N3 1XW (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Registered office changed on 26/06/02 from: 235 old marylebone road london NW1 5QT (1 page)
26 June 2002Registered office changed on 26/06/02 from: 235 old marylebone road london NW1 5QT (1 page)
15 May 2002Auditor's resignation (1 page)
15 May 2002Auditor's resignation (1 page)
2 April 2002Accounts for a small company made up to 30 November 2000 (6 pages)
2 April 2002Accounts for a small company made up to 30 November 2000 (6 pages)
28 August 2001Return made up to 14/07/01; full list of members (6 pages)
28 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 July 2000Return made up to 14/07/00; full list of members (5 pages)
25 July 2000Return made up to 14/07/00; full list of members (5 pages)
9 February 2000Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
9 February 2000Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Return made up to 14/07/99; full list of members (5 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Return made up to 14/07/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
2 July 1998Full accounts made up to 31 May 1997 (12 pages)
2 July 1998Full accounts made up to 31 May 1997 (12 pages)
5 September 1997Return made up to 14/07/97; full list of members (6 pages)
5 September 1997Return made up to 14/07/97; full list of members (6 pages)
24 March 1997Ad 03/02/97--------- £ si 100000@1=100000 £ ic 7500/107500 (2 pages)
24 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 March 1997£ nc 10000/110000 03/02/97 (1 page)
24 March 1997Ad 03/02/97--------- £ si 100000@1=100000 £ ic 7500/107500 (2 pages)
24 March 1997£ nc 10000/110000 03/02/97 (1 page)
24 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 September 1996Return made up to 14/07/96; full list of members (6 pages)
4 September 1996Return made up to 14/07/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
13 September 1995Return made up to 14/07/95; full list of members (14 pages)
13 September 1995Return made up to 14/07/95; full list of members (14 pages)
4 January 1995Accounts for a small company made up to 31 May 1994 (7 pages)
4 January 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
27 September 1994Return made up to 14/07/94; full list of members (7 pages)
27 September 1994Return made up to 14/07/94; full list of members (7 pages)
5 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1990£ nc 5000/10000 28/06/90 (1 page)
20 July 1990£ nc 5000/10000 28/06/90 (1 page)
20 July 1990Ad 13/07/90--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
20 July 1990Ad 13/07/90--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
15 November 1989Company name changed tanfield communications LIMITED\certificate issued on 16/11/89 (2 pages)
15 November 1989Company name changed tanfield communications LIMITED\certificate issued on 16/11/89 (2 pages)
26 September 1989Company name changed tancroft investments LIMITED\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed tancroft investments LIMITED\certificate issued on 27/09/89 (2 pages)
10 April 1967Incorporation (11 pages)
10 April 1967Incorporation (11 pages)