Company NameTelex & Management Personnel Limited
DirectorFabien Benedicte Suant
Company StatusActive
Company Number01456097
CategoryPrivate Limited Company
Incorporation Date23 October 1979(43 years, 11 months ago)
Previous NamesTelex & Management Personnel Limited and TMP Business Activities Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fabien Benedicte Suant
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed14 July 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameStephen George Chaplin
Date of BirthNovember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2001)
RoleEngineer Consultant
Correspondence Address40 Stillness Road
London
SE23 1NQ
Director NameMs Linda Ann Chaplin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1991(11 years, 11 months after company formation)
Appointment Duration29 years, 10 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameStephen George Chaplin
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 October 2000)
RoleCompany Director
Correspondence Address40 Stillness Road
London
SE23 1NQ
Secretary NameMr Fabien Benedicte Suant
NationalityFrench
StatusResigned
Appointed01 February 2003(23 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameTMP Business Services Ltd (Corporation)
StatusResigned
Appointed29 October 2000(21 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 February 2001)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameClarendon Heath Finance Limited (Corporation)
StatusResigned
Appointed01 February 2001(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 2003)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ

Contact

Websitetwpaccounting.co.uk
Telephone01932 704700
Telephone regionWeybridge

Location

Registered Address126 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.1Mrs Linda Ann Chaplin
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,052
Cash£7,720
Current Liabilities£16,815

Accounts

Latest Accounts28 June 2022 (1 year, 2 months ago)
Next Accounts Due28 March 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return18 August 2023 (1 month, 1 week ago)
Next Return Due1 September 2024 (11 months, 1 week from now)

Charges

28 December 1983Delivered on: 29 December 1983
Satisfied on: 10 March 2003
Persons entitled: Lloyds 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.
Fully Satisfied
13 May 1982Delivered on: 24 May 1982
Satisfied on: 10 March 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

18 December 2020Solvency Statement dated 23/11/20 (1 page)
18 December 2020Statement of capital on 18 December 2020
  • GBP 1
(5 pages)
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
13 December 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
27 January 2020Micro company accounts made up to 29 June 2018 (2 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 September 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 September 2018Appointment of Mr Fabien Bénédicte Suant as a director on 14 July 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(3 pages)
9 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
10 July 2013Amended accounts made up to 30 June 2012 (5 pages)
10 July 2013Amended accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
3 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 November 2011Termination of appointment of Fabien Suant as a secretary (1 page)
17 November 2011Termination of appointment of Fabien Suant as a secretary (1 page)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Ms Linda Ann Chaplin on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Ms Linda Ann Chaplin on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Ms Linda Ann Chaplin on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
14 May 2008Company name changed tmp business activities LTD\certificate issued on 16/05/08 (2 pages)
14 May 2008Company name changed tmp business activities LTD\certificate issued on 16/05/08 (2 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 December 2007Return made up to 31/10/07; no change of members (6 pages)
19 December 2007Return made up to 31/10/07; no change of members (6 pages)
13 September 2007Company name changed telex & management personnel lim ited\certificate issued on 13/09/07 (2 pages)
13 September 2007Company name changed telex & management personnel lim ited\certificate issued on 13/09/07 (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
10 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 December 2005Return made up to 31/10/05; full list of members (6 pages)
13 December 2005Return made up to 31/10/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
28 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
6 January 2005Return made up to 31/10/04; full list of members (6 pages)
6 January 2005Return made up to 31/10/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
9 December 2003Return made up to 31/10/03; full list of members (6 pages)
9 December 2003Return made up to 31/10/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
18 December 2002Return made up to 31/10/02; full list of members (6 pages)
18 December 2002Return made up to 31/10/01; full list of members; amend (6 pages)
18 December 2002Return made up to 31/10/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
21 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Nc inc already adjusted 30/10/00 (1 page)
12 January 2001Nc inc already adjusted 30/10/00 (1 page)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 December 2000New secretary appointed (2 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 06/11/97
(4 pages)
6 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 06/11/97
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 October 1996Return made up to 31/10/96; no change of members (4 pages)
28 October 1996Return made up to 31/10/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 October 1995Return made up to 31/10/95; full list of members (6 pages)
31 October 1995Return made up to 31/10/95; full list of members (6 pages)