Company NameTelreg Limited
DirectorsChaim Benedikt and Golda Leah Benedikt
Company StatusActive
Company Number01597437
CategoryPrivate Limited Company
Incorporation Date12 November 1981(42 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chaim Benedikt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address99 Geldeston Road
London
E5 8RS
Director NameMrs Golda Leah Benedikt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address99 Geldeston Road
London
E5 8RS
Secretary NameMrs Golda Leah Benedikt
NationalityBritish
StatusCurrent
Appointed21 December 1990(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Geldeston Road
London
E5 8RS

Location

Registered Address94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1C. Benedikt
50.00%
Ordinary
50 at £1G.l. Benedikt
50.00%
Ordinary

Financials

Year2014
Net Worth£10,055
Cash£7,357
Current Liabilities£2,057

Accounts

Latest Accounts29 March 2019 (5 years, 1 month ago)
Next Accounts Due29 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return10 December 2018 (5 years, 4 months ago)
Next Return Due24 December 2019 (overdue)

Charges

15 July 1993Delivered on: 29 July 1993
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £525,000 and other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that l/h property k/a land and premises at trusham road and grave road exeter t/n DN279598.
Outstanding
21 May 1987Delivered on: 29 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or spearclyde limited to the charee on any account whatsoever.
Particulars: 12 westgate terrace london borough of kensington & chelsea.
Outstanding
14 November 1985Delivered on: 16 November 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lower maisonette at 9 wix's lane london &/or the proceeds of sale.
Outstanding
11 February 1985Delivered on: 15 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 9A wix's lane london SW4 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1983Delivered on: 31 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or spearclyd limited to the chargee on any account whatsoever.
Particulars: 35 starfield road london W12 title no 84965.
Outstanding
26 September 1983Delivered on: 31 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or spearclyd limited to the chargee on any account whatsoever.
Particulars: 12 westgate terrace in the royal borough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1982Delivered on: 26 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 broxfield road brockley london borough of lewisham and/or the proceeds of sale thereof title no sgl 165025. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 1982Delivered on: 26 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 endwell road brockley in the london borough of lewisham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 October 1982Delivered on: 3 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 tyrwhitt road, london borough of lewisham and/or the proceeds of sale thereof title no sgl 308174. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (1 page)
17 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
9 December 2019Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 9 December 2019 (1 page)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
13 November 2018Micro company accounts made up to 29 March 2018 (2 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 February 2017Micro company accounts made up to 29 March 2016 (2 pages)
22 February 2017Micro company accounts made up to 29 March 2016 (2 pages)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
31 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Golda Leah Benedikt on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Golda Leah Benedikt on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Location of debenture register (1 page)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: mr steinhavs c/o fisher steinhavs & co 206 high rd london N15 4NP (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Registered office changed on 11/12/07 from: mr steinhavs c/o fisher steinhavs & co 206 high rd london N15 4NP (1 page)
5 January 2007Return made up to 10/12/06; full list of members (7 pages)
5 January 2007Return made up to 10/12/06; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 10/12/05; full list of members (7 pages)
4 January 2006Return made up to 10/12/05; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Return made up to 10/12/03; full list of members (7 pages)
19 December 2003Return made up to 10/12/03; full list of members (7 pages)
18 December 2002Return made up to 10/12/02; full list of members (7 pages)
18 December 2002Return made up to 10/12/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2001Return made up to 10/12/01; full list of members (6 pages)
20 December 2001Return made up to 10/12/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2001Return made up to 10/12/00; full list of members (6 pages)
8 January 2001Return made up to 10/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 January 1999Return made up to 10/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 January 1999Return made up to 10/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 January 1998Return made up to 10/12/97; no change of members (4 pages)
9 January 1998Return made up to 10/12/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1997Return made up to 10/12/96; full list of members (6 pages)
20 January 1997Return made up to 10/12/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1996Return made up to 10/12/95; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Return made up to 10/12/95; no change of members (4 pages)