Company NameTelephone Exchange Limited(The)
Company StatusDissolved
Company Number01940748
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Davison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration30 years, 3 months (closed 20 September 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address18 Noblefield Heights
Great North Road
London
N2
Secretary NameMrs Elizabeth Davison
NationalityBritish
StatusClosed
Appointed31 May 1996(10 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Noblefield Heights
Great North Road
London
N2
Director NameAlan Dilwyn Pugh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 June 1999)
RoleAccountant
Correspondence Address2 Long Ley
Welwyn Garden City
Hertfordshire
AL7 2HE
Director NameMr Luc Zutterman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed22 June 1999(13 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2014)
RoleEngineer
Country of ResidenceFrance
Correspondence Address8 Rue Alphonse Davdet
Steenvoorde
59114
France
Secretary NameAmbassador Registrars Limited (Corporation)
StatusResigned
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
Correspondence Address7th Floor Bouverie House
154 Fleet Street
London

Contact

Websitewww.thetelephoneexchangeltd.com

Location

Registered Address18 Noblefield Heights Great North Road
London
N2 0NX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 January 2019Amended total exemption full accounts made up to 31 December 2017 (4 pages)
9 November 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
13 November 2015Register(s) moved to registered inspection location 5 Swallow Court Swallowfields Welwyn Garden City Hertfordshire AL7 1SB (2 pages)
13 November 2015Register(s) moved to registered inspection location 5 Swallow Court Swallowfields Welwyn Garden City Hertfordshire AL7 1SB (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Registered office address changed from , 18 Great North Road, London, N2 0NX to 18 Noblefield Heights Great North Road London N2 0NX on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 18 Great North Road London N2 0NX to 18 Noblefield Heights Great North Road London N2 0NX on 10 June 2015 (1 page)
10 June 2015Registered office address changed from , 18 Great North Road, London, N2 0NX to 18 Noblefield Heights Great North Road London N2 0NX on 10 June 2015 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
10 June 2014Termination of appointment of Luc Zutterman as a director (1 page)
10 June 2014Termination of appointment of Luc Zutterman as a director (1 page)
10 June 2014Termination of appointment of Luc Zutterman as a director (1 page)
10 June 2014Termination of appointment of Luc Zutterman as a director (1 page)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
11 June 2013Registered office address changed from , 18 Noblefield Heights, Great North Road, London, N2 on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 18 Noblefield Heights Great North Road London N2 on 11 June 2013 (1 page)
11 June 2013Register inspection address has been changed (1 page)
11 June 2013Registered office address changed from , 18 Noblefield Heights, Great North Road, London, N2 on 11 June 2013 (1 page)
11 June 2013Register inspection address has been changed (1 page)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Elizabeth Davison on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Elizabeth Davison on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Luc Zutterman on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Luc Zutterman on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Luc Zutterman on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Elizabeth Davison on 1 June 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
10 June 2008Return made up to 01/06/08; full list of members (3 pages)
10 June 2008Return made up to 01/06/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
11 July 2006Return made up to 01/06/06; full list of members (2 pages)
11 July 2006Return made up to 01/06/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
12 December 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
6 June 2005Return made up to 01/06/05; full list of members (2 pages)
6 June 2005Return made up to 01/06/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (2 pages)
10 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 October 2003Return made up to 01/06/03; full list of members; amend (7 pages)
13 October 2003Return made up to 01/06/03; full list of members; amend (7 pages)
14 June 2003Return made up to 01/06/03; full list of members (7 pages)
14 June 2003Return made up to 01/06/03; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
1 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
18 June 2001Return made up to 01/06/01; full list of members (6 pages)
18 June 2001Return made up to 01/06/01; full list of members (6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
21 August 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
26 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
18 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
3 August 1999Return made up to 01/06/99; no change of members (4 pages)
3 August 1999Return made up to 01/06/99; no change of members (4 pages)
30 June 1998Return made up to 01/06/98; full list of members (6 pages)
30 June 1998Return made up to 01/06/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 August 1997Return made up to 01/06/97; no change of members (4 pages)
11 August 1997Return made up to 01/06/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 April 1997Accounts for a small company made up to 31 October 1995 (5 pages)
15 April 1997Accounts for a small company made up to 31 October 1995 (5 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 December 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996New director appointed (2 pages)
12 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
12 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
28 June 1995Return made up to 01/06/95; full list of members (12 pages)
28 June 1995Return made up to 01/06/95; full list of members (12 pages)
4 May 1988Registered office changed on 04/05/88 from: 399-401 high street, stratford, london, E15 4OZ (1 page)
4 May 1988Registered office changed on 04/05/88 from: 399-401 high street, stratford, london, E15 4OZ (1 page)
22 October 1987Registered office changed on 22/10/87 from: hawthorn woodlands road, bushey, hertfordshire (1 page)
22 October 1987Registered office changed on 22/10/87 from: hawthorn woodlands road, bushey, hertfordshire (1 page)
21 August 1985Incorporation (13 pages)
21 August 1985Incorporation (13 pages)