Company NameTELE - Search Europe Limited
Company StatusActive
Company Number01956353
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Previous NameEtherthorpe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMasanobu Hashikura
NationalityBritish
StatusCurrent
Appointed01 July 1997(11 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address3028 Omaru
Inagi-Shi
Tokyo
Foreign
Director NameTakashi Hayashi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed26 January 2004(18 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Partridge House 3 Periwood Crescent
Perivale
Greenford
Middlesex
UB6 7FL
Director NameMasanobu Hashikura
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed30 January 2007(21 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address3028 Omaru
Inagi - Shi
Tokyo
Foreign
Director NameMs Nahoko Inokuma
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed30 January 2013(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleTV Production Researcher
Country of ResidenceEngland
Correspondence AddressFlat 4 30 Kings Road
London
W5 2SD
Director NameTakashi Hayashi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2000)
RoleCommercial Research
Correspondence Address35 Moss Lane
Pinner
Middlesex
HA5 3BB
Secretary NameKiyoko Hayashi
NationalityJapanese
StatusResigned
Appointed07 October 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address35 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameKiyoko Hayashi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed31 August 2000(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2006)
RoleCommercial Research
Correspondence Address35 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameKiyoko Hayashi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed31 August 2000(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2006)
RoleCommercial Research
Correspondence Address35 Moss Lane
Pinner
Middlesex
HA5 3BB

Contact

Websitetele-search.co.uk
Email address[email protected]
Telephone020 88403340
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

30k at £1Takashi Hayashi
70.56%
Ordinary
2.1k at £1Nahoko Inokuma
4.94%
Ordinary A
5k at £1Masanobu Hashikura
11.76%
Ordinary
5k at £1Shizuo Miyauchi
11.76%
Ordinary
420 at £1Marie Tabor
0.99%
Ordinary B

Financials

Year2014
Net Worth£478,176
Cash£409,108
Current Liabilities£64,576

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

8 May 1992Delivered on: 18 May 1992
Satisfied on: 26 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 September 2023Director's details changed for Masanobu Hashikura on 14 September 2023 (2 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 November 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 October 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 September 2017Cessation of Marie Tabor as a person with significant control on 6 April 2016 (1 page)
29 September 2017Confirmation statement made on 21 September 2017 with updates (6 pages)
29 September 2017Cessation of Marie Tabor as a person with significant control on 6 April 2016 (1 page)
29 September 2017Change of details for Takashi Hayashi as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Ms Nahoko Inokuma as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Takashi Hayashi as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (6 pages)
29 September 2017Change of details for Ms Nahoko Inokuma as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 October 2016Confirmation statement made on 21 September 2016 with updates (9 pages)
14 October 2016Confirmation statement made on 21 September 2016 with updates (9 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 42,520
(7 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 42,520
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 42,520
(7 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 42,520
(7 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 42,520
(7 pages)
23 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 42,520
(7 pages)
17 September 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 42,520
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 42,520
(4 pages)
17 September 2013Particulars of variation of rights attached to shares (2 pages)
17 September 2013Particulars of variation of rights attached to shares (2 pages)
17 September 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 42,520
(4 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Appointment of Ms Nahoko Inokuma as a director (2 pages)
14 February 2013Appointment of Ms Nahoko Inokuma as a director (2 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
6 July 2009Director's change of particulars / takashi hayashi / 02/07/2009 (1 page)
6 July 2009Director's change of particulars / takashi hayashi / 02/07/2009 (1 page)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2008Return made up to 29/09/08; full list of members (5 pages)
20 October 2008Return made up to 29/09/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2007Return made up to 29/09/07; full list of members (6 pages)
9 October 2007Return made up to 29/09/07; full list of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 April 2007Director's particulars changed (1 page)
15 April 2007Director's particulars changed (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
18 December 2006Director resigned (2 pages)
18 December 2006Director resigned (2 pages)
21 September 2006Return made up to 29/09/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Return made up to 29/09/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005Return made up to 29/09/05; full list of members (6 pages)
6 October 2005Return made up to 29/09/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 April 2004Return made up to 07/10/03; full list of members (7 pages)
7 April 2004Return made up to 07/10/03; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Location of register of members (1 page)
9 October 2002Location of register of members (1 page)
9 October 2002Return made up to 07/10/02; full list of members (6 pages)
9 October 2002Return made up to 07/10/02; full list of members (6 pages)
11 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999Return made up to 07/10/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999Return made up to 07/10/99; full list of members (6 pages)
14 March 1999Return made up to 07/10/98; full list of members (6 pages)
14 March 1999Return made up to 07/10/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 December 1997Return made up to 07/10/97; full list of members (5 pages)
9 December 1997Return made up to 07/10/97; full list of members (5 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 October 1996Return made up to 07/10/96; no change of members (6 pages)
22 October 1996Return made up to 07/10/96; no change of members (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 October 1995Return made up to 07/10/95; full list of members (12 pages)
13 October 1995Return made up to 07/10/95; full list of members (12 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1994Accounts for a small company made up to 31 December 1993 (6 pages)
14 June 1994Accounts for a small company made up to 31 December 1993 (6 pages)
7 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
7 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
18 May 1992Particulars of mortgage/charge (3 pages)
18 May 1992Particulars of mortgage/charge (3 pages)
5 November 1987New secretary appointed;new director appointed (2 pages)
5 November 1987New secretary appointed;new director appointed (2 pages)
22 September 1987Allotment of shares (2 pages)
22 September 1987Allotment of shares (2 pages)
8 July 1987New director appointed (2 pages)
8 July 1987New director appointed (2 pages)
9 January 1986Memorandum and Articles of Association (13 pages)
9 January 1986Memorandum and Articles of Association (13 pages)
8 November 1985Certificate of incorporation (16 pages)
8 November 1985Certificate of incorporation (16 pages)