The Warren
Polperro
Cornwall
PL13 3LB
Director Name | Susan Lanzetta |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 Bright Street Westbury New York Ny 11590 United States |
Secretary Name | Isis Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2003(16 years after company formation) |
Appointment Duration | 18 years, 4 months (closed 08 June 2021) |
Correspondence Address | 73a Bell Street Henley On Thames Oxfordshire RG9 2BD |
Director Name | Carol Borthwick |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 69 Murray Street New York 10007 United States |
Director Name | Antony Brockwell Page |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 1999) |
Role | Computer Consultant |
Correspondence Address | 31 The Crescent Brinklow Warwickshire CV23 0LG |
Director Name | Stanley Phillip Federman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 19 June 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8 Fox Meadow Road Scarsdale New York 10583 United States |
Secretary Name | Rakisons Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Correspondence Address | 47 Chancery Lane London WC2A 1NF |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2003) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Website | www.telmar.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74672599 |
Telephone region | London |
Registered Address | 1st Floor 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Telmar Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 June 1990 | Delivered on: 3 July 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 July 2017 | Notification of Telmar Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Telmar Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Telmar Europe Limited as a person with significant control on 7 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 June 2017 | Termination of appointment of Stanley Phillip Federman as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Stanley Phillip Federman as a director on 19 June 2017 (1 page) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2012 | Accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Accounts made up to 31 March 2012 (3 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Stanley Philip Federman on 24 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Susan Lanzetta on 24 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Stanley Philip Federman on 24 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Susan Lanzetta on 24 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Isis Registrars Limited on 24 July 2010 (1 page) |
2 August 2010 | Registered office address changed from 46 Chagford Street London NW1 6EB on 2 August 2010 (1 page) |
2 August 2010 | Secretary's details changed for Isis Registrars Limited on 24 July 2010 (1 page) |
2 August 2010 | Registered office address changed from 46 Chagford Street London NW1 6EB on 2 August 2010 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 August 2010 | Registered office address changed from 46 Chagford Street London NW1 6EB on 2 August 2010 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
14 September 2007 | Return made up to 24/07/07; no change of members
|
14 September 2007 | Return made up to 24/07/07; no change of members
|
14 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 October 2006 | Return made up to 24/07/06; full list of members (7 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 24/07/06; full list of members (7 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 October 2005 | Return made up to 24/07/05; full list of members (7 pages) |
21 October 2005 | Return made up to 24/07/05; full list of members (7 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 29 abingdon road kensington london W8 6AH (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 29 abingdon road kensington london W8 6AH (1 page) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
14 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 August 1999 | Return made up to 24/07/99; full list of members (7 pages) |
13 August 1999 | Return made up to 24/07/99; full list of members (7 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 February 1999 | Resolutions
|
8 September 1998 | Return made up to 24/07/98; full list of members (7 pages) |
8 September 1998 | Return made up to 24/07/98; full list of members (7 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Secretary's particulars changed (1 page) |
8 September 1997 | Return made up to 24/07/97; change of members (8 pages) |
8 September 1997 | Return made up to 24/07/97; change of members (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 August 1996 | Return made up to 24/07/96; full list of members (8 pages) |
29 August 1996 | Return made up to 24/07/96; full list of members (8 pages) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | Secretary resigned (2 pages) |
14 July 1996 | Secretary resigned (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 27 chancery lane london WC2A 1NF (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 27 chancery lane london WC2A 1NF (1 page) |
27 September 1995 | Return made up to 24/07/95; no change of members (6 pages) |
27 September 1995 | Return made up to 24/07/95; no change of members (6 pages) |
3 July 1990 | Particulars of mortgage/charge (3 pages) |
3 July 1990 | Particulars of mortgage/charge (3 pages) |