Company NameTypeteam Limited
Company StatusDissolved
Company Number02199437
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael David Gien
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(4 years, 4 months after company formation)
Appointment Duration30 years, 1 month (closed 31 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameMrs Lisa Kay Lavender
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2021(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 31 May 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameMr Anthony Tabelin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 18 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address119 Higher Lane
Whitefield
Manchester
M45 7WZ
Secretary NameMr Anthony Tabelin
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 18 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address119 Higher Lane
Whitefield
Manchester
M45 7WZ

Location

Registered AddressForum House, 1st Floor
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Tabelin
25.00%
Ordinary A
1 at £1Mr Anthony Tabelin
25.00%
Ordinary C
1 at £1Mr Michael David Gien
25.00%
Ordinary A
1 at £1Mr Michael Gien
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,225,457
Cash£418,948
Current Liabilities£111,021

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

26 June 1995Delivered on: 4 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 15 148 abbey road london borough of camden t/n ngl 591071.
Outstanding
26 June 1992Delivered on: 3 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Top floor flat, 143 sumatra road, l/b ofcamden t/no: ngl 469637.
Outstanding

Filing History

17 February 2021Change of share class name or designation (2 pages)
11 February 2021Appointment of Mrs Lisa Kay Lavender as a director on 9 February 2021 (2 pages)
11 February 2021Notification of Gientab Limited as a person with significant control on 1 February 2021 (2 pages)
11 February 2021Cessation of Michael David Gien as a person with significant control on 1 February 2021 (1 page)
8 February 2021Sub-division of shares on 27 January 2021 (6 pages)
23 June 2020Change of details for Mr Michael David Gien as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mr Michael David Gien on 23 June 2020 (2 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2019Change of details for Mr Michael David Gien as a person with significant control on 24 May 2019 (2 pages)
7 June 2019Director's details changed for Mr Michael David Gien on 24 May 2019 (2 pages)
30 May 2019Change of details for Mr Michael David Gien as a person with significant control on 15 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Michael David Gien on 15 May 2019 (2 pages)
26 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
6 April 2018Termination of appointment of Anthony Tabelin as a director on 18 January 2018 (1 page)
6 April 2018Termination of appointment of Anthony Tabelin as a secretary on 18 January 2018 (1 page)
6 April 2018Cessation of Anthony Tabelin as a person with significant control on 18 January 2018 (1 page)
2 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(6 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(6 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(6 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4
(6 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4
(6 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4
(6 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4
(6 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Registered office address changed from 39a Welbecjk Street London W1G 8DH United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 39a Welbecjk Street London W1G 8DH United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 20/04/07; full list of members (3 pages)
30 April 2007Return made up to 20/04/07; full list of members (3 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 May 2006Return made up to 20/04/06; full list of members (5 pages)
22 May 2006Return made up to 20/04/06; full list of members (5 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 20/04/05; full list of members (7 pages)
20 May 2005Return made up to 20/04/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 May 2003Return made up to 20/04/03; full list of members (7 pages)
13 May 2003Return made up to 20/04/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 May 2002Return made up to 20/04/02; full list of members (6 pages)
5 May 2002Return made up to 20/04/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
25 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
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)
4 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 April 1999Return made up to 23/04/99; full list of members (6 pages)
29 April 1999Return made up to 23/04/99; full list of members (6 pages)
29 April 1998Return made up to 23/04/98; no change of members (4 pages)
29 April 1998Return made up to 23/04/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/97
(4 pages)
27 April 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/97
(4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
29 April 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 23/04/95; no change of members (4 pages)
25 April 1995Return made up to 23/04/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 January 1988Memorandum and Articles of Association (11 pages)
25 January 1988Memorandum and Articles of Association (11 pages)
27 November 1987Incorporation (12 pages)
27 November 1987Incorporation (12 pages)