Company NameTesla (Europe) Limited
DirectorsPatrick Benner and Michael McNair
Company StatusActive
Company Number02777311
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePatrick Benner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2023(30 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address42-43 Lower Marsh
London
SE1 7RG
Director NameMichael McNair
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2023(30 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address42-43 Lower Marsh
London
SE1 7RG
Director NameMr Timothy Hugh Fionn Delap
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992
Appointment Duration21 years, 2 months (resigned 13 March 2013)
RoleEconomist
Country of ResidenceEngland
Correspondence Address78 Royal Hill
London
SE10 8RT
Secretary NameMr Timothy Hugh Fionn Delap
NationalityBritish
StatusResigned
Appointed01 January 1992
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RoleEconomist
Country of ResidenceEngland
Correspondence Address78 Royal Hill
London
SE10 8RT
Director NameMrs Elizabeth Delap
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993
Appointment Duration5 months (resigned 07 June 1993)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address78 Royal Hill
London
SE10 8RT
Director NameMr John Downing Sneed
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleEconomist
Country of ResidenceUnited States
Correspondence Address9201 9201 Arboretum Parkway
Suite 120
Richmond, Va
Virginia
23236-5403
Director NameMr James Streets
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleEconomist
Country of ResidenceUnited States
Correspondence Address9201 Arboretum Parkway
Suite 120
Richmond, Va
Virginia
23236-5403
Secretary NameMrs Elizabeth Delap
NationalityBritish
StatusResigned
Appointed07 June 1993(5 months after company formation)
Appointment Duration19 years, 9 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Royal Hill
London
SE10 8RT
Director NameMr Mark Jonathan Hewitt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42-43 Lower Marsh
London
SE1 7RG
Secretary NameMiss Lisa Edwina Rogers
StatusResigned
Appointed13 March 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 December 2023)
RoleCompany Director
Correspondence Address42-43 Lower Marsh
London
SE1 7RG
Director NameMr Kevin Mark Yates
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 December 2023)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address42-43 Lower Marsh
London
SE1 7RG
Director NameMr Asterios Moschopoulos
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(30 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address42-43 Lower Marsh
London
SE1 7RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteteslaforecast.com
Email address[email protected]
Telephone020 72028540
Telephone regionLondon

Location

Registered Address42-43 Lower Marsh
London
SE1 7RG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2013
Net Worth£201,944
Cash£60,357
Current Liabilities£121,479

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

7 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
13 April 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 March 2016Appointment of Mr Kevin Mark Yates as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Mr Kevin Mark Yates as a director on 18 March 2016 (2 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 January 2015Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
11 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(5 pages)
11 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(5 pages)
11 January 2015Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 March 2013Appointment of Mr Mark Jonathan Hewitt as a director (2 pages)
14 March 2013Appointment of Miss Lisa Edwina Rogers as a secretary (1 page)
14 March 2013Termination of appointment of Elizabeth Delap as a secretary (1 page)
14 March 2013Termination of appointment of Timothy Delap as a director (1 page)
14 March 2013Termination of appointment of Elizabeth Delap as a secretary (1 page)
14 March 2013Appointment of Miss Lisa Edwina Rogers as a secretary (1 page)
14 March 2013Termination of appointment of Timothy Delap as a director (1 page)
14 March 2013Appointment of Mr Mark Jonathan Hewitt as a director (2 pages)
4 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 February 2010Director's details changed for John Downing Sneed on 18 February 2010 (2 pages)
22 February 2010Director's details changed for James Streets on 18 February 2010 (2 pages)
22 February 2010Director's details changed for James Streets on 18 February 2010 (2 pages)
22 February 2010Director's details changed for John Downing Sneed on 18 February 2010 (2 pages)
1 February 2010Director's details changed for James Streets on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Downing Sneed on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Downing Sneed on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for James Streets on 1 October 2009 (2 pages)
1 February 2010Director's details changed for James Streets on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for John Downing Sneed on 1 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 March 2009Registered office changed on 09/03/2009 from 78 royal hill london SE10 8RT (1 page)
9 March 2009Registered office changed on 09/03/2009 from 78 royal hill london SE10 8RT (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 February 2009Return made up to 18/12/08; full list of members (4 pages)
16 February 2009Return made up to 18/12/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2008Return made up to 18/12/07; full list of members (3 pages)
12 February 2008Return made up to 18/12/07; full list of members (3 pages)
9 March 2007Return made up to 18/12/06; full list of members (7 pages)
9 March 2007Return made up to 18/12/06; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 August 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 January 2003Return made up to 06/01/03; full list of members (7 pages)
26 January 2003Return made up to 06/01/03; full list of members (7 pages)
25 January 2002Return made up to 06/01/02; full list of members (7 pages)
25 January 2002Company name changed sorites (europe) LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Return made up to 06/01/02; full list of members (7 pages)
25 January 2002Company name changed sorites (europe) LIMITED\certificate issued on 25/01/02 (2 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
24 March 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
20 January 2000Return made up to 06/01/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
20 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
20 January 2000Return made up to 06/01/00; full list of members (7 pages)
27 January 1999Return made up to 06/01/99; no change of members (4 pages)
27 January 1999Return made up to 06/01/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 February 1998Return made up to 06/01/98; full list of members (6 pages)
16 February 1998Return made up to 06/01/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 February 1997Return made up to 06/01/97; full list of members (6 pages)
11 February 1997Return made up to 06/01/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 February 1996Return made up to 06/01/96; no change of members (4 pages)
13 February 1996Return made up to 06/01/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)