Company NameTelekey Management Limited
DirectorsAllan Michael Lawson and Jeremy Lee Rosenblatt
Company StatusActive
Company Number02828205
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Michael Lawson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameMr Jeremy Lee Rosenblatt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ
Secretary NameDr Adrian Edward Scheps
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address47 Elm Park Court
Elm Park Road
Pinner
Middlesex
HA5 3LL
Secretary NameMr Paul Cedric Dunford
NationalityBritish
StatusResigned
Appointed11 June 2004(10 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Lillie Road
London
SW6 7SR
Director NameMrs Natasha Ann San
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(19 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90c Walm Lane
Willesden Green
London
NW2 4QY
Director NameJudy Kathleen Shorvon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 July 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address90c Walm Lane
London
NW2 4QY
Director NameSusan Gloria Silvey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameRuth Tabacnik
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2020(26 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15a Walm Lane
London
NW2 5SJ
Secretary NameSusan Gloria Silvey
StatusResigned
Appointed15 March 2021(27 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 December 2021)
RoleCompany Director
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 November 2008(15 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 April 2017)
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF

Contact

Telephone020 88301277
Telephone regionLondon

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£169,513
Cash£16,504
Current Liabilities£165,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

18 October 2021Delivered on: 18 October 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that property known as 12 grosvenor gardens, london NW2 4QP registered at hm land registry under title number MX438278.
Outstanding
2 November 1993Delivered on: 8 November 1993
Satisfied on: 25 June 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
9 September 1993Delivered on: 20 September 1993
Satisfied on: 25 June 2004
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: 12 grosvenor gardens willesden green brent london t/n mx 438278.
Fully Satisfied

Filing History

1 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 June 2023Confirmation statement made on 3 June 2023 with updates (5 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 June 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
25 January 2022Appointment of Mr Jeremy Lee Rosenblatt as a director on 17 December 2021 (2 pages)
25 January 2022Termination of appointment of Susan Gloria Silvey as a secretary on 17 December 2021 (1 page)
18 October 2021Registration of charge 028282050003, created on 18 October 2021 (17 pages)
10 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
15 March 2021Appointment of Susan Gloria Silvey as a secretary on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Ruth Tabacnik as a director on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Susan Gloria Silvey as a director on 15 March 2021 (1 page)
4 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
4 May 2020Appointment of Ruth Tabacnik as a director on 1 April 2020 (2 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 July 2018Appointment of Susan Gloria Silvey as a director on 13 July 2018 (2 pages)
13 July 2018Termination of appointment of Judy Kathleen Shorvon as a director on 13 July 2018 (1 page)
4 July 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
27 October 2017Registered office address changed from 90C Walm Lane Willesden Green London NW2 4QY to 15a Walm Lane London NW2 5SJ on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 90C Walm Lane Willesden Green London NW2 4QY to 15a Walm Lane London NW2 5SJ on 27 October 2017 (1 page)
27 October 2017Notification of Allan Michael Lawson as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Allan Michael Lawson as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 25 April 2017 (1 page)
26 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 June 2017Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 25 April 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Director's details changed for Mr Allan Michael Lawson on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Allan Michael Lawson on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Judy Kathleen Shorvon on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Judy Kathleen Shorvon on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
20 June 2014Director's details changed for Allan Michael Lawson on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Allan Michael Lawson on 20 June 2014 (2 pages)
6 May 2014Termination of appointment of Natasha San as a director (1 page)
6 May 2014Termination of appointment of Natasha San as a director (1 page)
24 March 2014Appointment of Judy Kathleen Shorvon as a director (2 pages)
24 March 2014Appointment of Judy Kathleen Shorvon as a director (2 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
10 June 2013Appointment of Natasha Ann San as a director (3 pages)
10 June 2013Appointment of Natasha Ann San as a director (3 pages)
7 May 2013Director's details changed for Allan Michael Lawson on 29 April 2013 (2 pages)
7 May 2013Director's details changed for Allan Michael Lawson on 29 April 2013 (2 pages)
7 May 2013Director's details changed for Allan Michael Lawson on 29 April 2013 (2 pages)
7 May 2013Director's details changed for Allan Michael Lawson on 29 April 2013 (2 pages)
30 April 2013Director's details changed for Allan Michael Lawson on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Allan Michael Lawson on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Allan Michael Lawson on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Allan Michael Lawson on 30 April 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Director's details changed for Allan Michael Lawson on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Allan Michael Lawson on 18 June 2010 (2 pages)
23 June 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 18 June 2010 (2 pages)
23 June 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
15 July 2009Appointment terminated secretary paul dunford (1 page)
15 July 2009Appointment terminated secretary paul dunford (1 page)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
15 July 2009Director's change of particulars / allan lawson / 17/06/2009 (1 page)
15 July 2009Director's change of particulars / allan lawson / 17/06/2009 (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 November 2008Secretary appointed brian paul (secretaries) LIMITED (1 page)
19 November 2008Registered office changed on 19/11/2008 from 92 lillie road fulham london SW6 7SR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 92 lillie road fulham london SW6 7SR (1 page)
19 November 2008Secretary appointed brian paul (secretaries) LIMITED (1 page)
17 October 2008Return made up to 16/07/08; no change of members (4 pages)
17 October 2008Return made up to 16/07/08; no change of members (4 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 March 2008Director's change of particulars / allan lawson / 01/04/2007 (1 page)
7 March 2008Registered office changed on 07/03/2008 from 90C walm lane willesden green london NW2 4QY (1 page)
7 March 2008Director's change of particulars / allan lawson / 01/04/2007 (1 page)
7 March 2008Registered office changed on 07/03/2008 from 90C walm lane willesden green london NW2 4QY (1 page)
7 February 2008Return made up to 18/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2008Return made up to 18/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 June 2006Return made up to 18/06/06; full list of members (6 pages)
27 June 2006Return made up to 18/06/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
25 August 2004Secretary's particulars changed (1 page)
25 August 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 18/06/04; full list of members (6 pages)
29 June 2004Return made up to 18/06/04; full list of members (6 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
14 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
14 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 18/06/03; full list of members (6 pages)
27 June 2003Return made up to 18/06/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2002Registered office changed on 25/06/02 from: 45 walm lane willesden green london NW2 4QU (1 page)
25 June 2002Registered office changed on 25/06/02 from: 45 walm lane willesden green london NW2 4QU (1 page)
25 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
25 July 2001Return made up to 18/06/01; full list of members (6 pages)
25 July 2001Return made up to 18/06/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 1999Return made up to 18/06/99; no change of members (4 pages)
5 July 1999Return made up to 18/06/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1998Return made up to 18/06/98; full list of members (6 pages)
2 July 1998Return made up to 18/06/98; full list of members (6 pages)
24 April 1998Full accounts made up to 30 June 1997 (10 pages)
24 April 1998Full accounts made up to 30 June 1997 (10 pages)
22 July 1997Return made up to 18/06/97; no change of members (4 pages)
22 July 1997Return made up to 18/06/97; no change of members (4 pages)
12 May 1997Registered office changed on 12/05/97 from: c/o hutchings modi & co 200 west end lane west hampstead london NW6 1SG (1 page)
12 May 1997Registered office changed on 12/05/97 from: c/o hutchings modi & co 200 west end lane west hampstead london NW6 1SG (1 page)
4 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Full accounts made up to 30 June 1995 (9 pages)
19 July 1995Full accounts made up to 30 June 1995 (9 pages)
5 July 1995Return made up to 18/06/95; full list of members (6 pages)
5 July 1995Return made up to 18/06/95; full list of members (6 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Full accounts made up to 30 June 1994 (10 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Full accounts made up to 30 June 1994 (10 pages)
16 June 1995Registered office changed on 16/06/95 from: c/o eversheds 1 gunpowder square printer street london. EC4A (1 page)
16 June 1995Registered office changed on 16/06/95 from: c/o eversheds 1 gunpowder square printer street london. EC4A (1 page)
18 June 1993Incorporation (19 pages)
18 June 1993Incorporation (19 pages)