Company NameTelecentres Limited
DirectorBrian Dennis Love
Company StatusActive
Company Number02855232
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Brian Dennis Love
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Lyndhurst Rd
Barnehurst
Kent
DA7 6DF
Secretary NameMr Brian Dennis Love
NationalityBritish
StatusCurrent
Appointed21 September 1993(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Lyndhurst Rd
Barnehurst
Kent
DA7 6DF
Director NameMr Paris Constantinos Eliades
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleManagement & Communications Co
Correspondence Address90 Valley Drive
Brighton
East Sussex
BN1 5FF
Director NameAudrey Leng Choo Keong
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleRegistered Architect
Correspondence Address17 Saint Lukes Mews
London
W11 1DF
Director NameDavid William Lake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameRobert Ian Young
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address159 Marine Parade
Brighton
East Sussex
BN1 1EJ
Director NameMr Nicolas David Stacey
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(1 year, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 21 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Selling
Faversham
Kent
ME13 9RD
Secretary NameFarncombe International Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address1-2 Cricketers Parade
Broadwater Street West
Worthing
West Sussex
BN14 9DB

Location

Registered Address59 Lambeth Walk
London
SE11 6DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

29 at £1B.d. Love
55.77%
Ordinary
3 at £1N.d. Stacey
5.77%
Ordinary
12 at £1P.c. Eliades
23.08%
Ordinary
8 at £1A.l.c. Keong
15.38%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 September 2023 (8 months ago)
Next Return Due5 October 2024 (4 months, 2 weeks from now)

Filing History

27 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
4 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 52
(4 pages)
21 September 2015Termination of appointment of Nicolas David Stacey as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Nicolas David Stacey as a director on 21 September 2015 (1 page)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 52
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 52
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Registered office address changed from 59 Lambeth Walk London SE11 6DX England to 59 Lambeth Walk London SE11 6DX on 23 September 2014 (1 page)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 52
(5 pages)
23 September 2014Registered office address changed from 59 Lambeth Walk London SE11 6DX England to 59 Lambeth Walk London SE11 6DX on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 12 Bishops Terrace London SE11 4UE United Kingdom to 59 Lambeth Walk London SE11 6DX on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 12 Bishops Terrace London SE11 4UE United Kingdom to 59 Lambeth Walk London SE11 6DX on 23 September 2014 (1 page)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 52
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 52
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 January 2013Registered office address changed from C/O C/O Love Architecture Ltd Unit 3.2 the Leather Market, Weston Street London SE1 3EX United Kingdom on 1 January 2013 (1 page)
1 January 2013Registered office address changed from C/O C/O Love Architecture Ltd Unit 3.2 the Leather Market, Weston Street London SE1 3EX United Kingdom on 1 January 2013 (1 page)
1 January 2013Registered office address changed from C/O C/O Love Architecture Ltd Unit 3.2 the Leather Market, Weston Street London SE1 3EX United Kingdom on 1 January 2013 (1 page)
23 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
23 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from Unit 3.2 the Leathermarket Weston St London SE1 3EX on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Unit 3.2 the Leathermarket Weston St London SE1 3EX on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Unit 3.2 the Leathermarket Weston St London SE1 3EX on 5 January 2010 (1 page)
8 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
8 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
8 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 102 24-28 hatton wall london EC1N 8JH (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 102 24-28 hatton wall london EC1N 8JH (1 page)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 January 2009Return made up to 21/09/08; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 January 2009Return made up to 21/09/08; full list of members (4 pages)
15 November 2007Return made up to 21/09/07; full list of members (3 pages)
15 November 2007Return made up to 21/09/07; full list of members (3 pages)
7 September 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 September 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 January 2007Return made up to 21/09/06; full list of members (3 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Return made up to 21/09/06; full list of members (3 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
24 November 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
9 June 2006Return made up to 21/09/05; full list of members (3 pages)
9 June 2006Registered office changed on 09/06/06 from: 14 clerkenwell green london EC1R 0DP (1 page)
9 June 2006Registered office changed on 09/06/06 from: 14 clerkenwell green london EC1R 0DP (1 page)
9 June 2006Return made up to 21/09/05; full list of members (3 pages)
29 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
2 March 2005Return made up to 21/09/04; full list of members (3 pages)
2 March 2005Return made up to 21/09/04; full list of members (3 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
25 June 2004Return made up to 21/09/03; full list of members (8 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
25 June 2004Return made up to 21/09/03; full list of members (8 pages)
28 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
9 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
28 March 2003Return made up to 21/09/02; full list of members (8 pages)
28 March 2003Return made up to 21/09/02; full list of members (8 pages)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
25 February 2002Return made up to 21/09/01; full list of members (7 pages)
25 February 2002Return made up to 21/09/01; full list of members (7 pages)
2 November 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
2 November 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
22 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
22 October 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
23 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
23 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
27 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
27 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
27 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Return made up to 21/09/96; no change of members (4 pages)
2 December 1996Return made up to 21/09/96; no change of members (4 pages)
14 August 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
14 August 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
18 January 1996Return made up to 21/09/95; change of members (6 pages)
18 January 1996Return made up to 21/09/95; change of members (6 pages)
1 August 1995Director resigned (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
27 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)