Company NameTelecom Lexus Ltd
DirectorMajor Singh
Company StatusActive
Company Number03350689
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Major Singh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Burges Road
London
E6 2BJ
Director NameMajor Singh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address79 South Park Drive
Ilford
Essex
IG3 9AB
Secretary NameMr Ranjit Singh Sokhi
NationalityBritish
StatusResigned
Appointed31 March 1998(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SA
Director NameLamber Singh
Date of BirthMay 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed25 October 1999(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2000)
RoleCompany Director
Correspondence Address67 Harcourt Avenue
London
E12
Secretary NameSharanjit Singh
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address23 Burges Road
London
E6 2BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPicks Farm
Sewardstone Road
London
E4 7RA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Major Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£289,336
Cash£83,804
Current Liabilities£476,649

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

18 November 2011Delivered on: 25 November 2011
Persons entitled: National Westminster 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: 304-306 romford road london t/n EGL503356 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2000Delivered on: 9 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 617-621 barking road plaistow london title numbers EGL88857 & EGL243622. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

26 August 2023Registered office address changed from 110 Southend Road London E6 2AN to Picks Farm Sewardstone Road London E4 7RA on 26 August 2023 (1 page)
20 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
16 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
11 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Register inspection address has been changed from 23 Burges Road London E6 2BJ United Kingdom (1 page)
11 April 2014Register inspection address has been changed from 23 Burges Road London E6 2BJ United Kingdom (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
19 February 2014Registered office address changed from 23 Burges Road London E6 2BJ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 23 Burges Road London E6 2BJ on 19 February 2014 (1 page)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2011Termination of appointment of Sharanjit Singh as a secretary (1 page)
16 November 2011Termination of appointment of Sharanjit Singh as a secretary (1 page)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
21 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 May 2007Return made up to 11/04/07; full list of members (2 pages)
23 May 2007Return made up to 11/04/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
29 September 2005Return made up to 11/04/05; full list of members (6 pages)
29 September 2005Return made up to 11/04/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 April 2004Return made up to 11/04/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 April 2004Return made up to 11/04/04; full list of members (6 pages)
29 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
22 April 2003Return made up to 11/04/03; full list of members (6 pages)
22 April 2003Return made up to 11/04/03; full list of members (6 pages)
26 April 2002Return made up to 11/04/02; full list of members (6 pages)
26 April 2002Return made up to 11/04/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
25 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 April 2001Return made up to 11/04/01; full list of members (6 pages)
20 April 2001Return made up to 11/04/01; full list of members (6 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Accounts made up to 30 September 1999 (9 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Accounts made up to 30 September 1999 (9 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 79 south park drive ilford essex IG3 9AB (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 79 south park drive ilford essex IG3 9AB (1 page)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 11/04/00; full list of members (6 pages)
19 April 2000Return made up to 11/04/00; full list of members (6 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
16 April 1999Return made up to 11/04/99; no change of members (4 pages)
16 April 1999Return made up to 11/04/99; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
31 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
31 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
11 April 1997Incorporation (12 pages)
11 April 1997Incorporation (12 pages)