Company NameS-Tel Communications Group Limited
DirectorsJonathan Michael Saville and Anne Saville
Company StatusActive
Company Number03686860
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Michael Saville
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameMichael Philip Chissick
NationalityBritish
StatusCurrent
Appointed06 January 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameAnne Saville
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(7 months, 4 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMiss Fionnuala Elizabeth Maev Sullivan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzwilliam Road
London
SW4 0DN

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Saville Holding Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£845
Cash£1,495
Current Liabilities£2,340

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 April 2020Director's details changed for Anne Saville on 8 April 2020 (2 pages)
15 April 2020Director's details changed for Anne Saville on 8 April 2020 (2 pages)
22 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 December 2015Director's details changed for Mr Jonathan Michael Saville on 27 December 2015 (2 pages)
28 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Director's details changed for Mr Jonathan Michael Saville on 27 December 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 August 2014Secretary's details changed for Michael Philip Chissick on 1 August 2014 (1 page)
10 August 2014Secretary's details changed for Michael Philip Chissick on 1 August 2014 (1 page)
10 August 2014Secretary's details changed for Michael Philip Chissick on 1 August 2014 (1 page)
13 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 13 June 2014 (1 page)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
30 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Director's details changed for Jonathan Michael Saville on 1 December 2011 (2 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
29 December 2011Director's details changed for Jonathan Michael Saville on 1 December 2011 (2 pages)
29 December 2011Director's details changed for Jonathan Michael Saville on 1 December 2011 (2 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for Jonathan Michael Saville on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Jonathan Michael Saville on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Anne Saville on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Anne Saville on 12 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 January 2008Return made up to 22/12/07; full list of members (2 pages)
24 January 2008Return made up to 22/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 February 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 January 2006Return made up to 22/12/05; full list of members (7 pages)
13 January 2006Return made up to 22/12/05; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
30 December 2004Return made up to 22/12/04; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 January 2004Return made up to 22/12/03; full list of members (7 pages)
10 January 2004Return made up to 22/12/03; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 January 2002Return made up to 22/12/01; full list of members (6 pages)
23 January 2002Return made up to 22/12/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2000Ad 03/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2000Ad 03/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
26 February 1999Company name changed realdepth LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed realdepth LIMITED\certificate issued on 01/03/99 (2 pages)
14 January 1999Registered office changed on 14/01/99 from: 16 st john street london EC1M 4AY (1 page)
14 January 1999Registered office changed on 14/01/99 from: 16 st john street london EC1M 4AY (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
22 December 1998Incorporation (16 pages)
22 December 1998Incorporation (16 pages)