Company NameTelecom Excellence Limited
DirectorKevin Michael Biesty
Company StatusActive
Company Number04007716
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Michael Biesty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Secretary NameMrs Emma Louise Biesty
NationalityBritish
StatusCurrent
Appointed08 June 2009(9 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Director NameJames Francis Biesty
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Winchendon Road
London
SW6 5DH
Secretary NameJames Francis Biesty
NationalityIrish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Winchendon Road
London
SW6 5DH
Director NameRose Ann Biesty
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2009)
RoleSecretary
Correspondence Address82a Milton Road
Hampton
Middlesex
TW12 2LJ
Secretary NameRose Ann Biesty
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2009)
RoleSecretary
Correspondence Address82a Milton Road
Hampton
Middlesex
TW12 2LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

76 at £1Kevin Michael Biesty
76.00%
Ordinary
24 at £1Emma Louise Biesty
24.00%
Ordinary B

Financials

Year2014
Net Worth-£37,016
Cash£902
Current Liabilities£40,379

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Director's details changed for Kevin Michael Biesty on 8 June 2010 (2 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Kevin Michael Biesty on 8 June 2010 (2 pages)
28 July 2011Secretary's details changed for Mrs Emma Louise Biesty on 8 June 2010 (1 page)
28 July 2011Director's details changed for Kevin Michael Biesty on 8 June 2010 (2 pages)
28 July 2011Registered office address changed from 82a Milton Road Hampton Middlesex TW12 2LJ on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 82a Milton Road Hampton Middlesex TW12 2LJ on 28 July 2011 (1 page)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 July 2011Secretary's details changed for Mrs Emma Louise Biesty on 8 June 2010 (1 page)
28 July 2011Secretary's details changed for Mrs Emma Louise Biesty on 8 June 2010 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Director's details changed for Kevin Michael Biesty on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Kevin Michael Biesty on 2 October 2009 (2 pages)
28 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 77
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 77
(3 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Kevin Michael Biesty on 2 October 2009 (2 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 June 2009Appointment terminated secretary rose biesty (1 page)
8 June 2009Appointment terminated secretary rose biesty (1 page)
8 June 2009Secretary appointed mrs emma louise biesty (1 page)
8 June 2009Appointment terminated director rose biesty (1 page)
8 June 2009Secretary appointed mrs emma louise biesty (1 page)
8 June 2009Appointment terminated director rose biesty (1 page)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 23 winchendon road fulham london SW6 5DH (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 23 winchendon road fulham london SW6 5DH (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Secretary resigned (1 page)
13 July 2006Return made up to 05/06/06; full list of members (2 pages)
13 July 2006Return made up to 05/06/06; full list of members (2 pages)
24 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
24 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
6 June 2005Return made up to 05/06/05; full list of members (2 pages)
6 June 2005Return made up to 05/06/05; full list of members (2 pages)
3 September 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
3 September 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
14 June 2004Registered office changed on 14/06/04 from: lewis & co unit B8 the seedbed centre, davidson way romford essex RM7 0AZ (1 page)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
14 June 2004Registered office changed on 14/06/04 from: lewis & co unit B8 the seedbed centre, davidson way romford essex RM7 0AZ (1 page)
4 July 2003Return made up to 05/06/03; full list of members (8 pages)
4 July 2003Return made up to 05/06/03; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
6 July 2002Return made up to 05/06/02; full list of members (7 pages)
6 July 2002Return made up to 05/06/02; full list of members (7 pages)
25 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
25 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
21 December 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
21 December 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
12 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
5 June 2000Incorporation (18 pages)
5 June 2000Incorporation (18 pages)