Company NameTeska Properties Limited
DirectorJerzy Andrzej Scibor Kaminski
Company StatusActive
Company Number04149895
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jerzy Andrzej Scibor Kaminski
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(4 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ballingdon Road
London
SW11 6AJ
Secretary NameMr Jerzy Andrzej Scibor Kaminski
NationalityBritish
StatusCurrent
Appointed02 February 2001(4 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ballingdon Road
London
SW11 6AJ
Director NameStefan Scibor Kaminski
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 days after company formation)
Appointment Duration13 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ballingdon Road
London
SW11 6AJ
Director NameDr Victor Gembala
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 01 March 2006)
RoleLandowner
Country of ResidenceEngland
Correspondence Address74 Tyrwhitt Road
London
SE4 1QB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressAndrew Steale
PO Box 3569
83 Arkley
London
EN5 9PW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,613
Cash£12,149
Current Liabilities£30,981

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

3 November 2005Delivered on: 10 November 2005
Satisfied on: 13 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 2 priory court 21 rusham road and carport 2 london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 October 2005Delivered on: 3 November 2005
Satisfied on: 13 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 December 2004Delivered on: 4 December 2004
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 howlish view coundon durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Satisfaction of charge 1 in full (2 pages)
13 March 2014Satisfaction of charge 1 in full (2 pages)
13 March 2014Satisfaction of charge 2 in full (1 page)
13 March 2014Satisfaction of charge 2 in full (1 page)
13 March 2014Satisfaction of charge 3 in full (2 pages)
13 March 2014Satisfaction of charge 3 in full (2 pages)
13 February 2014Termination of appointment of Stefan Scibor Kaminski as a director (1 page)
13 February 2014Termination of appointment of Stefan Scibor Kaminski as a director (1 page)
13 February 2014Termination of appointment of Stefan Scibor Kaminski as a director (1 page)
13 February 2014Termination of appointment of Stefan Scibor Kaminski as a director (1 page)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 48 Albemarle Street London W1S 4JP on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 48 Albemarle Street London W1S 4JP on 13 February 2013 (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 February 2010Director's details changed for Stefan Scibor Kaminski on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Stefan Scibor Kaminski on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Stefan Scibor Kaminski on 1 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 March 2009Return made up to 29/01/09; full list of members (4 pages)
11 March 2009Return made up to 29/01/09; full list of members (4 pages)
13 February 2009Return made up to 29/01/08; full list of members (4 pages)
13 February 2009Return made up to 29/01/08; full list of members (4 pages)
5 February 2009Return made up to 29/01/07; full list of members (4 pages)
5 February 2009Return made up to 29/01/07; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Return made up to 29/01/06; full list of members (7 pages)
22 March 2006Registered office changed on 22/03/06 from: 10 ballingdon road london SW11 6AJ (1 page)
22 March 2006Return made up to 29/01/06; full list of members (7 pages)
22 March 2006Registered office changed on 22/03/06 from: 10 ballingdon road london SW11 6AJ (1 page)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (6 pages)
3 November 2005Particulars of mortgage/charge (6 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 February 2005Return made up to 29/01/05; full list of members (7 pages)
1 February 2005Return made up to 29/01/05; full list of members (7 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
2 February 2004Return made up to 29/01/04; no change of members (7 pages)
2 February 2004Return made up to 29/01/04; no change of members (7 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
3 March 2003Return made up to 29/01/03; no change of members (7 pages)
3 March 2003Return made up to 29/01/03; no change of members (7 pages)
21 March 2002Return made up to 29/01/02; full list of members (7 pages)
21 March 2002Return made up to 29/01/02; full list of members (7 pages)
6 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
6 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001New director appointed (3 pages)
19 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
29 January 2001Incorporation (12 pages)
29 January 2001Incorporation (12 pages)