Company NameJuergen Teller Limited
DirectorJuergen Dieter Teller
Company StatusActive
Company Number04166701
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameJuergen Dieter Teller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed23 February 2001(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address296 Latimer Road
London
W10 6QW
Secretary NameCatherine Fiona Baggott
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor
34 Hoxton Street
London
N1 6LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.juergenteller.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Juergen Teller Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,115,507
Cash£1,373,038
Current Liabilities£1,577,364

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

12 December 2014Delivered on: 16 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 8 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 August 2017Director's details changed for Juergen Dieter Teller on 20 July 2017 (2 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 July 2015Registered office address changed from 1 Telford Road London W10 5SH to 21 Bedford Square London WC1B 3HH on 29 July 2015 (1 page)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Registration of charge 041667010002, created on 12 December 2014 (4 pages)
8 December 2014Registration of charge 041667010001, created on 5 December 2014 (5 pages)
8 December 2014Registration of charge 041667010001, created on 5 December 2014 (5 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Juergen Dieter Teller on 22 February 2012 (2 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 September 2010Termination of appointment of Catherine Baggott as a secretary (2 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 March 2009Return made up to 23/02/09; no change of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 April 2008Return made up to 23/02/08; no change of members (6 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 March 2006Return made up to 23/02/06; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
17 March 2005Return made up to 23/02/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
23 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
19 February 2003Return made up to 23/02/03; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
22 April 2002Return made up to 23/02/02; full list of members (6 pages)
10 April 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
23 February 2001Incorporation (20 pages)