Leyton
London
E10 5DJ
Director Name | Mr Alexander Ellinson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 35/C Dischmastrasse Davos Switzerland |
Secretary Name | Daphne Arnstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Katznelbogen Jerusalem Israel |
Secretary Name | Charmaine Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | 169 Farmer Road London E10 5DJ |
Director Name | Mr Michael Bibelman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 May 2021) |
Role | Telecom Consultant |
Country of Residence | Belgium |
Correspondence Address | Van Eycklei 21 Antwerp 2018 |
Secretary Name | Mr Andrew Millet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wisteria Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a 1st Floor Berkeley House, 18 - 24 High Street Edgware Middlesex HA8 7RP |
Director Name | Mr Krzysztof Zdzislaw Oglaza |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 March 2014(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2018) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Anglo Dal House Spring Villa Road Edgware HA8 7EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2018(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2021) |
Correspondence Address | Wisteria Grange Barn Pikes End Pinner HA5 2EX |
Website | hosted.voipswitch.com |
---|---|
Telephone | 020 81367031 |
Telephone region | London |
Registered Address | 169 Farmer Road London E10 5DJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
22.2k at £0.01 | Voiceserve Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£603,792 |
Cash | £223,061 |
Current Liabilities | £980,984 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 4 weeks from now) |
26 August 2013 | Delivered on: 11 September 2013 Persons entitled: Tca Global Credit Master Fund, LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 September 2010 | Delivered on: 25 September 2010 Satisfied on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re voiceserve limited business premium account number 30893269 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
24 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
29 March 2018 | Termination of appointment of Krzysztof Zdzislaw Oglaza as a director on 10 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Andrew Millet as a secretary on 20 March 2018 (1 page) |
29 March 2018 | Appointment of Wisteria Registrars Limited as a secretary on 20 March 2018 (2 pages) |
19 March 2018 | Registered office address changed from Unit 3a 1st Floor Berkeley House, 18 - 24 High Street Edgware Middlesex HA8 7RP to Anglo Dal House Spring Villa Road Edgware HA8 7EB on 19 March 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Termination of appointment of Michael John Taylor as a director on 25 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Michael John Taylor as a director on 25 September 2017 (1 page) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Secretary's details changed for Mr Andrew Millet on 11 April 2016 (1 page) |
12 April 2016 | Secretary's details changed for Mr Andrew Millet on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 March 2016 | Satisfaction of charge 044019350002 in full (4 pages) |
8 March 2016 | Satisfaction of charge 044019350002 in full (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2016 | All of the property or undertaking has been released from charge 044019350002 (5 pages) |
21 January 2016 | All of the property or undertaking has been released from charge 044019350002 (5 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Appointment of Mr Krzysztof Zdzislaw Oglaza as a director (2 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Appointment of Mr Michael John Taylor as a director (2 pages) |
9 April 2014 | Appointment of Mr Michael John Taylor as a director (2 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Appointment of Mr Krzysztof Zdzislaw Oglaza as a director (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 October 2013 | Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 3 October 2013 (1 page) |
11 September 2013 | Registration of charge 044019350002 (67 pages) |
11 September 2013 | Registration of charge 044019350002 (67 pages) |
30 July 2013 | Satisfaction of charge 1 in full (5 pages) |
30 July 2013 | Satisfaction of charge 1 in full (5 pages) |
9 July 2013 | All of the property or undertaking has been released from charge 1 (4 pages) |
9 July 2013 | All of the property or undertaking has been released from charge 1 (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Secretary's details changed for Mr Andrew Millet on 29 January 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Mr Andrew Millet on 29 January 2013 (2 pages) |
17 August 2012 | Director's details changed for Michael Bibelman on 13 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Michael Bibelman on 13 August 2012 (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
22 March 2012 | Director's details changed for Mike Kofi Ottie on 1 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Michael Bibelman on 1 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Michael Bibelman on 1 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Alexander Ellinson on 1 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Alexander Ellinson on 1 February 2012 (2 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Mike Kofi Ottie on 1 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Mike Kofi Ottie on 1 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Alexander Ellinson on 1 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Michael Bibelman on 1 February 2012 (2 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Secretary's details changed for Mr Andrew Millet on 20 June 2010 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Andrew Millet on 20 June 2010 (2 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
22 March 2010 | Director's details changed for Michael Bibelman on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Alexander Ellinson on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Alexander Ellinson on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Alexander Ellinson on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Bibelman on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Bibelman on 1 March 2010 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from wisteria chartered accountants cavendish house 369 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from wisteria chartered accountants cavendish house 369 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
25 March 2008 | Return made up to 12/03/08; full list of members (7 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
15 April 2007 | S-div 17/11/05 (1 page) |
15 April 2007 | S-div 17/11/05 (1 page) |
24 March 2007 | Ad 17/11/05--------- £ si [email protected] (2 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Ad 17/11/05--------- £ si [email protected] (2 pages) |
24 March 2007 | Return made up to 12/03/07; full list of members
|
24 March 2007 | Resolutions
|
24 March 2007 | Return made up to 12/03/07; full list of members
|
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Return made up to 12/03/06; full list of members
|
7 August 2006 | Return made up to 12/03/06; full list of members
|
14 July 2006 | Registered office changed on 14/07/06 from: wisteria chartered accountants grosevenor house 1 high street edgware middlesex HA5 7TA (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: wisteria chartered accountants grosevenor house 1 high street edgware middlesex HA5 7TA (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Div 17/11/05 (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Ad 03/10/05--------- £ si [email protected]=16 £ ic 150/166 (3 pages) |
3 March 2006 | Div 17/11/05 (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Ad 03/10/05--------- £ si [email protected]=16 £ ic 150/166 (3 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 12/03/05; full list of members
|
31 May 2005 | Return made up to 12/03/05; full list of members
|
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
20 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
21 May 2002 | Ad 22/03/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Ad 22/03/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
22 March 2002 | Incorporation (16 pages) |
22 March 2002 | Incorporation (16 pages) |