Company NameTelec Limited
DirectorsMichael Francis Preedy and Foluke Oyeleye
Company StatusActive
Company Number05025760
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Francis Preedy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKingfishers
Balksbury Hill, Upper Clatford
Andover
Hampshire
SP11 7LW
Director NameFoluke Oyeleye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address15 Elsworthy Road
London
NW3 3DS
Director NameMr Chwee Tian Chan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed02 February 2004(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149a Makepeace Mansions
Makepeace Avenue
London
N6 6ES
Director NameMr Peter Daniel Rebak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr Peter Daniel Rebak
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 22 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr Michael Sunday Oyewobi
NationalityBritish
StatusResigned
Appointed22 October 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Ankerdine Crescent
Shooters Hill
London
SE18 3LH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameManchester Square Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2004(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2005)
Correspondence Address25 Manchester Square
London
W1U 3PY

Location

Registered Address115 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Blakenhall LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

26 September 2006Delivered on: 4 October 2006
Satisfied on: 15 March 2010
Persons entitled: Standard Chartered Bank

Classification: A pledge over goods
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge on the terms set out in the agreement,each pledged document and the goods. See the mortgage charge document for full details.
Fully Satisfied
26 September 2006Delivered on: 4 October 2006
Satisfied on: 15 March 2010
Persons entitled: Standard Chartered Bank

Classification: A deed of charge over collection account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the collection account and the account moneys. See the mortgage charge document for full details.
Fully Satisfied
25 January 2005Delivered on: 10 February 2005
Persons entitled: Onslow Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

25 July 2023Accounts for a dormant company made up to 30 June 2023 (4 pages)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 30 June 2021 (4 pages)
15 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
8 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
9 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
27 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
28 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Director's details changed for Foluke Oyeleye on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Michael Francis Preedy on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Foluke Oyeleye on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Michael Francis Preedy on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 June 2011Termination of appointment of Michael Oyewobi as a secretary (2 pages)
10 June 2011Termination of appointment of Michael Oyewobi as a secretary (2 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
9 February 2011Annual return made up to 26 January 2011 (14 pages)
9 February 2011Annual return made up to 26 January 2011 (14 pages)
5 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
12 April 2010Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2JX on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2JX on 12 April 2010 (2 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (18 pages)
5 May 2009Full accounts made up to 30 June 2008 (18 pages)
6 March 2009Return made up to 26/01/09; no change of members (4 pages)
6 March 2009Return made up to 26/01/09; no change of members (4 pages)
6 March 2009Director's change of particulars / foluke otudeko / 17/02/2009 (1 page)
6 March 2009Director's change of particulars / foluke otudeko / 17/02/2009 (1 page)
1 October 2008Full accounts made up to 30 June 2007 (20 pages)
1 October 2008Full accounts made up to 30 June 2007 (20 pages)
4 September 2008Return made up to 26/01/08; no change of members (7 pages)
4 September 2008Return made up to 26/01/08; no change of members (7 pages)
27 November 2007Auditor's resignation (1 page)
27 November 2007Auditor's resignation (1 page)
23 September 2007Full accounts made up to 31 December 2005 (13 pages)
23 September 2007Full accounts made up to 31 December 2005 (13 pages)
20 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
20 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
2 March 2007Return made up to 26/01/07; full list of members (6 pages)
2 March 2007Return made up to 26/01/07; full list of members (6 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
22 June 2006Full accounts made up to 31 January 2005 (12 pages)
22 June 2006Full accounts made up to 31 January 2005 (12 pages)
8 May 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 May 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
23 February 2006Return made up to 26/01/06; full list of members (8 pages)
23 February 2006Return made up to 26/01/06; full list of members (8 pages)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 25 manchester square london W1U 3PY (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: 25 manchester square london W1U 3PY (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 March 2005Return made up to 26/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 March 2005Return made up to 26/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 February 2005Particulars of mortgage/charge (5 pages)
10 February 2005Particulars of mortgage/charge (5 pages)
27 March 2004New director appointed (3 pages)
27 March 2004New director appointed (3 pages)
1 March 2004Company name changed flinwell consultants LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed flinwell consultants LIMITED\certificate issued on 01/03/04 (2 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 25 manchester square london W1U 3PY (1 page)
18 February 2004Registered office changed on 18/02/04 from: 25 manchester square london W1U 3PY (1 page)
18 February 2004Registered office changed on 18/02/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
18 February 2004Secretary resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
14 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)