St. Albans
Hertfordshire
AL1 3XQ
Secretary Name | Pauline Rebecca Zeiderman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Attimore Road Welwyn Garden City Hertfordshire AL8 6LG |
Director Name | Mr Adam Russell Zeiderman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Miss Gemma Patricia Bond |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(12 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Miss Gemma Patricia Ellison |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(12 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Mr Mike Gray |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 August 2017) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
75 at £1 | Telex LTD 75.00% Ordinary |
---|---|
25 at £1 | Mike Gray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£223,430 |
Cash | £1,195 |
Current Liabilities | £251,134 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
23 August 2023 | Termination of appointment of Pauline Rebecca Zeiderman as a secretary on 10 August 2023 (1 page) |
---|---|
23 August 2023 | Appointment of Mrs Jacqueline Kay Fullerton as a secretary on 10 August 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
25 November 2022 | Director's details changed for Miss Gemma Patricia Bond on 15 November 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
10 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
4 September 2020 | Notification of Telex Limited as a person with significant control on 30 March 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
29 May 2019 | Statement of capital following an allotment of shares on 31 July 2018
|
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
7 September 2017 | Appointment of Miss Gemma Patricia Bond as a director on 24 August 2017 (2 pages) |
7 September 2017 | Cessation of Telex Limited as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Mike Gray as a director on 24 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Mike Gray as a director on 24 August 2017 (1 page) |
7 September 2017 | Cessation of Telex Limited as a person with significant control on 31 July 2017 (1 page) |
7 September 2017 | Appointment of Miss Gemma Patricia Bond as a director on 24 August 2017 (2 pages) |
7 September 2017 | Cessation of Telex Limited as a person with significant control on 31 July 2017 (1 page) |
7 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
31 August 2017 | Notification of Leonard Zeiderman as a person with significant control on 31 July 2017 (2 pages) |
31 August 2017 | Notification of Leonard Zeiderman as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Leonard Zeiderman as a person with significant control on 31 July 2017 (2 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
20 February 2017 | Appointment of Mr Mike Gray as a director on 9 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Mike Gray as a director on 9 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Mike Gray as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Mike Gray as a director on 9 February 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 June 2015 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 April 2015 | Appointment of Mr Adam Russell Zeiderman as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Adam Russell Zeiderman as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Adam Russell Zeiderman as a director on 1 April 2015 (2 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Company name changed vortex trading LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Company name changed vortex trading LIMITED\certificate issued on 24/08/12
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Resolutions
|
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2012 | Appointment of Mr Mike Gray as a director (2 pages) |
11 April 2012 | Appointment of Mr Mike Gray as a director (2 pages) |
28 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 March 2008 | Director's change of particulars / leonard zeiderman / 31/01/2008 (1 page) |
4 March 2008 | Director's change of particulars / leonard zeiderman / 31/01/2008 (1 page) |
14 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
9 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
9 November 2006 | Ad 23/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
9 November 2006 | Ad 23/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
23 August 2005 | Incorporation (16 pages) |
23 August 2005 | Incorporation (16 pages) |