Crayfields Business Park New Mill Road
Orpington
Kent
BR5 3QG
Director Name | Mr David William Noble |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 2 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Mrs Kelly Ellen Noble |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Ms Jenna Noble-Bailey |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 May 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Website | www.telecomsworldplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0430800 |
Telephone region | Freephone |
Registered Address | 2 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
20 November 2019 | Delivered on: 20 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
20 November 2019 | Registration of charge 058616800001, created on 20 November 2019 (24 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 October 2018 | Director's details changed for Mr David William Noble on 30 October 2018 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
3 July 2018 | Notification of Telecoms World (Group) Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Cessation of Kelly Ellen Noble as a person with significant control on 6 April 2016 (1 page) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 July 2018 | Cessation of David William Noble as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Kelly Ellen Noble as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Kelly Ellen Noble as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Kelly Ellen Noble as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of David William Noble as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of David William Noble as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of David William Noble as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (27 pages) |
28 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
28 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (27 pages) |
28 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
14 January 2015 | Appointment of Mrs Kelly Ellen Noble as a director on 19 December 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Kelly Ellen Noble as a director on 19 December 2014 (2 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
26 November 2014 | Appointment of Mr David William Noble as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr David William Noble as a director on 12 November 2014 (2 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
11 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
11 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 May 2014 | Termination of appointment of Jenna Noble-Bailey as a director (1 page) |
16 May 2014 | Termination of appointment of Jenna Noble-Bailey as a director (1 page) |
9 May 2014 | Appointment of Ms Jenna Noble-Bailey as a director (2 pages) |
9 May 2014 | Appointment of Ms Jenna Noble-Bailey as a director (2 pages) |
8 May 2014 | Director's details changed for Neil Barrall on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Neil Barrall on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Neil Barrall on 8 May 2014 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 July 2013 | Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page) |
12 July 2013 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 July 2013 | Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
12 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Neil Barrall on 29 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Neil Barrall on 29 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 29 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 29 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 November 2008 | Return made up to 29/06/08; full list of members (3 pages) |
26 November 2008 | Return made up to 29/06/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
29 June 2006 | Incorporation (14 pages) |
29 June 2006 | Incorporation (14 pages) |