Woodford Green
Essex
IG8 8HD
Director Name | Mr Paul Warren Macatonia |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Gilad Mizrahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Equity House 128-136 High Street Edgware Middx HA8 7TT |
Director Name | Mr Gilad Mizrahi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Equity House 128-136 High Street Edgware Middx HA8 7TT |
Director Name | Mr David Charles Regan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equity House 128-136 High Street Edgware Middx HA8 7TT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | telcombs.co.uk |
---|
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
34 at £1 | Brett Adams 50.75% Ordinary |
---|---|
33 at £1 | Paul Macatonia 49.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,993 |
Cash | £2,789 |
Current Liabilities | £35,247 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
29 March 2022 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 March 2022 (1 page) |
7 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
15 August 2021 | Registered office address changed from Equity House 128-136 High Street Edgware Middx HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 September 2017 | Notification of Brett Adams as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Brett Adams as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Paul Macatonia as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Paul Macatonia as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
18 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Cancellation of shares. Statement of capital on 24 April 2014
|
19 June 2014 | Cancellation of shares. Statement of capital on 24 April 2014
|
5 December 2013 | Termination of appointment of Gilad Mizrahi as a director (1 page) |
5 December 2013 | Termination of appointment of Gilad Mizrahi as a secretary (1 page) |
5 December 2013 | Termination of appointment of Gilad Mizrahi as a director (1 page) |
5 December 2013 | Termination of appointment of Gilad Mizrahi as a secretary (1 page) |
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 April 2012 | Termination of appointment of David Regan as a director (1 page) |
24 April 2012 | Termination of appointment of David Regan as a director (1 page) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2010 | Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page) |
29 July 2010 | Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page) |
29 July 2010 | Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page) |
28 July 2010 | Director's details changed for Mr David Regan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page) |
28 July 2010 | Director's details changed for Mr Paul Macatonia on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul Macatonia on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr David Regan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr David Regan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul Macatonia on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Director and secretary's change of particulars / gilad mizrahi / 24/06/2008 (1 page) |
3 July 2009 | Director and secretary's change of particulars / gilad mizrahi / 24/06/2008 (1 page) |
6 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 May 2008 | Director appointed mr gilad mizrahi (2 pages) |
6 May 2008 | Director appointed mr gilad mizrahi (2 pages) |
2 May 2008 | Director appointed mr david regan (2 pages) |
2 May 2008 | Director appointed mr david regan (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 20/09/07; full list of members (5 pages) |
29 October 2007 | Return made up to 20/09/07; full list of members (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Ad 20/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Ad 20/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Incorporation (16 pages) |
20 September 2006 | Incorporation (16 pages) |