London
W1S 3AN
Secretary Name | Mr Bharat Thakrar |
---|---|
Status | Current |
Appointed | 09 January 2012(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor, No.25 Old Burlington Street London W1S 3AN |
Secretary Name | Mr Gajen Naidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | telecominvestments.com |
---|---|
Telephone | 01892 509280 |
Telephone region | Tunbridge Wells |
Registered Address | 2nd Floor, No.25 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Melvin Anthony Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,567,785 |
Cash | £1,925 |
Current Liabilities | £4,170,121 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
3 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 March 2023 | Current accounting period shortened from 30 November 2023 to 31 March 2023 (1 page) |
29 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
6 May 2022 | Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
21 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
26 July 2020 | Previous accounting period shortened from 31 October 2020 to 31 May 2020 (1 page) |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 July 2017 | Notification of Melvin Anthony Lawson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Melvin Anthony Lawson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Melvin Anthony Lawson as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 March 2015 | Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page) |
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Director's details changed for Mr Melvin Anthony Lawson on 19 October 2011 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Bharat Thakrar on 8 July 2012 (1 page) |
4 December 2012 | Director's details changed for Mr Melvin Anthony Lawson on 19 October 2011 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Bharat Thakrar on 8 July 2012 (1 page) |
4 December 2012 | Director's details changed for Mr Melvin Anthony Lawson on 19 October 2011 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Bharat Thakrar on 8 July 2012 (1 page) |
4 December 2012 | Director's details changed for Mr Melvin Anthony Lawson on 19 October 2011 (2 pages) |
14 August 2012 | Registered office address changed from 111-113 Great Portland Street London W1W 6QQ on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 111-113 Great Portland Street London W1W 6QQ on 14 August 2012 (1 page) |
3 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
10 January 2012 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
10 January 2012 | Appointment of Mr Bharat Thakrar as a secretary (2 pages) |
10 January 2012 | Appointment of Mr Bharat Thakrar as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
6 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
12 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Mr Melvin Anthony Lawson on 19 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Melvin Anthony Lawson on 19 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 February 2009 | Company name changed no 1 building property co LIMITED\certificate issued on 12/02/09 (2 pages) |
11 February 2009 | Company name changed no 1 building property co LIMITED\certificate issued on 12/02/09 (2 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 December 2007 | Ad 18/10/06-17/10/07 £ si 1@1 (2 pages) |
5 December 2007 | Ad 18/10/06-17/10/07 £ si 1@1 (2 pages) |
30 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 111-113 great portland street london W1N 5FA (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 111-113 great portland street london W1N 5FA (1 page) |
30 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
23 November 2007 | New director appointed (3 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New director appointed (3 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 41 chalton street london NW1 1JD (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 41 chalton street london NW1 1JD (1 page) |
18 October 2006 | Incorporation (17 pages) |
18 October 2006 | Incorporation (17 pages) |