Company NameTelecom Invest Limited
DirectorMelvin Anthony Lawson
Company StatusActive
Company Number05971307
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameNo 1 Building Property Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, No.25 Old Burlington Street
London
W1S 3AN
Secretary NameMr Bharat Thakrar
StatusCurrent
Appointed09 January 2012(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor, No.25 Old Burlington Street
London
W1S 3AN
Secretary NameMr Gajen Naidu
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitetelecominvestments.com
Telephone01892 509280
Telephone regionTunbridge Wells

Location

Registered Address2nd Floor, No.25 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Melvin Anthony Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,567,785
Cash£1,925
Current Liabilities£4,170,121

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
3 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 March 2023Current accounting period shortened from 30 November 2023 to 31 March 2023 (1 page)
29 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 May 2022Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
21 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
26 July 2020Previous accounting period shortened from 31 October 2020 to 31 May 2020 (1 page)
23 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
10 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 July 2017Notification of Melvin Anthony Lawson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 July 2017Notification of Melvin Anthony Lawson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Melvin Anthony Lawson as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80
(3 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 80
(3 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 80
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 80
(3 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 80
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 80
(3 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 80
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
4 December 2012Director's details changed for Mr Melvin Anthony Lawson on 19 October 2011 (2 pages)
4 December 2012Secretary's details changed for Mr Bharat Thakrar on 8 July 2012 (1 page)
4 December 2012Director's details changed for Mr Melvin Anthony Lawson on 19 October 2011 (2 pages)
4 December 2012Secretary's details changed for Mr Bharat Thakrar on 8 July 2012 (1 page)
4 December 2012Director's details changed for Mr Melvin Anthony Lawson on 19 October 2011 (2 pages)
4 December 2012Secretary's details changed for Mr Bharat Thakrar on 8 July 2012 (1 page)
4 December 2012Director's details changed for Mr Melvin Anthony Lawson on 19 October 2011 (2 pages)
14 August 2012Registered office address changed from 111-113 Great Portland Street London W1W 6QQ on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 111-113 Great Portland Street London W1W 6QQ on 14 August 2012 (1 page)
3 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
10 January 2012Termination of appointment of Gajen Naidu as a secretary (1 page)
10 January 2012Appointment of Mr Bharat Thakrar as a secretary (2 pages)
10 January 2012Appointment of Mr Bharat Thakrar as a secretary (2 pages)
10 January 2012Termination of appointment of Gajen Naidu as a secretary (1 page)
6 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (5 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Mr Melvin Anthony Lawson on 19 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Melvin Anthony Lawson on 19 October 2010 (2 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
6 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 80
(2 pages)
6 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 80
(2 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 February 2009Company name changed no 1 building property co LIMITED\certificate issued on 12/02/09 (2 pages)
11 February 2009Company name changed no 1 building property co LIMITED\certificate issued on 12/02/09 (2 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 December 2007Ad 18/10/06-17/10/07 £ si 1@1 (2 pages)
5 December 2007Ad 18/10/06-17/10/07 £ si 1@1 (2 pages)
30 November 2007Return made up to 18/10/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 111-113 great portland street london W1N 5FA (1 page)
30 November 2007Registered office changed on 30/11/07 from: 111-113 great portland street london W1N 5FA (1 page)
30 November 2007Return made up to 18/10/07; full list of members (2 pages)
23 November 2007New director appointed (3 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007New director appointed (3 pages)
23 November 2007Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New secretary appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 41 chalton street london NW1 1JD (1 page)
22 February 2007Registered office changed on 22/02/07 from: 41 chalton street london NW1 1JD (1 page)
18 October 2006Incorporation (17 pages)
18 October 2006Incorporation (17 pages)