London
SE1 0BX
Director Name | Mr Graham Quinton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | Mr Andrew Peter Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 59-60 Belsize Park London NW3 4EJ |
Secretary Name | Jane Quinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | 37 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Mr Paul Thomas Hayes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Fowler Road Hainault Ilford Essex IG6 3UT |
Secretary Name | Mr Roger Matthews |
---|---|
Status | Resigned |
Appointed | 16 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 19-21 Fowler Road Hainault Ilford Essex IG6 3UT |
Director Name | Mr Dean John Parnell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit3, 2nd Floor, 93 Great Suffolk Street London SE1 0BX |
Director Name | Mr John Patrick O'Leary |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, 2nd Floor, 93 Great Suffolk Street London SE1 0BX |
Director Name | Mr Mark Colin Aldridge |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, 2nd Floor, 93 Great Suffolk Street London SE1 0BX |
Director Name | Mr Ian Michael Cunningham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit3, 2nd Floor, 93 Great Suffolk Street London SE1 0BX |
Secretary Name | Mr Dean John Parnell |
---|---|
Status | Resigned |
Appointed | 03 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | Unit 3, 2nd Floor, 93 Great Suffolk Street London SE1 0BX |
Secretary Name | Mr Ian Michael Cunningham |
---|---|
Status | Resigned |
Appointed | 10 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.telecomelectrical.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 29 Great Guildford Street London SE1 0ES |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Roger Matthews 4.00% Ordinary |
---|---|
44 at £1 | Jane Quinton 22.00% Ordinary |
44 at £1 | Margaret Hayes 22.00% Ordinary |
42 at £1 | Graham Quinton 21.00% Ordinary |
42 at £1 | Paul Hayes 21.00% Ordinary |
20 at £1 | Leigh Ballard 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £135,864 |
Gross Profit | £94,142 |
Net Worth | £23,202 |
Cash | £2,349 |
Current Liabilities | £26,513 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Termination of appointment of Ian Michael Cunningham as a director on 27 February 2024 (1 page) |
---|---|
27 February 2024 | Cessation of Mark Colin Aldridge as a person with significant control on 27 February 2024 (1 page) |
27 February 2024 | Confirmation statement made on 27 February 2024 with updates (4 pages) |
27 February 2024 | Notification of Paul Joseph Beazley as a person with significant control on 27 February 2024 (2 pages) |
27 February 2024 | Termination of appointment of Mark Colin Aldridge as a director on 27 February 2024 (1 page) |
27 February 2024 | Cessation of Cmbo Construct Ltd as a person with significant control on 27 February 2024 (1 page) |
3 January 2024 | Termination of appointment of Ian Michael Cunningham as a secretary on 31 December 2023 (1 page) |
3 January 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
3 January 2024 | Previous accounting period shortened from 31 August 2024 to 31 December 2023 (1 page) |
3 January 2024 | Termination of appointment of John Patrick O'leary as a director on 31 December 2023 (1 page) |
31 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
25 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
24 February 2022 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
7 June 2021 | Cessation of Ian Michael Cunningham as a person with significant control on 31 July 2020 (1 page) |
7 June 2021 | Registered office address changed from Unit 3, 2nd Floor C/O Gloster Mep Ltd 93 Great Suffolk Street London SE1 0BX England to 29 Great Guildford Street London SE1 0ES on 7 June 2021 (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 June 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
20 May 2019 | Cessation of John Patrick O'leary as a person with significant control on 28 February 2019 (1 page) |
20 May 2019 | Termination of appointment of Dean John Parnell as a director on 10 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Dean John Parnell as a secretary on 10 May 2019 (1 page) |
20 May 2019 | Notification of Cmbo Construct Ltd as a person with significant control on 28 February 2019 (2 pages) |
20 May 2019 | Appointment of Mr Ian Michael Cunningham as a secretary on 10 May 2019 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
26 March 2018 | Registered office address changed from 19-21 Fowler Road Hainault Ilford Essex IG6 3UT to Unit 3, 2nd Floor C/O Gloster Mep Ltd 93 Great Suffolk Street London SE1 0BX on 26 March 2018 (1 page) |
14 December 2017 | Termination of appointment of Roger Matthews as a secretary on 1 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Roger Matthews as a secretary on 1 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Paul Thomas Hayes as a director on 1 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Paul Thomas Hayes as a director on 1 December 2017 (1 page) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
9 January 2017 | Appointment of Mr Dean John Parnell as a secretary on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr John Francis Peter Regan as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Dean John Parnell as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Mark Colin Aldridge as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Ian Michael Cunningham as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr John Francis Peter Regan as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Ian Michael Cunningham as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Dean John Parnell as a secretary on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Mark Colin Aldridge as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr John Patrick O'leary as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr John Patrick O'leary as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Dean John Parnell as a director on 3 January 2017 (2 pages) |
20 June 2016 | Appointment of Mr Roger Matthews as a secretary on 16 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Roger Matthews as a secretary on 16 June 2016 (2 pages) |
18 June 2016 | Termination of appointment of Graham Quinton as a director on 16 June 2016 (1 page) |
18 June 2016 | Termination of appointment of Jane Quinton as a secretary on 16 June 2016 (1 page) |
18 June 2016 | Appointment of Mr Paul Thomas Hayes as a director on 15 June 2016 (2 pages) |
18 June 2016 | Termination of appointment of Jane Quinton as a secretary on 16 June 2016 (1 page) |
18 June 2016 | Appointment of Mr Paul Thomas Hayes as a director on 15 June 2016 (2 pages) |
18 June 2016 | Termination of appointment of Graham Quinton as a director on 16 June 2016 (1 page) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 November 2014 | Total exemption full accounts made up to 31 August 2014 (16 pages) |
22 November 2014 | Total exemption full accounts made up to 31 August 2014 (16 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 November 2013 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
29 November 2013 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Registered office address changed from Unit 6 Dovers Corner Industrial Estate Rainham Essex RM13 8QT on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Unit 6 Dovers Corner Industrial Estate Rainham Essex RM13 8QT on 26 October 2010 (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
16 April 2010 | Director's details changed for Graham Quinton on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Graham Quinton on 19 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
5 December 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
5 December 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (19 pages) |
19 March 2007 | Incorporation (19 pages) |