Company NameTelex Limited
DirectorsLeonard Zeiderman and Adam Russell Zeiderman
Company StatusActive
Company Number08018115
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leonard Zeiderman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMr Adam Russell Zeiderman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(2 years, 12 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Adam Zeiderman
60.00%
Ordinary
20 at £1Alexandra Zeiderman
20.00%
Ordinary
10 at £1Leonard Zeiderman
10.00%
Ordinary
10 at £1Pauline Zeiderman
10.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£120
Current Liabilities£61,539

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

16 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
1 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
19 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
13 April 2015Appointment of Mr Adam Russell Zeiderman as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Adam Russell Zeiderman as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Adam Russell Zeiderman as a director on 1 April 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 May 2013Statement of capital following an allotment of shares on 3 April 2012
  • GBP 100
(3 pages)
29 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 May 2013Statement of capital following an allotment of shares on 3 April 2012
  • GBP 100
(3 pages)
29 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 May 2013Statement of capital following an allotment of shares on 3 April 2012
  • GBP 100
(3 pages)
29 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
8 June 2012Appointment of Mr Leonard Zeiderman as a director (2 pages)
8 June 2012Appointment of Mr Leonard Zeiderman as a director (2 pages)
10 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 April 2012Incorporation (36 pages)
3 April 2012Incorporation (36 pages)