Company NameTelida Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number08542389
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco 98000
Monaco
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed14 October 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,524
Cash£1
Current Liabilities£2,500

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

9 April 2015Delivered on: 16 April 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Freehold property known as 176 green lanes, london N13 5UJ, registered at the land registry with title number AGL101890 and 2 oakthorpe road, london N13 5UQ , registered at the land registry with title number EGL388762.
Outstanding
11 June 2014Delivered on: 13 June 2014
Persons entitled: Galveston Investments Sa

Classification: A registered charge
Particulars: F/H property k/a truro house 176 green lanes and land on east side of green lanes palmers green lonodn t/no AGL101890.
Outstanding

Filing History

25 May 2023Accounts for a small company made up to 30 June 2022 (8 pages)
23 May 2023Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 30 June 2021 (8 pages)
1 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
12 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
21 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
12 August 2016Satisfaction of charge 085423890002 in full (1 page)
12 August 2016Satisfaction of charge 085423890002 in full (1 page)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents approved 09/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents approved 09/04/2015
(24 pages)
16 April 2015Registration of charge 085423890002, created on 9 April 2015 (41 pages)
16 April 2015Registration of charge 085423890002, created on 9 April 2015 (41 pages)
16 April 2015Registration of charge 085423890002, created on 9 April 2015 (41 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
13 June 2014Registration of charge 085423890001 (49 pages)
13 June 2014Registration of charge 085423890001 (49 pages)
14 October 2013Appointment of Mr Luke Andrew Comer as a director (2 pages)
14 October 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 14 October 2013 (1 page)
14 October 2013Appointment of Mr Brian Martin Comer as a director (2 pages)
14 October 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
14 October 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 14 October 2013 (1 page)
14 October 2013Appointment of Mr Luke Andrew Comer as a director (2 pages)
14 October 2013Termination of appointment of Michael Holder as a director (1 page)
14 October 2013Termination of appointment of Michael Holder as a director (1 page)
14 October 2013Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
14 October 2013Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
14 October 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
14 October 2013Appointment of Mr Brian Martin Comer as a director (2 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)