Company NameTelmark Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number08706285
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Helenslea Avenue
London
NW11 8ND
Secretary NameHazel Israel
StatusCurrent
Appointed17 October 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address4a Helenslea Avenue
London
NW11 8ND
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Airex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,675
Current Liabilities£302,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
17 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
10 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
29 August 2014Registered office address changed from P O Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 29 August 2014 (1 page)
29 August 2014Registered office address changed from P O Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 29 August 2014 (1 page)
13 November 2013Registered office address changed from 4a Helenslea Avenue London NW11 8ND England on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 4a Helenslea Avenue London NW11 8ND England on 13 November 2013 (1 page)
17 October 2013Termination of appointment of Michael Holder as a director (1 page)
17 October 2013Appointment of Hazel Israel as a secretary (2 pages)
17 October 2013Appointment of Mr David Rabson as a director (2 pages)
17 October 2013Termination of appointment of Michael Holder as a director (1 page)
17 October 2013Appointment of Hazel Israel as a secretary (2 pages)
17 October 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 17 October 2013 (1 page)
17 October 2013Appointment of Mr David Rabson as a director (2 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)