TELECOM CENTRE LIMITED(THE)

Register to unlock more data on OkredoRegister

TELECOM CENTRE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01938694

Incorporation date

12/08/1985

Size

Full

Classification

-

Contacts

Registered address

Registered address

Chatfield Court, 56 Chatfield Road, London SW11 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1985)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Application to strike the company off the register
dot icon27/09/2011
Compulsory strike-off action has been discontinued
dot icon26/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon26/09/2011
Director's details changed for Mr Benjamin Luke Marnham on 2009-10-01
dot icon26/09/2011
Director's details changed for Mr James David George Murray on 2009-10-01
dot icon26/09/2011
First Gazette notice for compulsory strike-off
dot icon08/05/2011
Statement by Directors
dot icon08/05/2011
Statement of capital on 2011-05-09
dot icon08/05/2011
Solvency Statement dated 04/05/11
dot icon08/05/2011
Resolutions
dot icon07/02/2011
Withdraw the company strike off application
dot icon08/11/2010
First Gazette notice for voluntary strike-off
dot icon28/10/2010
Application to strike the company off the register
dot icon28/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Benjamin Luke Marnham on 2009-10-02
dot icon27/09/2010
Director's details changed for Mr James David George Murray on 2009-10-02
dot icon27/09/2010
Director's details changed for Mr Edward John Marston Spurrier on 2009-10-02
dot icon27/09/2010
Director's details changed for Mr James Patrick Toyne Sewell on 2009-10-02
dot icon18/04/2010
Full accounts made up to 2009-09-30
dot icon12/10/2009
Director's details changed for Mr Edward John Marston Spurrier on 2009-10-05
dot icon12/10/2009
Director's details changed for James Patrick Toyne Sewell on 2009-10-05
dot icon12/10/2009
Director's details changed for James David George Murray on 2009-10-05
dot icon12/10/2009
Director's details changed for Benjamin Luke Marnham on 2009-10-05
dot icon12/10/2009
Secretary's details changed for Mr Edward John Marston Spurrier on 2009-10-05
dot icon17/09/2009
Return made up to 31/08/09; full list of members
dot icon25/06/2009
Full accounts made up to 2008-09-30
dot icon10/11/2008
Director's Change of Particulars / benjamin marnham / 11/11/2008 / HouseName/Number was: glebe house, now: 139A; Street was: church road, now: portland road; Post Town was: newtown, nr wickham, now: london; Region was: hampshire, now: london; Post Code was: PO17 6LJ, now: W11 4LW
dot icon17/09/2008
Return made up to 31/08/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-09-30
dot icon30/04/2008
Director's Change of Particulars / benjamin marnham / 01/05/2008 / HouseName/Number was: , now: glebe house; Street was: 125 portland road, now: church road; Post Town was: london, now: newtown, nr wickham; Region was: , now: hampshire; Post Code was: W11 4LW, now: PO17 6LJ; Country was: , now: uk
dot icon18/02/2008
Particulars of mortgage/charge
dot icon06/11/2007
New secretary appointed;new director appointed
dot icon05/11/2007
Return made up to 31/08/07; full list of members
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon25/09/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Secretary resigned;director resigned
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Registered office changed on 13/09/07 from: echo house 27-33 burr road london SW18 4SQ
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Ad 30/08/07--------- £ si [email protected]=7150 £ ic 28651/35801
dot icon07/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon19/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 31/08/05; full list of members
dot icon16/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon20/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/12/2004
Director's particulars changed
dot icon14/09/2004
Return made up to 31/08/04; full list of members
dot icon14/09/2004
Director's particulars changed
dot icon14/09/2004
Registered office changed on 15/09/04
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon07/10/2003
Return made up to 31/08/03; full list of members
dot icon28/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon24/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/09/2002
Return made up to 31/08/02; full list of members
dot icon08/09/2002
Secretary resigned;director's particulars changed
dot icon08/09/2002
Registered office changed on 09/09/02
dot icon17/08/2002
Miscellaneous
dot icon04/08/2002
Return made up to 31/08/01; full list of members
dot icon21/02/2002
New secretary appointed
dot icon07/01/2002
Secretary resigned
dot icon03/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon08/06/2001
Particulars of mortgage/charge
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon07/12/2000
New secretary appointed
dot icon11/09/2000
Return made up to 31/08/00; full list of members
dot icon11/09/2000
Location of register of members address changed
dot icon09/04/2000
Registered office changed on 10/04/00 from: garratt court furmage street london SW18 4DF
dot icon13/03/2000
Full group accounts made up to 1999-03-31
dot icon13/03/2000
New director appointed
dot icon18/10/1999
Return made up to 18/08/99; full list of members
dot icon19/04/1999
£ ic 29154/28654 23/03/99 £ sr [email protected]=500
dot icon19/04/1999
£ ic 36600/29154 23/03/99 £ sr [email protected]=7446
dot icon19/04/1999
£ ic 37407/36600 23/03/99 £ sr [email protected]=807
dot icon19/04/1999
£ ic 42507/37407 23/03/99 £ sr [email protected]=5100
dot icon19/04/1999
£ ic 43007/42507 23/03/99 £ sr [email protected]=500
dot icon19/04/1999
£ ic 43432/43007 23/03/99 £ sr [email protected]=425
dot icon19/04/1999
£ ic 44932/43432 23/03/99 £ sr [email protected]=1500
dot icon19/04/1999
£ ic 55223/44932 23/03/99 £ sr [email protected]=10291
dot icon19/04/1999
£ ic 56473/55223 23/03/99 £ sr [email protected]=1250
dot icon19/04/1999
£ ic 61669/56473 23/03/99 £ sr [email protected]=5196
dot icon19/04/1999
£ ic 63749/61669 23/03/99 £ sr [email protected]=2080
dot icon19/04/1999
£ ic 64749/63749 23/03/99 £ sr [email protected]=1000
dot icon19/04/1999
£ ic 65349/64749 23/03/99 £ sr [email protected]=600
dot icon19/04/1999
£ ic 66349/65349 23/03/99 £ sr [email protected]=1000
dot icon19/04/1999
£ ic 67349/66349 23/03/99 £ sr [email protected]=1000
dot icon19/04/1999
£ ic 68349/67349 23/03/99 £ sr [email protected]=1000
dot icon19/04/1999
£ ic 68949/68349 23/03/99 £ sr [email protected]=600
dot icon19/04/1999
£ ic 69949/68949 23/03/99 £ sr [email protected]=1000
dot icon10/03/1999
Full group accounts made up to 1998-03-31
dot icon07/02/1999
Director resigned
dot icon07/02/1999
Director resigned
dot icon03/01/1999
Particulars of mortgage/charge
dot icon23/09/1998
Return made up to 31/08/98; full list of members
dot icon23/09/1998
Location of register of members address changed
dot icon19/03/1998
£ ic 77020/69949 02/03/98 £ sr [email protected]=7071
dot icon19/02/1998
Ad 18/02/98--------- £ si [email protected]=9860 £ ic 67160/77020
dot icon12/01/1998
Full group accounts made up to 1997-03-31
dot icon10/12/1997
Resolutions
dot icon07/10/1997
Return made up to 31/08/97; no change of members
dot icon30/09/1997
Registered office changed on 01/10/97 from: 80 old brompton road london SW7 3LQ
dot icon31/01/1997
Full group accounts made up to 1996-03-31
dot icon17/09/1996
Return made up to 31/08/96; no change of members
dot icon12/11/1995
Accounts for a small company made up to 1995-03-31
dot icon15/10/1995
Return made up to 31/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon29/10/1994
Full group accounts made up to 1994-03-31
dot icon02/10/1994
Return made up to 31/08/94; change of members
dot icon02/10/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon03/11/1993
Full group accounts made up to 1993-03-31
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon02/10/1993
Return made up to 31/08/93; change of members
dot icon02/10/1993
Location of register of members address changed
dot icon02/10/1993
Location of debenture register address changed
dot icon02/10/1993
Director's particulars changed
dot icon04/04/1993
Ad 08/03/93-30/03/93 premium £ si [email protected]=19160 £ ic 48000/67160
dot icon04/04/1993
New director appointed
dot icon18/10/1992
Return made up to 31/08/92; full list of members
dot icon14/10/1992
Resolutions
dot icon12/10/1992
Full group accounts made up to 1992-03-31
dot icon16/02/1992
Full group accounts made up to 1991-03-31
dot icon16/09/1991
Return made up to 31/08/91; no change of members
dot icon03/09/1991
Director resigned;new director appointed
dot icon09/05/1991
Full accounts made up to 1990-03-31
dot icon30/04/1991
Return made up to 31/08/90; no change of members
dot icon16/03/1991
Director resigned;new director appointed
dot icon29/04/1990
Director resigned
dot icon06/02/1990
Director resigned;new director appointed
dot icon13/11/1989
Return made up to 31/08/89; full list of members
dot icon13/11/1989
Return made up to 16/11/88; full list of members
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon12/02/1989
Accounts for a small company made up to 1988-03-31
dot icon16/01/1989
New director appointed
dot icon28/01/1988
Return made up to 02/12/87; full list of members
dot icon31/10/1987
Accounts made up to 1987-01-31
dot icon12/07/1987
Secretary resigned;new secretary appointed
dot icon28/05/1987
Return made up to 31/12/86; full list of members
dot icon27/05/1987
Director resigned;new director appointed
dot icon27/05/1987
Accounting reference date extended from 31/01 to 31/03
dot icon12/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sewell, James Patrick Toyne
Director
31/08/2007 - Present
8
Bowditch, Phillip Arthur Charles
Secretary
04/02/2002 - 31/08/2007
3
Grazebrook, Julian Spencer William
Secretary
26/09/1994 - 29/11/2000
3
Spurrier, Edward John Marston
Secretary
31/08/2007 - Present
8
Grazebrook, Julian Spencer William
Director
23/03/1993 - 26/01/1999
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TELECOM CENTRE LIMITED(THE)

TELECOM CENTRE LIMITED(THE) is an(a) Dissolved company incorporated on 12/08/1985 with the registered office located at Chatfield Court, 56 Chatfield Road, London SW11 3UL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TELECOM CENTRE LIMITED(THE)?

toggle

TELECOM CENTRE LIMITED(THE) is currently Dissolved. It was registered on 12/08/1985 and dissolved on 13/02/2012.

Where is TELECOM CENTRE LIMITED(THE) located?

toggle

TELECOM CENTRE LIMITED(THE) is registered at Chatfield Court, 56 Chatfield Road, London SW11 3UL.

What is the latest filing for TELECOM CENTRE LIMITED(THE)?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.