Harlow
CM20 2HJ
Director Name | Maria Anne Craft |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Dale View Bryants Bottom Road Great Missenden Buckinghamshire HP16 0JS |
Director Name | Mr Philip Graham Cussans |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 28 years, 10 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlm House Edinburgh Way Harlow CM20 2HJ |
Secretary Name | Mr Philip Graham Cussans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pound Cookham Maidenhead Berkshire SL6 9QE |
Director Name | Eric Barry McCullagh |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2002) |
Role | Solicitor |
Correspondence Address | Broadway Houses Beaconsfield Road, Farnham Common Slough Berkshire SL2 3PX |
Director Name | Mr Colin Martin Peter Cussans |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2006) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Jesse Terrace Reading Berkshire RG1 7RT |
Secretary Name | Mr David Gordon-Smith |
---|---|
Status | Resigned |
Appointed | 21 August 2023(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Allen House Edinburgh Way Harlow CM20 2HJ |
Director Name | Mr Terence Thomas Soundy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2023(29 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D L M House Edinburgh Way Harlow CM20 2HJ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | J.H. Bettinson Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(11 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 21 August 2023) |
Correspondence Address | The Meadows Church Road Penn High Wycombe Buckinghamshire HP10 8NU |
Website | www.teleport.co.uk |
---|
Registered Address | D L M House Edinburgh Way Harlow CM20 2HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £54,298 |
Cash | £84,038 |
Current Liabilities | £67,649 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
22 September 1995 | Delivered on: 29 September 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 March 1995 | Delivered on: 31 March 1995 Satisfied on: 18 February 1998 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement (as defined in the deed) and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts. See the mortgage charge document for full details. Fully Satisfied |
23 August 2023 | Termination of appointment of J.H. Bettinson Ltd as a secretary on 21 August 2023 (1 page) |
---|---|
23 August 2023 | Appointment of Mr David Gordon-Smith as a secretary on 21 August 2023 (2 pages) |
1 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 July 2017 | Registered office address changed from Teleport House the Pound Cookham Maidenhead Berkshire SL6 9QE to The Meadows Church Road Penn High Wycombe HP10 8NU on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Teleport House the Pound Cookham Maidenhead Berkshire SL6 9QE to The Meadows Church Road Penn High Wycombe HP10 8NU on 28 July 2017 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Registered office address changed from Teleport Park the Pound, Cookham Maidenhead Berkshire SL6 9QE on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Teleport Park the Pound, Cookham Maidenhead Berkshire SL6 9QE on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Philip Graham Cussans on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Philip Graham Cussans on 11 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Philip Graham Cussans on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for J.H. Bettinson Ltd on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Graham Cussans on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for J.H. Bettinson Ltd on 29 October 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 November 2007 | Return made up to 06/10/07; full list of members (6 pages) |
4 November 2007 | Return made up to 06/10/07; full list of members (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 September 2004 | Return made up to 06/10/04; full list of members (7 pages) |
27 September 2004 | Return made up to 06/10/04; full list of members (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
29 August 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
29 August 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 September 2002 | Return made up to 06/10/02; full list of members
|
27 September 2002 | Return made up to 06/10/02; full list of members
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
3 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
25 August 2000 | £ ic 5000/2500 24/07/00 £ sr 2500@1=2500 (1 page) |
25 August 2000 | £ ic 5000/2500 24/07/00 £ sr 2500@1=2500 (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 06/10/99; full list of members
|
11 January 2000 | Return made up to 06/10/99; full list of members
|
9 December 1999 | Registered office changed on 09/12/99 from: 18 crendon street high wycombe buchinghamshire HP13 6LS (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: 18 crendon street high wycombe buchinghamshire HP13 6LS (1 page) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Return made up to 06/10/97; no change of members (6 pages) |
3 February 1998 | Return made up to 06/10/97; no change of members (6 pages) |
28 October 1996 | Return made up to 06/10/96; no change of members
|
28 October 1996 | Return made up to 06/10/96; no change of members
|
4 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 January 1996 | Return made up to 06/10/95; full list of members (6 pages) |
10 January 1996 | Return made up to 06/10/95; full list of members (6 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
8 August 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
8 August 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
11 April 1995 | New secretary appointed;new director appointed (2 pages) |
11 April 1995 | Nc inc already adjusted 23/03/95 (1 page) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Ad 23/03/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 April 1995 | Ad 23/03/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 April 1995 | Nc inc already adjusted 23/03/95 (1 page) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New secretary appointed;new director appointed (2 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1994 | Incorporation (15 pages) |
6 October 1994 | Incorporation (15 pages) |