This company is commonly known as Telebay Limited. The company was founded 6 years ago and was given the registration number 11134260. The firm's registered office is in LONDON. You can find them at 48 Fairholt Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TELEBAY LIMITED |
---|---|---|
Company Number | : | 11134260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Fairholt Road, London, England, N16 5HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Fairholt Road, London, England, N16 5HW | Director | 03 January 2019 | Active |
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Director | 05 January 2018 | Active |
Unit 9 The High Cross Center The High Cross Centre, Fountayne Road, London, United Kingdom, N15 4BE | Director | 19 February 2018 | Active |
Mrs Channa Grunfeld | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Fairholt Road, London, England, N16 5HW |
Nature of control | : |
|
Mr Zwi Horovitz | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | Unit 9 The High Cross Center The High Cross Centre, Fountayne Road, London, United Kingdom, N15 4BE |
Nature of control | : |
|
Fd Secretarial Ltd | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Gazette | Gazette filings brought up to date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2022-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-26 | Accounts | Change account reference date company previous extended. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.