UKBizDB.co.uk

TELFORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Telforth Limited. The company was founded 34 years ago and was given the registration number 02404773. The firm's registered office is in . You can find them at 81 Moray Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TELFORTH LIMITED
Company Number:02404773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:81 Moray Road, London, N4 3LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Locksmiths Court, 151 Albion Road, London, England, N16 9JU

Secretary06 July 2023Active
Piazza Della Pigna 6, Roma, Italy,

Director19 December 2008Active
81c, Moray Road, London, England, N4 3LD

Director07 July 2023Active
81 Moray Road, London, N4 3LD

Director03 October 2003Active
81 Moray Road, London, N4 3LD

Secretary19 August 1992Active
81 Moray Road, London, N4 3LD

Secretary12 February 2016Active
81 Moray Road, London, N4 3LD

Secretary-Active
65 Pemberton Road, London, N4 1AX

Secretary29 April 1994Active
81 Moray Road, London, N4 3LD

Secretary03 October 2003Active
81 Moray Road, London, N4 3LD

Director-Active
81 Moray Road, London, N4 3LD

Director12 February 2016Active
81 Moray Road, London, N4 3LD

Director-Active
65 Pemberton Road, London, N4 1AX

Director-Active
81 Moray Road, Finsbury Park, London, N4 3LD

Director28 November 1992Active
81 Moray Road, London, N4 3LD

Director22 June 1994Active
81 Moray Road, London, N4 3LD

Director31 October 1997Active

People with Significant Control

Mr Krishan Shah
Notified on:06 July 2023
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:81, Moray Road, London, England, N4 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Brankica Maljenovic
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:French
Address:81 Moray Road, N4 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
M Benjamin Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:9 Avon House, Clissold Crescent, London, England, N16 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Claudio Conti
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Italian
Country of residence:Italy
Address:6, Piazza Della Pigna, Rome, Italy, 00186
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person secretary company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-07-29Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-03-03Officers

Appoint person director company with name date.

Download
2016-03-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.