UKBizDB.co.uk

TELTSCHER INDUSTRIAL LIMITED

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

This company is commonly known as Teltscher Industrial Limited. The company was founded 22 years ago and was given the registration number 04308203. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:TELTSCHER INDUSTRIAL LIMITED
Company Number:04308203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Heathwood Point, Dacres Road, London, United Kingdom, SE23 2XJ

Secretary28 January 2014Active
Ground Floor Flat, 3 Hyde Park Place, London, W2 2HL

Secretary31 October 2007Active
7, Manor House Drive, London, United Kingdom, NW6 7DE

Secretary31 October 2007Active
Ground Floor Flat, 3 Hyde Park Place, London, W2 2HL

Director09 February 2005Active
7, Manor House Drive, London, United Kingdom, NW6 7DE

Director09 February 2005Active
Fairview Cottage, Newtown Lane Mockbeggar, Ringwood, BH24 3NN

Secretary21 August 2003Active
668 Forest Road, London, E17 3ED

Secretary09 February 2005Active
17 Carlyle Square, London, SW3 6EX

Secretary21 August 2003Active
110 Cannon Street, London, EC4N 6AR

Corporate Secretary19 October 2001Active
Fairview Cottage, Newtown Lane Mockbeggar, Ringwood, BH24 3NN

Director21 August 2003Active
110 Cannon Street, London, EC4N 6AR

Director19 October 2001Active
17 Carlyle Square, London, SW3 6EX

Director21 August 2003Active
17 Carlyle Square, London, SW3 6EX

Director21 August 2003Active

People with Significant Control

Mr Bernard Louis Teltscher
Notified on:06 April 2016
Status:Active
Date of birth:February 1923
Nationality:British
Country of residence:United Kingdom
Address:17, Carlyle Square, London, United Kingdom, SW3 6EX
Nature of control:
  • Significant influence or control
Fendor Aktiengesellschaft (Represented By Bl Teltscher)
Notified on:06 April 2016
Status:Active
Country of residence:Liechtenstein
Address:Postfach 92, Eschen, Liechtenstein, FL9492
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2022-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.