Manchester
M22 4BJ
Secretary Name | Michael Kevan Beacher |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Christian Gleave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bramley Road Bramhall Stockport Cheshire SK7 2DW |
Secretary Name | Denis Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Longmeadow Cheadle Hulme Cheadle Cheshire SK8 7ER |
Director Name | Mr Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House 10 Leake Street London SE1 7NN |
Secretary Name | Ian Charles Sinderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | Brentwood Grange Road Bowdon Cheshire WA14 3EB |
Secretary Name | Janet Allison Agnew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2005) |
Role | Financial Cont |
Correspondence Address | 6 Bembridge Close Lingley Green Warrington Cheshire WA5 3RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | telmefarebase.com |
---|
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
22 May 2001 | Delivered on: 25 May 2001 Satisfied on: 5 December 2006 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage 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. Fully Satisfied |
---|
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
8 August 2023 | Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023 (1 page) |
8 August 2023 | Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
30 June 2022 | Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 June 2022 (1 page) |
30 June 2022 | Change of details for Telme Online Limited as a person with significant control on 30 June 2022 (2 pages) |
16 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 May 2018 | Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page) |
15 May 2018 | Director's details changed for Mr Ian Charles Sinderson on 10 May 2018 (2 pages) |
10 May 2018 | Change of details for Telme Online Limited as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 August 2017 | Notification of Telme Online Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Telme Online Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Telme Online Limited as a person with significant control on 8 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
30 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
30 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 January 2009 | Location of register of members (non legible) (1 page) |
30 January 2009 | Location of debenture register (non legible) (1 page) |
30 January 2009 | Location of debenture register (non legible) (1 page) |
30 January 2009 | Location of register of members (non legible) (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
17 August 2007 | Return made up to 13/03/07; full list of members (2 pages) |
17 August 2007 | Return made up to 13/03/07; full list of members (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 March 2006 | Return made up to 13/03/06; full list of members
|
17 March 2006 | Return made up to 13/03/06; full list of members
|
5 January 2006 | Registered office changed on 05/01/06 from: 102 prince of wales road norwich NR1 1NY (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 102 prince of wales road norwich NR1 1NY (1 page) |
13 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Return made up to 13/03/05; full list of members
|
13 June 2005 | Return made up to 13/03/05; full list of members
|
11 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members
|
19 March 2004 | Return made up to 13/03/04; full list of members
|
3 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 April 2003 | Return made up to 13/03/03; full list of members
|
14 April 2003 | Return made up to 13/03/03; full list of members
|
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 117 wilmslow road handforth wilmslow cheshire SK9 3ER (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 117 wilmslow road handforth wilmslow cheshire SK9 3ER (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 June 2002 | Return made up to 13/03/02; full list of members (6 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (19 pages) |
13 March 2001 | Incorporation (19 pages) |