About

Registered Number: 02704083
Date of Incorporation: 06/04/1992 (32 years ago)
Company Status: Active
Registered Address: Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

 

Established in 1992, Teleste Ltd have registered office in Chesham in Buckinghamshire, it has a status of "Active". The current directors of the organisation are Van Der Merwe, Michelle Albi, Dando, Jason Richard, Van Der Merwe, Michelle Albi, Fowler, Shaun Michael, Hicks, William Reed, Ackerman, Robert William, Banks, Trevor Hugh, Danenberg, Ronald Howard, Fowler, Shaun Michael, Reavill, Joseph Barry, Reavill, Valerie Sylvia, Rigby, Clare Emma, Rigby, Jonathan Mark, Soccorsy, Adam Daniel, Sumner, David Frank, Swanton, Alison Jane, Swanton, Kevin Young, Wertheim, Harvey Jack. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANDO, Jason Richard 01 January 2018 - 1
VAN DER MERWE, Michelle Albi 01 November 2019 - 1
ACKERMAN, Robert William 09 May 1996 30 April 2005 1
BANKS, Trevor Hugh 06 April 1992 07 December 1995 1
DANENBERG, Ronald Howard 29 October 1996 27 June 1997 1
FOWLER, Shaun Michael 01 January 2018 31 October 2019 1
REAVILL, Joseph Barry 06 April 1992 07 December 1995 1
REAVILL, Valerie Sylvia 24 December 2010 25 March 2013 1
RIGBY, Clare Emma 24 December 2010 25 March 2013 1
RIGBY, Jonathan Mark 30 April 2005 05 March 2018 1
SOCCORSY, Adam Daniel 21 July 2011 16 February 2018 1
SUMNER, David Frank 06 April 1992 07 December 1995 1
SWANTON, Alison Jane 24 December 2010 25 March 2013 1
SWANTON, Kevin Young 20 May 2005 20 August 2019 1
WERTHEIM, Harvey Jack 09 May 1996 29 October 1996 1
Secretary Name Appointed Resigned Total Appointments
VAN DER MERWE, Michelle Albi 25 October 2019 - 1
FOWLER, Shaun Michael 06 January 2016 25 October 2019 1
HICKS, William Reed 14 May 2001 27 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
PARENT_ACC - N/A 20 May 2020
AGREEMENT2 - N/A 20 May 2020
CS01 - N/A 06 April 2020
GUARANTEE2 - N/A 11 February 2020
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 11 November 2019
PARENT_ACC - N/A 11 November 2019
AP03 - Appointment of secretary 29 October 2019
TM02 - Termination of appointment of secretary 29 October 2019
GUARANTEE2 - N/A 25 October 2019
AGREEMENT2 - N/A 25 October 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 04 June 2019
PARENT_ACC - N/A 30 May 2019
GUARANTEE2 - N/A 30 May 2019
AGREEMENT2 - N/A 30 May 2019
CS01 - N/A 04 April 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 13 April 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
GUARANTEE2 - N/A 12 January 2018
PARENT_ACC - N/A 05 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AGREEMENT2 - N/A 16 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 09 January 2017
PARENT_ACC - N/A 09 January 2017
GUARANTEE2 - N/A 28 November 2016
AGREEMENT2 - N/A 28 November 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AP03 - Appointment of secretary 25 January 2016
TM01 - Termination of appointment of director 13 October 2015
TM02 - Termination of appointment of secretary 13 October 2015
AA - Annual Accounts 09 October 2015
GUARANTEE2 - N/A 17 September 2015
AGREEMENT2 - N/A 17 September 2015
PARENT_ACC - N/A 01 September 2015
CERTNM - Change of name certificate 10 August 2015
CONNOT - N/A 10 August 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 15 August 2014
PARENT_ACC - N/A 30 May 2014
AGREEMENT2 - N/A 30 May 2014
GUARANTEE2 - N/A 30 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 31 August 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 17 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
AA - Annual Accounts 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
395 - Particulars of a mortgage or charge 17 May 2005
CERTNM - Change of name certificate 06 May 2005
AA - Annual Accounts 07 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 30 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 24 June 1997
287 - Change in situation or address of Registered Office 17 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
AAMD - Amended Accounts 22 May 1997
AA - Annual Accounts 24 December 1996
287 - Change in situation or address of Registered Office 06 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
RESOLUTIONS - N/A 15 May 1996
363s - Annual Return 02 May 1996
288 - N/A 01 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
287 - Change in situation or address of Registered Office 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
AA - Annual Accounts 08 January 1996
CERTNM - Change of name certificate 02 January 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 08 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1992
288 - N/A 10 April 1992
NEWINC - New incorporation documents 06 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2007 Outstanding

N/A

Debenture 04 April 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 26 January 2007 Outstanding

N/A

Floating charge 26 January 2007 Outstanding

N/A

Debenture 30 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.