About

Registered Number: 02840408
Date of Incorporation: 28/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Dashwood House 7th Floor, 69 Old Broad Street, London, EC2M 1QS

 

Based in London, Michael Testler & Co. Ltd was established in 1993, it has a status of "Active". The companies directors are listed as Testler, Michael John, Fielding, Wendy at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TESTLER, Michael John 01 January 2010 - 1
FIELDING, Wendy 29 May 1997 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
PSC04 - N/A 10 August 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 21 September 2017
PSC04 - N/A 19 September 2017
PSC04 - N/A 01 September 2017
CH03 - Change of particulars for secretary 01 September 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 09 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 01 October 2015
AD01 - Change of registered office address 17 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 16 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 31 August 2010
AP03 - Appointment of secretary 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 27 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 17 November 2008
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 09 November 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 12 August 2002
287 - Change in situation or address of Registered Office 30 May 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 25 August 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 28 July 1998
MEM/ARTS - N/A 16 January 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
RESOLUTIONS - N/A 05 June 1997
RESOLUTIONS - N/A 05 June 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 02 August 1996
288 - N/A 02 August 1996
AA - Annual Accounts 02 August 1996
288 - N/A 28 April 1996
288 - N/A 07 November 1995
288 - N/A 18 October 1995
363s - Annual Return 13 October 1995
AA - Annual Accounts 25 May 1995
288 - N/A 20 March 1995
363s - Annual Return 09 November 1994
RESOLUTIONS - N/A 12 August 1994
MEM/ARTS - N/A 12 August 1994
RESOLUTIONS - N/A 11 July 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
MEM/ARTS - N/A 18 April 1994
MEM/ARTS - N/A 18 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 1994
123 - Notice of increase in nominal capital 18 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
CERTNM - Change of name certificate 31 March 1994
NEWINC - New incorporation documents 28 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.