About

Registered Number: 00241101
Date of Incorporation: 17/07/1929 (94 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: 50 Gloucester Place, London, W1U 8EA,

 

Tekels Park Estate Ltd was established in 1929, it's status is listed as "Dissolved". Bayliss, Susan Mary, Baker, Jenny, Bayliss, Susan Mary, Milne, Brian Charles, Wyatt, Timothy John, Bayly, Alys, Boyce, Colyn, Gray, William Alfred Hugh, Hay, Ian Charles, Leslie-smith, Ethel Joyce Madeleine, Macdonald, Barbara Ann, Mcgough, Eric, Shepherd, William Martin, Trew, Violet Corona Gwynne, Dr, Wyatt, Timothy John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Jenny 26 October 2016 - 1
BAYLY, Alys N/A 13 September 1991 1
BOYCE, Colyn 09 April 1994 06 June 1998 1
GRAY, William Alfred Hugh N/A 09 February 1993 1
HAY, Ian Charles N/A 08 February 1994 1
LESLIE-SMITH, Ethel Joyce Madeleine N/A 08 February 1994 1
MACDONALD, Barbara Ann 06 May 2006 25 October 2008 1
MCGOUGH, Eric 01 October 2011 01 October 2011 1
SHEPHERD, William Martin 11 February 1992 08 February 1994 1
TREW, Violet Corona Gwynne, Dr N/A 08 February 1994 1
WYATT, Timothy John 02 April 2011 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, Susan Mary 19 October 2018 - 1
BAYLISS, Susan Mary 05 February 2010 16 January 2012 1
MILNE, Brian Charles 08 March 1992 05 March 1994 1
WYATT, Timothy John 16 July 2011 31 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AD01 - Change of registered office address 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 20 October 2018
AP03 - Appointment of secretary 19 October 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 23 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 14 March 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 04 July 2013
TM02 - Termination of appointment of secretary 31 May 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 April 2012
TM01 - Termination of appointment of director 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP03 - Appointment of secretary 07 September 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 March 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AP03 - Appointment of secretary 15 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 12 March 2010
TM02 - Termination of appointment of secretary 23 February 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 02 March 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 19 July 2004
287 - Change in situation or address of Registered Office 22 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 28 February 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 28 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 02 March 2003
395 - Particulars of a mortgage or charge 12 December 2002
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
AA - Annual Accounts 07 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 04 March 2002
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 23 October 1998
AA - Annual Accounts 19 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 07 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
AA - Annual Accounts 17 July 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
363s - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 17 October 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 20 February 1996
288 - N/A 08 December 1995
AA - Annual Accounts 22 June 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
363s - Annual Return 17 February 1995
RESOLUTIONS - N/A 25 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1994
MEM/ARTS - N/A 15 July 1994
123 - Notice of increase in nominal capital 15 July 1994
288 - N/A 08 June 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 25 February 1993
363s - Annual Return 25 February 1993
288 - N/A 22 February 1993
288 - N/A 23 March 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
AA - Annual Accounts 19 February 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
288 - N/A 19 June 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
288 - N/A 21 February 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
288 - N/A 30 November 1988
288 - N/A 22 July 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
288 - N/A 29 January 1988
288 - N/A 14 May 1987
AA - Annual Accounts 11 May 1987
363 - Annual Return 11 May 1987
AA - Annual Accounts 11 February 1983
AA - Annual Accounts 30 March 1982
MISC - Miscellaneous document 17 July 1929
NEWINC - New incorporation documents 17 July 1929

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 December 2002 Outstanding

N/A

Legal mortgage 30 September 2002 Fully Satisfied

N/A

Debenture 20 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.