Telcon Ltd was registered on 25 July 1983 and are based in London. The business has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, Martin Alan | 11 January 2007 | - | 1 |
ASKWITH, Thomas Amber | 01 January 2002 | 06 December 2007 | 1 |
BATES, Colin | N/A | 31 December 2001 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 February 2019 | |
AM22 - N/A | 09 January 2019 | |
AM10 - N/A | 31 July 2018 | |
AM06 - N/A | 27 February 2018 | |
AM03 - N/A | 19 February 2018 | |
AM02 - N/A | 30 January 2018 | |
AD01 - Change of registered office address | 15 January 2018 | |
AM01 - N/A | 11 January 2018 | |
AD01 - Change of registered office address | 08 January 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC09 - N/A | 07 July 2017 | |
AA01 - Change of accounting reference date | 21 March 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 November 2016 | |
MR04 - N/A | 10 November 2016 | |
MR01 - N/A | 01 November 2016 | |
CS01 - N/A | 07 October 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 October 2016 | |
RESOLUTIONS - N/A | 28 April 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 April 2016 | |
SH19 - Statement of capital | 28 April 2016 | |
CAP-SS - N/A | 28 April 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 02 October 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 July 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AUD - Auditor's letter of resignation | 21 October 2014 | |
AUD - Auditor's letter of resignation | 16 October 2014 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 14 October 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 May 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 January 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 31 October 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 March 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 23 December 2010 | |
RESOLUTIONS - N/A | 21 December 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 December 2010 | |
CAP-SS - N/A | 21 December 2010 | |
SH19 - Statement of capital | 21 December 2010 | |
AR01 - Annual Return | 15 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
AR01 - Annual Return | 21 October 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 15 December 2008 | |
RESOLUTIONS - N/A | 19 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 29 May 2008 | |
363a - Annual Return | 04 March 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
AA - Annual Accounts | 18 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2007 | |
AA - Annual Accounts | 05 June 2007 | |
169 - Return by a company purchasing its own shares | 15 May 2007 | |
363a - Annual Return | 10 February 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2007 | |
123 - Notice of increase in nominal capital | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
363a - Annual Return | 29 December 2005 | |
AA - Annual Accounts | 22 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363a - Annual Return | 24 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
363a - Annual Return | 14 February 2004 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2003 | |
AA - Annual Accounts | 20 November 2003 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
395 - Particulars of a mortgage or charge | 12 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2003 | |
AA - Annual Accounts | 08 March 2003 | |
363a - Annual Return | 16 January 2003 | |
AA - Annual Accounts | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 14 January 2002 | |
288b - Notice of resignation of directors or secretaries | 14 January 2002 | |
363a - Annual Return | 14 January 2002 | |
225 - Change of Accounting Reference Date | 09 August 2001 | |
353a - Register of members in non-legible form | 11 June 2001 | |
353 - Register of members | 11 June 2001 | |
363a - Annual Return | 23 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2001 | |
288b - Notice of resignation of directors or secretaries | 31 October 2000 | |
AA - Annual Accounts | 30 October 2000 | |
RESOLUTIONS - N/A | 06 October 2000 | |
RESOLUTIONS - N/A | 06 October 2000 | |
RESOLUTIONS - N/A | 06 October 2000 | |
RESOLUTIONS - N/A | 06 October 2000 | |
RESOLUTIONS - N/A | 06 October 2000 | |
123 - Notice of increase in nominal capital | 06 October 2000 | |
395 - Particulars of a mortgage or charge | 05 September 2000 | |
395 - Particulars of a mortgage or charge | 07 June 2000 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 January 2000 | |
363a - Annual Return | 27 January 2000 | |
AA - Annual Accounts | 07 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
363a - Annual Return | 19 January 1999 | |
395 - Particulars of a mortgage or charge | 31 December 1998 | |
395 - Particulars of a mortgage or charge | 12 November 1998 | |
AA - Annual Accounts | 03 November 1998 | |
363a - Annual Return | 01 February 1998 | |
AA - Annual Accounts | 30 June 1997 | |
363a - Annual Return | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
AA - Annual Accounts | 21 June 1996 | |
363x - Annual Return | 05 January 1996 | |
RESOLUTIONS - N/A | 08 November 1995 | |
RESOLUTIONS - N/A | 08 November 1995 | |
RESOLUTIONS - N/A | 08 November 1995 | |
123 - Notice of increase in nominal capital | 08 November 1995 | |
AA - Annual Accounts | 24 May 1995 | |
288 - N/A | 04 January 1995 | |
363x - Annual Return | 04 January 1995 | |
288 - N/A | 12 October 1994 | |
288 - N/A | 08 July 1994 | |
AA - Annual Accounts | 10 June 1994 | |
363x - Annual Return | 21 March 1994 | |
AA - Annual Accounts | 26 May 1993 | |
RESOLUTIONS - N/A | 23 February 1993 | |
RESOLUTIONS - N/A | 23 February 1993 | |
RESOLUTIONS - N/A | 23 February 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 February 1993 | |
MEM/ARTS - N/A | 23 February 1993 | |
123 - Notice of increase in nominal capital | 23 February 1993 | |
288 - N/A | 17 January 1993 | |
288 - N/A | 17 January 1993 | |
363x - Annual Return | 17 January 1993 | |
AA - Annual Accounts | 27 April 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 April 1992 | |
AA - Annual Accounts | 01 April 1992 | |
363x - Annual Return | 12 March 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
288 - N/A | 30 October 1991 | |
288 - N/A | 30 October 1991 | |
395 - Particulars of a mortgage or charge | 18 October 1991 | |
288 - N/A | 15 October 1991 | |
288 - N/A | 15 October 1991 | |
363x - Annual Return | 15 October 1991 | |
395 - Particulars of a mortgage or charge | 11 October 1991 | |
288 - N/A | 07 October 1991 | |
288 - N/A | 27 September 1991 | |
288 - N/A | 25 September 1991 | |
288 - N/A | 25 September 1991 | |
288 - N/A | 25 September 1991 | |
AA - Annual Accounts | 13 August 1991 | |
288 - N/A | 15 June 1991 | |
288 - N/A | 14 June 1991 | |
288 - N/A | 14 June 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 27 September 1990 | |
288 - N/A | 08 May 1990 | |
363 - Annual Return | 21 March 1990 | |
288 - N/A | 19 March 1990 | |
287 - Change in situation or address of Registered Office | 13 March 1990 | |
288 - N/A | 13 February 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1989 | |
288 - N/A | 23 November 1989 | |
288 - N/A | 23 November 1989 | |
AA - Annual Accounts | 03 November 1989 | |
395 - Particulars of a mortgage or charge | 31 October 1989 | |
AA - Annual Accounts | 16 November 1988 | |
363 - Annual Return | 16 November 1988 | |
288 - N/A | 16 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1988 | |
AA - Annual Accounts | 21 September 1987 | |
288 - N/A | 21 September 1987 | |
363 - Annual Return | 21 September 1987 | |
AA - Annual Accounts | 17 September 1986 | |
363 - Annual Return | 17 September 1986 | |
288 - N/A | 17 September 1986 | |
GAZ(U) - N/A | 14 August 1986 | |
CERTNM - Change of name certificate | 20 September 1983 | |
MEM/ARTS - N/A | 06 September 1983 | |
NEWINC - New incorporation documents | 25 July 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 October 2016 | Outstanding |
N/A |
Deposit deed | 10 October 2003 | Outstanding |
N/A |
A deposit deed made between brixton nominee old brighton road 1 limited and brixton nominee old brighton road 2 limited and telcon limited | 08 August 2003 | Outstanding |
N/A |
Legal charge | 08 August 2003 | Fully Satisfied |
N/A |
All assets debenture | 25 August 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 May 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 1998 | Fully Satisfied |
N/A |
Mortgage of receivables | 30 October 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 06 January 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 06 January 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 06 January 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 06 January 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 06 January 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 06 January 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 06 January 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 06 January 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 06 January 1992 | Fully Satisfied |
N/A |
Deed of assignment | 30 September 1991 | Fully Satisfied |
N/A |
Supplemental fixed charge | 30 September 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 October 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 31 October 1985 | Fully Satisfied |
N/A |
Charge | 27 October 1983 | Fully Satisfied |
N/A |