Founded in 1988, Teleadapt Ltd has its registered office in London, it has a status of "Administration". There are 6 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORBY, Colin David | 03 October 1994 | - | 1 |
BEASLEY, Nigel | 01 March 1994 | 03 January 2003 | 1 |
BROWN, Sharon | N/A | 01 March 1992 | 1 |
HAWORTH, Andrew Russell | 01 October 1997 | 01 November 1999 | 1 |
TAYLOR, Mark John | 29 January 2003 | 03 July 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CONNELL, Kevin Daniel | 30 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AM02 - N/A | 02 December 2019 | |
AM06 - N/A | 25 November 2019 | |
AM02 - N/A | 11 November 2019 | |
AM03 - N/A | 06 November 2019 | |
AM02 - N/A | 31 October 2019 | |
AD01 - Change of registered office address | 22 October 2019 | |
AM01 - N/A | 21 October 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
CH01 - Change of particulars for director | 22 July 2019 | |
CH01 - Change of particulars for director | 22 July 2019 | |
CH01 - Change of particulars for director | 22 July 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 28 November 2013 | |
TM02 - Termination of appointment of secretary | 10 May 2013 | |
AP03 - Appointment of secretary | 10 May 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 12 September 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 17 March 2011 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 27 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 15 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
AUD - Auditor's letter of resignation | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
363s - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 26 March 2007 | |
RESOLUTIONS - N/A | 17 January 2007 | |
RESOLUTIONS - N/A | 17 January 2007 | |
363s - Annual Return | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 21 December 2005 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 24 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2005 | |
395 - Particulars of a mortgage or charge | 08 December 2004 | |
395 - Particulars of a mortgage or charge | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 12 October 2004 | |
363s - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 26 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 16 April 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 08 May 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
363s - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 02 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2000 | |
363s - Annual Return | 24 February 2000 | |
288b - Notice of resignation of directors or secretaries | 04 November 1999 | |
AA - Annual Accounts | 04 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1999 | |
363s - Annual Return | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
AA - Annual Accounts | 10 November 1998 | |
395 - Particulars of a mortgage or charge | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 22 May 1998 | |
363s - Annual Return | 11 February 1998 | |
AA - Annual Accounts | 03 December 1997 | |
288a - Notice of appointment of directors or secretaries | 17 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1997 | |
363a - Annual Return | 20 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1997 | |
AA - Annual Accounts | 24 December 1996 | |
MEM/ARTS - N/A | 19 September 1996 | |
287 - Change in situation or address of Registered Office | 02 May 1996 | |
RESOLUTIONS - N/A | 29 March 1996 | |
RESOLUTIONS - N/A | 29 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1996 | |
123 - Notice of increase in nominal capital | 29 March 1996 | |
288 - N/A | 27 February 1996 | |
363x - Annual Return | 27 February 1996 | |
288 - N/A | 09 January 1996 | |
AA - Annual Accounts | 19 December 1995 | |
363x - Annual Return | 30 March 1995 | |
288 - N/A | 14 March 1995 | |
288 - N/A | 12 December 1994 | |
395 - Particulars of a mortgage or charge | 11 October 1994 | |
288 - N/A | 16 September 1994 | |
288 - N/A | 16 September 1994 | |
AA - Annual Accounts | 30 August 1994 | |
RESOLUTIONS - N/A | 19 May 1994 | |
RESOLUTIONS - N/A | 28 March 1994 | |
CERTNM - Change of name certificate | 22 March 1994 | |
287 - Change in situation or address of Registered Office | 20 March 1994 | |
363s - Annual Return | 17 March 1994 | |
AA - Annual Accounts | 14 October 1993 | |
363s - Annual Return | 27 April 1993 | |
AA - Annual Accounts | 19 January 1993 | |
363s - Annual Return | 18 May 1992 | |
288 - N/A | 18 May 1992 | |
287 - Change in situation or address of Registered Office | 29 April 1992 | |
AA - Annual Accounts | 29 January 1992 | |
363a - Annual Return | 09 July 1991 | |
AA - Annual Accounts | 24 December 1990 | |
363 - Annual Return | 26 April 1990 | |
AA - Annual Accounts | 10 April 1990 | |
288 - N/A | 04 May 1989 | |
288 - N/A | 04 May 1989 | |
NEWINC - New incorporation documents | 02 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 12 October 2010 | Outstanding |
N/A |
Floating charge (all assets) | 14 September 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 14 September 2010 | Outstanding |
N/A |
Debenture | 25 August 2010 | Outstanding |
N/A |
All assets debenture deed | 07 December 2004 | Fully Satisfied |
N/A |
All assets debenture deed | 13 October 2004 | Fully Satisfied |
N/A |
Debenture | 05 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 July 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 01 October 1994 | Fully Satisfied |
N/A |