About

Registered Number: 02828205
Date of Incorporation: 18/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 15a Walm Lane, London, NW2 5SJ,

 

Established in 1993, Telekey Management Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of Telekey Management Ltd are Lawson, Allan Michael, Silvey, Susan Gloria, Tabacnik, Ruth, Dunford, Paul Cedric, Brian Paul (Secretaries) Limited, San, Natasha Ann, Shorvon, Judy Kathleen. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Allan Michael 04 August 1993 - 1
SILVEY, Susan Gloria 13 July 2018 - 1
TABACNIK, Ruth 01 April 2020 - 1
SAN, Natasha Ann 14 May 2013 06 May 2014 1
SHORVON, Judy Kathleen 13 March 2014 13 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DUNFORD, Paul Cedric 11 June 2004 27 October 2008 1
BRIAN PAUL (SECRETARIES) LIMITED 06 November 2008 25 April 2017 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AP01 - Appointment of director 04 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
CS01 - N/A 04 July 2018
PSC01 - N/A 27 October 2017
AD01 - Change of registered office address 27 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
AA - Annual Accounts 22 March 2017
AA01 - Change of accounting reference date 21 March 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 20 June 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 10 June 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
363s - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
363s - Annual Return 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 22 July 1997
287 - Change in situation or address of Registered Office 12 May 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 19 July 1995
RESOLUTIONS - N/A 05 July 1995
RESOLUTIONS - N/A 05 July 1995
RESOLUTIONS - N/A 05 July 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 05 July 1995
287 - Change in situation or address of Registered Office 16 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
395 - Particulars of a mortgage or charge 08 November 1993
395 - Particulars of a mortgage or charge 20 September 1993
RESOLUTIONS - N/A 12 September 1993
288 - N/A 12 September 1993
287 - Change in situation or address of Registered Office 10 August 1993
NEWINC - New incorporation documents 18 June 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 November 1993 Fully Satisfied

N/A

Legal charge 09 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.