About

Registered Number: 03924998
Date of Incorporation: 14/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH

 

Telenet Global Logistics Ltd was registered on 14 February 2000 and are based in Harrow, it's status is listed as "Active". The companies directors are listed as Jordan, Andrew Roy, Mccartney, Andrew David, Rjp Secretaries Limited, Tayler, Clive, Bourke, Ian Forbes, Bridgen, Simon, Jordan, Karen Michelle. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURKE, Ian Forbes 01 February 2014 26 November 2015 1
BRIDGEN, Simon 01 April 2006 30 November 2006 1
JORDAN, Karen Michelle 14 February 2000 24 April 2001 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Andrew Roy 14 February 2000 24 April 2001 1
MCCARTNEY, Andrew David 12 February 2004 01 December 2004 1
RJP SECRETARIES LIMITED 01 April 2009 15 June 2010 1
TAYLER, Clive 07 May 2010 28 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AA01 - Change of accounting reference date 19 February 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 20 February 2018
MR04 - N/A 27 February 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 14 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 26 November 2015
CERTNM - Change of name certificate 01 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 11 January 2015
TM02 - Termination of appointment of secretary 05 September 2014
AR01 - Annual Return 03 March 2014
SH01 - Return of Allotment of shares 17 February 2014
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 March 2013
AA01 - Change of accounting reference date 11 March 2013
SH01 - Return of Allotment of shares 06 December 2012
AA - Annual Accounts 05 November 2012
RESOLUTIONS - N/A 02 October 2012
SH08 - Notice of name or other designation of class of shares 02 October 2012
CC04 - Statement of companies objects 02 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 December 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 13 July 2010
AP01 - Appointment of director 13 July 2010
AP03 - Appointment of secretary 13 July 2010
TM02 - Termination of appointment of secretary 15 June 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 15 November 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 02 October 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
123 - Notice of increase in nominal capital 30 March 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
395 - Particulars of a mortgage or charge 27 September 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 21 February 2003
287 - Change in situation or address of Registered Office 18 December 2002
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 16 April 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 14 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 19 March 2001
225 - Change of Accounting Reference Date 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2009 Outstanding

N/A

Legal charge 14 November 2007 Fully Satisfied

N/A

Debenture 18 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.