About

Registered Number: 04138550
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 8 Telford Avenue, Streatham Hill, London, SW2 4XD

 

Based in London, Telford & Blairderry Estates Ltd was established in 2001, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Matthew Paul 12 July 2014 - 1
JOHNSON, Janice 20 February 2001 - 1
PARSONS, Andrew Owen 12 July 2014 - 1
INGHAM, Stafford 20 February 2001 16 March 2005 1
VOHRA, Areef 20 February 2001 17 February 2015 1
Secretary Name Appointed Resigned Total Appointments
O'KANE, Brendan 20 February 2001 02 December 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 January 2020
CS01 - N/A 19 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 30 October 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 07 February 2015
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 08 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 06 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 14 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363s - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
287 - Change in situation or address of Registered Office 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
287 - Change in situation or address of Registered Office 25 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.