About

Registered Number: 05911941
Date of Incorporation: 21/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Anglo-Dal House, 5 Spring Villa, Park, Edgware, Middlesex, HA8 7EB

 

Established in 2006, Telhurst Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Active". The company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, Neil Richard 21 August 2006 - 1
KENDRICK, Paula 01 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
KENDRICK, Laura 04 June 2015 19 July 2015 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 24 August 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 30 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2017
SH08 - Notice of name or other designation of class of shares 11 December 2017
RESOLUTIONS - N/A 07 December 2017
MA - Memorandum and Articles 07 December 2017
SH01 - Return of Allotment of shares 05 December 2017
AP01 - Appointment of director 04 December 2017
SH01 - Return of Allotment of shares 04 December 2017
AA - Annual Accounts 25 November 2017
CS01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 25 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AP03 - Appointment of secretary 04 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 23 September 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
225 - Change of Accounting Reference Date 18 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
RESOLUTIONS - N/A 06 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.