Tegham Limited LONDON


Tegham started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01570443. The Tegham company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH.

At the moment there are 2 directors in the the company, namely Daniel F. and Rebecca F.. In addition one secretary - Rebecca F. - is with the firm. As of 14 May 2024, there were 2 ex directors - Sylvia F., Siegfried F. and others listed below. There were no ex secretaries.

Tegham Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01570443
Date of Incorporation Fri, 26th Jun 1981
Industry Activities of religious organizations
End of financial Year 8th April
Company age 43 years old
Account next due date Mon, 8th Jan 2024 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Rebecca F.

Position: Secretary

Appointed: 18 March 2011

Daniel F.

Position: Director

Appointed: 01 February 2011

Rebecca F.

Position: Director

Appointed: 31 January 1993

Sylvia F.

Position: Director

Appointed: 31 January 1993

Resigned: 18 March 2011

Siegfried F.

Position: Director

Appointed: 31 January 1993

Resigned: 19 February 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Daniel F. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Rebecca F. This PSC has significiant influence or control over the company,.

Daniel F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rebecca F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 794 2172 818 4052 779 7462 552 8352 716 8062 519 404
Current Assets  2 779 7462 568 2252 716 806 
Debtors   15 390  
Net Assets Liabilities2 967 5902 988 2282 802 9462 707 2292 776 6952 552 873
Property Plant Equipment250 000250 000250 000250 000250 000250 000
Other
Charitable Expenditure272 433386 115439 956326 173268 143575 119
Charitable Support Costs 103131246123147
Charity Funds2 967 5902 988 2282 802 9462 707 2292 776 6952 552 873
Charity Registration Number England Wales 283 066283 066283 066283 066283 066
Direct Charitable Expenditure 386 012439 825325 927268 020574 972
Donations Legacies225 000265 000210 000185 000230 000240 000
Expenditure276 103389 905443 804341 468271 744578 984
Income Endowments367 846410 543258 522245 751341 210355 162
Investment Income142 846145 54348 52260 751111 210115 162
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses91 74320 638-185 282-95 71769 466-223 822
Other Expenditure3 6703 7903 84815 2953 6013 865
Accrued Liabilities Deferred Income38 61528 3608 375 12 73516 823
Bank Borrowings Overdrafts15 19543 00025 50080 410 17 062
Creditors76 62780 177226 800110 996190 111216 531
Net Current Assets Liabilities2 717 5902 738 2282 552 9462 457 2292 526 6952 302 873
Other Creditors22 8178 817192 92530 586177 376182 646
Prepayments Accrued Income   15 390  
Property Plant Equipment Gross Cost 250 000250 000250 000250 000250 000
Total Assets Less Current Liabilities2 967 5902 988 2282 802 9462 707 2292 776 6952 552 873

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, January 2024
Free Download (14 pages)

Company search

Advertisements