Telaview Limited LONDON


Founded in 1993, Telaview, classified under reg no. 02869697 is an active company. Currently registered at 22 St. Pauls Road N1 2QN, London the company has been in the business for 31 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 4 directors, namely Cecelia P., Lucille A. and James W. and others. Of them, Cheen H. has been with the company the longest, being appointed on 18 October 2001 and Cecelia P. has been with the company for the least time - from 11 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Telaview Limited Address / Contact

Office Address 22 St. Pauls Road
Town London
Post code N1 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869697
Date of Incorporation Mon, 8th Nov 1993
Industry Residents property management
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Cecelia P.

Position: Director

Appointed: 11 August 2023

Lucille A.

Position: Director

Appointed: 24 May 2022

James W.

Position: Director

Appointed: 20 July 2004

Cheen H.

Position: Director

Appointed: 18 October 2001

Hugh T.

Position: Secretary

Appointed: 11 May 2007

Resigned: 17 July 2023

Nicola R.

Position: Director

Appointed: 09 May 2007

Resigned: 20 May 2022

Hugh T.

Position: Director

Appointed: 01 June 2006

Resigned: 17 July 2023

Cheen H.

Position: Secretary

Appointed: 18 October 2001

Resigned: 10 May 2007

Barry C.

Position: Director

Appointed: 25 March 1998

Resigned: 10 May 2007

Lisa R.

Position: Director

Appointed: 25 March 1998

Resigned: 23 November 2005

Adam R.

Position: Director

Appointed: 25 March 1998

Resigned: 23 November 2005

Sophie G.

Position: Director

Appointed: 17 November 1993

Resigned: 29 March 1998

Andrew G.

Position: Director

Appointed: 17 November 1993

Resigned: 18 October 2001

Andrew G.

Position: Secretary

Appointed: 17 November 1993

Resigned: 18 October 2001

Katherine G.

Position: Director

Appointed: 17 November 1993

Resigned: 18 October 2001

Aidan P.

Position: Director

Appointed: 17 November 1993

Resigned: 25 March 1998

Daniel D.

Position: Nominee Director

Appointed: 08 November 1993

Resigned: 17 November 1993

Betty D.

Position: Nominee Director

Appointed: 08 November 1993

Resigned: 17 November 1993

Daniel D.

Position: Nominee Secretary

Appointed: 08 November 1993

Resigned: 17 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand18100    
Current Assets1 0231 048255255354 
Debtors1 005948    
Other Debtors1 005948    
Property Plant Equipment4 0004 000    
Net Assets Liabilities 2552552553543
Other
Creditors4 7687934 0004 0004 0003
Net Current Assets Liabilities-3 7452552552553543
Number Shares Issued Fully Paid 8    
Other Creditors4 7684 793    
Par Value Share 1    
Property Plant Equipment Gross Cost4 000     
Total Assets Less Current Liabilities2554 2554 2554 2554 3543 997
Fixed Assets 4 0004 0004 0004 0004 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 5th, May 2023
Free Download (3 pages)

Company search