TESLAKE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 01369394
Status Active
Incorporation Date 18 May 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 2 May 2016 no member list; Director's details changed for David Guttentag on 23 May 2016. The most likely internet sites of TESLAKE LIMITED are www.teslake.co.uk, and www.teslake.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teslake Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01369394. Teslake Limited has been working since 18 May 1978. The present status of the company is Active. The registered address of Teslake Limited is 5 North End Road Golders Green London Nw11 7rj. . GUTTENTAG, Beryl is a Secretary of the company. FRANKEL, Montague David is a Director of the company. GUTTENTAG, Asher Andrew is a Director of the company. GUTTENTAG, David is a Director of the company. KRAUS, Paul is a Director of the company. SEGAL, Malka is a Director of the company. Director GRUNFELD, Debra has been resigned. Director GUTTENTAG, Benjamin has been resigned. Director GUTTENTAG, Clarence has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors


Director
FRANKEL, Montague David
Appointed Date: 06 February 2002
79 years old

Director
GUTTENTAG, Asher Andrew
Appointed Date: 30 April 1998
59 years old

Director
GUTTENTAG, David
Appointed Date: 30 April 1998
52 years old

Director
KRAUS, Paul
Appointed Date: 06 February 2002
90 years old

Director
SEGAL, Malka
Appointed Date: 30 April 1998
56 years old

Resigned Directors

Director
GRUNFELD, Debra
Resigned: 30 April 2001
Appointed Date: 30 April 1998
51 years old

Director
GUTTENTAG, Benjamin
Resigned: 26 December 1997
124 years old

Director
GUTTENTAG, Clarence
Resigned: 11 August 2010
90 years old

TESLAKE LIMITED Events

23 Feb 2017
Total exemption full accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 2 May 2016 no member list
01 Jun 2016
Director's details changed for David Guttentag on 23 May 2016
05 Feb 2016
Total exemption full accounts made up to 31 May 2015
03 Jul 2015
Annual return made up to 2 May 2015 no member list
...
... and 124 more events
16 Sep 1987
Annual return made up to 20/10/86

16 Sep 1987
Annual return made up to 20/10/86

28 Jul 1987
Accounts for a small company made up to 31 March 1986

28 Jul 1987
Accounts for a small company made up to 31 March 1985

18 May 1978
Incorporation

TESLAKE LIMITED Charges

7 August 2014
Charge code 0136 9394 0029
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in the freehold…
7 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 high street bognor regis by way of fixed charge, the…
25 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 high street lyndhurst hampshire. By way of fixed charge…
25 July 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 11 13 and 15 high street malmesbury. By way of fixed…
9 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 high street, lyndhurst, hampshire. By way of fixed…
9 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 11 13 and 15 high street malmesbury. By way of fixed…
1 April 2003
Legal mortgage
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 50 meads street the meads eastbourne east…
10 May 2000
Legal mortgage
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 141 the parade watford hertfordshire. With the benefit of…
10 May 2000
Legal mortgage
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 114-118 streatham hill london SW2 ground floor shops only…
10 May 2000
Legal mortgage
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 1 7 2 ground floor regent house gerston road…
10 May 2000
Legal mortgage
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 293-301 wimbourne road winton bournemouth dorset. With the…
11 October 1999
Third party legal charge
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9-15 high street malmesbury wiltshire. By way of fixed…
19 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64-72 (even) holloway road and 22-40 (even) harden road…
28 April 1998
Legal mortgage
Delivered: 30 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H tesco store 21/22 central parade new addington surrey…
24 March 1998
Legal mortgage
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 50-74 ridingleaze lawrence weston bristol (l/h). With the…
19 March 1998
A standard security which was presented for registration in scotland on the 3RD april 1998
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 62 clark street airdrie t/no LAN65157.
5 December 1997
Legal mortgage
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 194-208 london road and 1-2A station road…
7 May 1997
Legal mortgage
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at units 1 and 2 ground floor regent house…
12 November 1996
Legal mortgage
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property known as 4A,4B,4C priory st,dover,kent with…
31 May 1996
Legal mortgage
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 112 112A 114 116 118 and 118A high street berkhamstead…
8 May 1996
Legal mortgage
Delivered: 18 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 268 old christchurch road bournemouth…
28 September 1995
Legal charge
Delivered: 30 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold 188 & 190 old christchurch road bournemouth…
23 June 1995
Legal charge
Delivered: 27 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property known as 293,295,297,299 & 301 wimbourne…
19 June 1995
Charge
Delivered: 22 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
4 December 1992
Legal charge
Delivered: 5 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold 141 the parade watford together with all fixtures…
4 December 1992
Legal charge
Delivered: 5 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold 16 church road,welwyn garden city together with…
20 March 1990
Legal charge
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 114,116,118 & 130, streatham hill, london, SW2.
15 October 1987
Standard security
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Area of ground at brownsburn industrial estate brownsburn…
17 September 1987
Fixed and floating charge
Delivered: 23 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…