Company NameTecapet Limited
Company StatusActive
Company Number01380754
CategoryPrivate Limited Company
Incorporation Date27 July 1978(45 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Shobhana Khimasia
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(31 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albert Place
Finchley Central
London
N3 1QB
Director NameMrs Kaajal Khimasia Morgan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(42 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnitec House 2 Albert Place
London
N3 1QB
Director NameMrs Purvi Pravinchandra Khimasia-John
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(42 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnitec House 2 Albert Place
Finchley Central
N3 1QB
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2007)
RoleFinancial Consultant
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Director NamePravin Mulchand Khimasia
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 14 April 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Albert Place Finchley Central
London
N3 1QB
Secretary NameRamesh Khimasia
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsgate Avenue
London
N3 3BH
Secretary NameMadhvi Khimasia
NationalityBritish
StatusResigned
Appointed19 May 2000(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2006)
RoleCompany Director
Correspondence Address19 Edge Hill Avenue
London
N3 3AY
Secretary NamePravin Mulchand Khimasia
NationalityBritish
StatusResigned
Appointed19 June 2006(27 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albert Place Finchley Central
London
N3 1QB

Contact

Telephone020 83494299
Telephone regionLondon

Location

Registered Address2 Albert Place
Finchley Central
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£285,351
Cash£1,504
Current Liabilities£157,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

30 November 2020Appointment of Mrs Purvi Pravinchandra Khimasia-John as a director on 1 November 2020 (2 pages)
30 November 2020Appointment of Mrs Kaajal Khimasia Morgan as a director on 1 November 2020 (2 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
2 June 2020Termination of appointment of Pravin Mulchand Khimasia as a director on 14 April 2020 (1 page)
2 June 2020Termination of appointment of Pravin Mulchand Khimasia as a secretary on 14 April 2020 (1 page)
11 March 2020Notification of Fredy Eckstein as a person with significant control on 11 February 2020 (2 pages)
10 March 2020Cessation of Fredy Eckstein as a person with significant control on 11 February 2020 (1 page)
9 March 2020Notification of Verena Rohrer Jäggi as a person with significant control on 11 February 2020 (2 pages)
21 August 2019Director's details changed for Pravin Mulchand Khimasia on 10 June 2019 (2 pages)
21 August 2019Secretary's details changed for Pravin Mulchand Khimasia on 10 June 2019 (1 page)
19 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 August 2017Notification of Fredy Eckstein as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Fredy Eckstein as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Fredy Eckstein as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(5 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(5 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
(5 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
(5 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Appointment of Mrs Shobhana Khimasia as a director (2 pages)
15 February 2011Appointment of Mrs Shobhana Khimasia as a director (2 pages)
12 July 2010Director's details changed for Pravin Mulchand Khimasia on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Pravin Mulchand Khimasia on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Pravin Mulchand Khimasia on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 August 2008Return made up to 31/05/08; full list of members (3 pages)
15 August 2008Return made up to 31/05/08; full list of members (3 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Return made up to 31/05/07; no change of members (7 pages)
3 July 2007Return made up to 31/05/07; no change of members (7 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
29 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 July 2006Return made up to 31/05/06; full list of members (7 pages)
14 July 2006Return made up to 31/05/06; full list of members (7 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
7 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 June 2005Return made up to 31/05/05; full list of members (7 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (9 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (9 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
17 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
4 August 1999Return made up to 31/05/99; full list of members (6 pages)
4 August 1999Return made up to 31/05/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 June 1997Return made up to 31/05/97; full list of members (5 pages)
20 June 1997Return made up to 31/05/97; full list of members (5 pages)
20 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 June 1996Return made up to 31/05/96; full list of members (5 pages)
2 June 1996Return made up to 31/05/96; full list of members (5 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)