Waterside
Barnes
London
SW13 8DB
Secretary Name | Dr Abir Youssef |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2006(20 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Devereux Lane London SW13 8DB |
Director Name | Hitham Jeffrey Youssef |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 29 December 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rosebank Holyport Road London SW6 6LG |
Secretary Name | Dr Ahmad Youssef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Devereux Lane Waterside Barnes London SW13 8DB |
Director Name | Mr Fouad Gary Youssef |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1998) |
Role | Student |
Correspondence Address | Queens Acre Downs Lane Leatherhead Surrey KT22 8JW |
Director Name | Hani Carl Youssef |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 August 2017) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 21 Devereux Lane Waterside, Barnes London SW13 8DB |
Website | tgdent.com |
---|
Registered Address | Voest-Alpine House Albion Place London W6 0QT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Dr Ahmad Youssef 89.99% Ordinary |
---|---|
1000 at £1 | Hani Carl Youssef 10.00% Ordinary |
1 at £1 | Hitham Jeffrey Youssef 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £547,108 |
Cash | £417,170 |
Current Liabilities | £351,622 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
1 April 2011 | Delivered on: 5 April 2011 Persons entitled: Donald James Kennedy, Fiona Catherine Mary Kennedy, Timothy John Macandrews, Helen Mina Florence Macandrews and Mw Trustees Limited Classification: Rent deposit deed Secured details: £2,500 due or to become due from the company to the chargee. Particulars: The rent deposit balance of £2,500 see image for full details. Outstanding |
---|---|
19 August 2010 | Delivered on: 8 September 2010 Persons entitled: Artist Intelligence Partnership Limited Classification: Rent deposit deed Secured details: £3,312.50 due or to become due from the company to the chargee. Particulars: The account. Outstanding |
7 September 2000 | Delivered on: 14 September 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
4 September 2017 | Termination of appointment of Hani Carl Youssef as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Hani Carl Youssef as a director on 31 August 2017 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 January 2013 | Termination of appointment of Hitham Youssef as a director (1 page) |
12 January 2013 | Termination of appointment of Hitham Youssef as a director (1 page) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 June 2012 | Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF on 30 June 2012 (1 page) |
30 June 2012 | Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF on 30 June 2012 (1 page) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Director's details changed for Hitham Jeffrey Youssef on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Hani Carl Youssef on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Hitham Jeffrey Youssef on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Hitham Jeffrey Youssef on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Hani Carl Youssef on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Hani Carl Youssef on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 August 2008 | Return made up to 29/12/07; full list of members (4 pages) |
8 August 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from russell sqare house 10/12 russell square london WC1B 5LF (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from russell sqare house 10/12 russell square london WC1B 5LF (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of register of members (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 September 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 September 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
24 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
22 February 2001 | Return made up to 29/12/00; full list of members
|
22 February 2001 | Return made up to 29/12/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 April 2000 | Return made up to 29/12/99; full list of members (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 February 1999 | Return made up to 29/12/98; full list of members
|
8 February 1999 | Return made up to 29/12/98; full list of members
|
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
20 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 March 1998 | Return made up to 29/12/97; full list of members
|
3 March 1998 | Return made up to 29/12/97; full list of members
|
1 July 1997 | New director appointed (1 page) |
1 July 1997 | New director appointed (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Memorandum and Articles of Association (12 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
16 June 1997 | Memorandum and Articles of Association (12 pages) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
15 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
15 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 January 1997 | Return made up to 29/12/96; full list of members
|
30 January 1997 | Return made up to 29/12/96; full list of members
|
22 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (8 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (8 pages) |