Company NameTechnical & General Limited
DirectorAhmad Youssef
Company StatusActive
Company Number01995369
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr Ahmad Youssef
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Devereux Lane
Waterside
Barnes
London
SW13 8DB
Secretary NameDr Abir Youssef
NationalityBritish
StatusCurrent
Appointed08 March 2006(20 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address21 Devereux Lane
London
SW13 8DB
Director NameHitham Jeffrey Youssef
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration21 years (resigned 29 December 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosebank
Holyport Road
London
SW6 6LG
Secretary NameDr Ahmad Youssef
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Devereux Lane
Waterside
Barnes
London
SW13 8DB
Director NameMr Fouad Gary Youssef
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleStudent
Correspondence AddressQueens Acre Downs Lane
Leatherhead
Surrey
KT22 8JW
Director NameHani Carl Youssef
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(11 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 31 August 2017)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address21 Devereux Lane
Waterside, Barnes
London
SW13 8DB

Contact

Websitetgdent.com

Location

Registered AddressVoest-Alpine House
Albion Place
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Dr Ahmad Youssef
89.99%
Ordinary
1000 at £1Hani Carl Youssef
10.00%
Ordinary
1 at £1Hitham Jeffrey Youssef
0.01%
Ordinary

Financials

Year2014
Net Worth£547,108
Cash£417,170
Current Liabilities£351,622

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months from now)

Charges

1 April 2011Delivered 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 2010Delivered 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 2000Delivered 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

Filing History

13 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
4 September 2017Termination of appointment of Hani Carl Youssef as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Hani Carl Youssef as a director on 31 August 2017 (1 page)
27 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
29 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(5 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 January 2013Termination of appointment of Hitham Youssef as a director (1 page)
12 January 2013Termination of appointment of Hitham Youssef as a director (1 page)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 June 2012Registered 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 2012Registered 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 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Hitham Jeffrey Youssef on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Hani Carl Youssef on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Hitham Jeffrey Youssef on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Hitham Jeffrey Youssef on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Hani Carl Youssef on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Hani Carl Youssef on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Return made up to 29/12/08; full list of members (4 pages)
20 March 2009Return made up to 29/12/08; full list of members (4 pages)
8 August 2008Return made up to 29/12/07; full list of members (4 pages)
8 August 2008Return made up to 29/12/07; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from russell sqare house 10/12 russell square london WC1B 5LF (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Registered office changed on 07/08/2008 from russell sqare house 10/12 russell square london WC1B 5LF (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of register of members (1 page)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 September 2005Return made up to 29/12/04; full list of members (7 pages)
19 September 2005Return made up to 29/12/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 March 2003Return made up to 29/12/02; full list of members (7 pages)
24 March 2003Return made up to 29/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 February 2002Return made up to 29/12/01; full list of members (7 pages)
1 February 2002Return made up to 29/12/01; full list of members (7 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
22 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
4 April 2000Return made up to 29/12/99; full list of members (7 pages)
4 April 2000Return made up to 29/12/99; full list of members (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
20 April 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Full accounts made up to 31 December 1997 (10 pages)
3 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 July 1997New director appointed (1 page)
1 July 1997New director appointed (1 page)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Memorandum and Articles of Association (12 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
16 June 1997Memorandum and Articles of Association (12 pages)
16 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
15 April 1997Full accounts made up to 30 June 1996 (10 pages)
15 April 1997Full accounts made up to 30 June 1996 (10 pages)
30 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1996Full accounts made up to 30 June 1995 (10 pages)
22 April 1996Full accounts made up to 30 June 1995 (10 pages)
23 January 1996Return made up to 29/12/95; full list of members (6 pages)
23 January 1996Return made up to 29/12/95; full list of members (6 pages)
10 March 1995Full accounts made up to 30 June 1994 (8 pages)
10 March 1995Full accounts made up to 30 June 1994 (8 pages)