London
E14 9GE
Director Name | Mr Gregory Adam Blinch |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Unit 9.03, 1 Harbour Exchange Harbour Exchange Squ London E14 9GE |
Director Name | Mr Salman Ahmad Ghauri |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Unit 9.03, 1 Harbour Exchange Harbour Exchange Squ London E14 9GE |
Director Name | Mr Andrew Richard Childs |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Unit 9.03, 1 Harbour Exchange Harbour Exchange Squ London E14 9GE |
Director Name | Mrs Anne Elizabeth Tucker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Timbers Farm Clemsfold Horshaw Sussex RH12 3PW |
Secretary Name | Terence Bennett Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Timbers Farm Clemsfold Horsham Sussex RH12 3PW |
Director Name | Terence Bennett Tucker |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2005) |
Role | Engineer |
Correspondence Address | Timbers Farm Clemsfold Horsham Sussex RH12 3PW |
Director Name | Mr Barry Graham Shambrook |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 March 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wingletye Lane Hornchurch Essex RM11 3AU |
Secretary Name | Mr Barry Graham Shambrook |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2005(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2019) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wingletye Lane Hornchurch Essex RM11 3AU |
Director Name | Mr Graham Kenneth Stone |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 November 2015) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 14 Hillcrest Road Hornchurch Essex RM11 1EB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.tuckers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79871420 |
Telephone region | London |
Registered Address | One Canada Square Level 10 One Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £30,166 |
Cash | £12,921 |
Current Liabilities | £93,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
13 August 2009 | Delivered on: 14 August 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 September 1999 | Delivered on: 18 September 1999 Persons entitled: Tower Bridge Piazza Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date and/or rent deposit deed. Particulars: The amount from time to time standing to the credit of the rent deposit account opened by the landlord pursuant to clause 3.2 of the rent deposit deed dated 6TH september 1999 together with with any accured interest which has not been paid to the tenant. Outstanding |
8 September 1997 | Delivered on: 17 September 1997 Persons entitled: Tower Bridge Estates Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £2,496.88. Outstanding |
18 August 1995 | Delivered on: 1 September 1995 Persons entitled: Tower Bridge Estates Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum of £2,496.88 held by or to the order of the company as a deposit under the lease together with any additional sums payable thereunder. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
11 September 2023 | Registered office address changed from Unit 9.03, 1 Harbour Exchange Harbour Exchange Square London E14 9GE England to One Canada Square Level 10 One Canada Square Canary Wharf London E14 5AA on 11 September 2023 (1 page) |
9 May 2023 | Director's details changed for Adam Robert Frank Blinch on 9 May 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 11 March 2023 with updates (8 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 May 2022 | Appointment of Mr Andrew Richard Childs as a director on 12 May 2022 (2 pages) |
25 May 2022 | Satisfaction of charge 1 in full (1 page) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (7 pages) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
3 February 2022 | Appointment of Mr Salman Ahmad Ghauri as a director on 31 January 2022 (2 pages) |
3 February 2022 | Appointment of Mr Gregory Adam Blinch as a director on 31 January 2022 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
18 March 2020 | Confirmation statement made on 11 March 2020 with updates (7 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
1 April 2019 | Termination of appointment of Barry Graham Shambrook as a secretary on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Barry Graham Shambrook as a director on 31 March 2019 (1 page) |
27 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 September 2018 | Registered office address changed from 4 Raleigh House Admirals Way London E14 9SN to Unit 9.03, 1 Harbour Exchange Harbour Exchange Square London E14 9GE on 25 September 2018 (1 page) |
12 May 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
17 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
12 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
12 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2016 | Termination of appointment of Graham Kenneth Stone as a director on 20 November 2015 (1 page) |
22 January 2016 | Termination of appointment of Graham Kenneth Stone as a director on 20 November 2015 (1 page) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
6 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
16 May 2014 | Purchase of own shares. (3 pages) |
16 May 2014 | Purchase of own shares. (3 pages) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 November 2013 | Registered office address changed from 37 Beaufort Court Admirals Way London E14 9XL on 23 November 2013 (1 page) |
23 November 2013 | Registered office address changed from 37 Beaufort Court Admirals Way London E14 9XL on 23 November 2013 (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Director's details changed for Adam Robert Frank Blinch on 15 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Adam Robert Frank Blinch on 15 October 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for Mr Graham Kenneth Stone on 11 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Adam Robert Frank Blinch on 11 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Mr Graham Kenneth Stone on 11 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Adam Robert Frank Blinch on 11 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Barry Graham Shambrook on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Barry Graham Shambrook on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Barry Graham Shambrook on 1 October 2009 (2 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 11/03/09; full list of members; amend (6 pages) |
29 June 2009 | Return made up to 11/03/09; full list of members; amend (6 pages) |
3 June 2009 | Return made up to 11/03/09; full list of members (5 pages) |
3 June 2009 | Return made up to 11/03/09; full list of members (5 pages) |
20 May 2009 | Return made up to 11/03/08; full list of members; amend (5 pages) |
20 May 2009 | Return made up to 11/03/08; full list of members; amend (5 pages) |
29 April 2009 | Ad 28/03/08\gbp si 20@1=20\gbp ic 125/145\ (3 pages) |
29 April 2009 | Conve (1 page) |
29 April 2009 | Conve (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Ad 28/03/08\gbp si 20@1=20\gbp ic 125/145\ (3 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
2 October 2008 | Director appointed mr graham kenneth stone (1 page) |
2 October 2008 | Director appointed mr graham kenneth stone (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
4 September 2007 | £ ic 125/100 02/07/07 £ sr 25@1=25 (1 page) |
4 September 2007 | £ ic 125/100 02/07/07 £ sr 25@1=25 (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Ad 26/02/07--------- £ si 25@1 (2 pages) |
12 April 2007 | Ad 26/02/07--------- £ si 25@1 (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 14 heron quay london E14 4JB (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 14 heron quay london E14 4JB (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 14 jessop square london E14 4JB (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 14 jessop square london E14 4JB (1 page) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | New secretary appointed (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
25 May 2005 | £ ic 200/100 31/03/05 £ sr 100@1=100 (1 page) |
25 May 2005 | £ ic 200/100 31/03/05 £ sr 100@1=100 (1 page) |
7 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
26 April 2004 | £ ic 300/200 10/03/04 £ sr 100@1=100 (1 page) |
26 April 2004 | £ ic 300/200 10/03/04 £ sr 100@1=100 (1 page) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 May 2003 | Return made up to 11/03/03; full list of members
|
17 May 2003 | Return made up to 11/03/03; full list of members
|
23 April 2003 | £ ic 400/300 31/03/03 £ sr 100@1=100 (1 page) |
23 April 2003 | £ ic 400/300 31/03/03 £ sr 100@1=100 (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
6 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
16 November 2000 | Return made up to 11/03/00; full list of members; amend (8 pages) |
16 November 2000 | Return made up to 11/03/00; full list of members; amend (8 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 11/03/00; full list of members; amend (7 pages) |
9 May 2000 | Return made up to 11/03/00; full list of members; amend (7 pages) |
21 April 2000 | Return made up to 11/03/00; full list of members
|
21 April 2000 | Return made up to 11/03/00; full list of members
|
11 October 1999 | Registered office changed on 11/10/99 from: timbers farm clemsfold nr. Horsham sussex RH12 3PW (2 pages) |
11 October 1999 | £ ic 1000/400 27/08/99 £ sr 600@1=600 (2 pages) |
11 October 1999 | £ ic 1000/400 27/08/99 £ sr 600@1=600 (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: timbers farm clemsfold nr. Horsham sussex RH12 3PW (2 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | £ nc 10000/9000 27/08/99 (2 pages) |
3 September 1999 | £ nc 10000/9000 27/08/99 (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 1996 | £ nc 100/10000 19/09/96 (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | £ nc 100/10000 19/09/96 (1 page) |
9 October 1996 | Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 March 1996 | Return made up to 11/03/96; full list of members
|
19 March 1996 | Return made up to 11/03/96; full list of members
|
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
20 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |
20 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |
11 March 1992 | Incorporation (15 pages) |
11 March 1992 | Incorporation (15 pages) |