Company NameTecna Display Limited
Company StatusActive
Company Number02936967
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Previous NameOn Show Display Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Henry Strevens Evitt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Byron Road
Ealing Common Ealing
London
W5 3LL
Secretary NameMr Albert John James Boniface
NationalityBritish
StatusCurrent
Appointed27 October 2005(11 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Money Lane
West Drayton
Middlesex
UB7 7NX
Director NameMr Bryan David Hughes
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Isabel Court
Hoddesdon
EN11 0LQ
Director NameMr Philippe Henri Van Ameyde
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Orwell Building
West Hampstead
London
NW6 2AZ
Director NameMr Mukesh Ajit Kansara
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(23 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beckenham Gardens
Edmonton
London
N9 9BZ
Director NameMr Robin Outhwaite
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Hasluck Gardens
Barnet
Hertfordshire
EN5 1HS
Director NameSimon Peter Joseph Radclyffe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameMr Jonathan Henry Strevens Evitt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Byron Road
Ealing Common Ealing
London
W5 3LL
Secretary NameMr Jonathan Henry Strevens Evitt
NationalityBritish
StatusResigned
Appointed08 June 1995(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Byron Road
Ealing Common Ealing
London
W5 3LL
Director NameMr Ivan William Shepherd
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(13 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Falkland Road
Barnet
Hertfordshire
EN5 4LQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2005)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Contact

Websitewww.tecnadisplay.com/T3HOME.aspx
Email address[email protected]
Telephone020 88034469
Telephone regionLondon

Location

Registered AddressUnit K1, Leeside Road
Mowlem Trading Estate
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£318,222
Cash£47,497
Current Liabilities£266,500

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

3 August 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 September 2011Delivered on: 17 September 2011
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit of £766.69.
Outstanding
5 September 2008Delivered on: 9 September 2008
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £766.69 (including any interest earned thereon).
Outstanding
5 May 2009Delivered on: 6 May 2009
Satisfied on: 5 November 2013
Persons entitled: London Business Loans (Wholesale) LTD

Classification: Debenture
Secured details: £65,000 due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets.
Fully Satisfied
28 July 2008Delivered on: 29 July 2008
Satisfied on: 7 January 2011
Persons entitled: Sme Wholesale Finance/London/LTD

Classification: Debenture
Secured details: £50,000 due or to become due.
Particulars: All the undertaking, property and assets of the company present and future.
Fully Satisfied

Filing History

14 December 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
26 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Ivan William Shepherd as a director on 1 March 2021 (1 page)
27 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
25 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
16 July 2019Registered office address changed from Unit 18 Mowlem Trading Estate Leeside Road London N17 0QJ to Unit K1, Leeside Road Mowlem Trading Estate London N17 0QJ on 16 July 2019 (1 page)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 November 2018Second filing for the appointment of Mukesh Ajit Kansara as a director (6 pages)
22 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
15 May 2018Appointment of Mr Kukesh Ajit Kansara as a director on 1 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2018.
(3 pages)
13 March 2018Particulars of variation of rights attached to shares (2 pages)
13 March 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 130
(4 pages)
9 March 2018Statement of company's objects (2 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 August 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
26 August 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
4 August 2017Appointment of Mr Bryan David Hughes as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Philippe Henri Van Ameyde as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Philippe Henri Van Ameyde as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Bryan David Hughes as a director on 1 August 2017 (2 pages)
19 July 2017Notification of Jonathan Henry Evitt as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Jonathan Henry Evitt as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Jonathan Henry Evitt as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 August 2015Registration of charge 029369670005, created on 3 August 2015 (23 pages)
4 August 2015Registration of charge 029369670005, created on 3 August 2015 (23 pages)
4 August 2015Registration of charge 029369670005, created on 3 August 2015 (23 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 October 2014Registered office address changed from Unit 11R Silvermere Drive Stonehill Business Park Edmonton London N18 3QH to Unit 18 Mowlem Trading Estate Leeside Road London N17 0QJ on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Unit 11R Silvermere Drive Stonehill Business Park Edmonton London N18 3QH to Unit 18 Mowlem Trading Estate Leeside Road London N17 0QJ on 29 October 2014 (1 page)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
5 November 2013Satisfaction of charge 3 in full (3 pages)
5 November 2013Satisfaction of charge 3 in full (3 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
8 November 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
30 July 2010Director's details changed for Mr Ivan William Shepherd on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Ivan William Shepherd on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jonathan Henry Strevens Evitt on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jonathan Henry Strevens Evitt on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jonathan Henry Strevens Evitt on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Mr Ivan William Shepherd on 1 January 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 September 2008Return made up to 08/06/08; full list of members (3 pages)
26 September 2008Return made up to 08/06/08; full list of members (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 September 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
1 September 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2008Director appointed ivan shepherd (2 pages)
7 July 2008Director appointed ivan shepherd (2 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
11 July 2007Return made up to 08/06/07; no change of members (6 pages)
11 July 2007Return made up to 08/06/07; no change of members (6 pages)
23 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
20 June 2006Return made up to 08/06/06; full list of members (6 pages)
20 June 2006Return made up to 08/06/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Registered office changed on 07/11/05 from: 13 station road finchley london N3 2SB (1 page)
7 November 2005Secretary resigned (2 pages)
7 November 2005Secretary resigned (2 pages)
7 November 2005Registered office changed on 07/11/05 from: 13 station road finchley london N3 2SB (1 page)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 June 2005Return made up to 08/06/05; full list of members (6 pages)
21 June 2005Return made up to 08/06/05; full list of members (6 pages)
11 June 2004Return made up to 08/06/04; full list of members (6 pages)
11 June 2004Return made up to 08/06/04; full list of members (6 pages)
12 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 October 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
15 October 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: unit 11R silvermere drive london N18 3QH (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: unit 11R silvermere drive london N18 3QH (1 page)
5 August 2003Company name changed on show display LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed on show display LIMITED\certificate issued on 05/08/03 (2 pages)
11 July 2003Return made up to 08/06/03; full list of members (7 pages)
11 July 2003Return made up to 08/06/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: stonehill business park unit 11R silvermere N18 2QH (1 page)
2 July 2003Registered office changed on 02/07/03 from: stonehill business park unit 11R silvermere N18 2QH (1 page)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 June 2002Return made up to 08/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 June 2002Return made up to 08/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts made up to 30 June 2000 (9 pages)
3 May 2001Accounts made up to 30 June 2000 (9 pages)
20 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
20 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
11 May 2000Accounts made up to 30 June 1999 (9 pages)
11 May 2000Accounts made up to 30 June 1999 (9 pages)
5 August 1999Return made up to 08/06/99; full list of members (6 pages)
5 August 1999Return made up to 08/06/99; full list of members (6 pages)
7 May 1999Accounts made up to 30 June 1998 (12 pages)
7 May 1999Accounts made up to 30 June 1998 (12 pages)
10 July 1998Return made up to 08/06/98; no change of members (4 pages)
10 July 1998Return made up to 08/06/98; no change of members (4 pages)
8 May 1998Accounts made up to 30 June 1997 (12 pages)
8 May 1998Accounts made up to 30 June 1997 (12 pages)
29 June 1997Return made up to 08/06/97; no change of members (4 pages)
29 June 1997Return made up to 08/06/97; no change of members (4 pages)
28 April 1997Accounts made up to 30 June 1996 (11 pages)
28 April 1997Accounts made up to 30 June 1996 (11 pages)
4 July 1996Return made up to 08/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1996Return made up to 08/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1996Accounts made up to 30 June 1995 (21 pages)
19 April 1996Accounts made up to 30 June 1995 (21 pages)
28 July 1995Return made up to 08/06/95; full list of members (12 pages)
28 July 1995Return made up to 08/06/95; full list of members (12 pages)
13 March 1995Location of register of members (1 page)
13 March 1995Director resigned (2 pages)
13 March 1995Location of debenture register (2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 March 1995Location of register of directors' interests (1 page)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 March 1995Memorandum and Articles of Association (12 pages)
13 March 1995Location of register of directors' interests (1 page)
13 March 1995Location of register of members (1 page)
13 March 1995Director resigned (2 pages)
13 March 1995Location of debenture register (2 pages)
13 March 1995Memorandum and Articles of Association (12 pages)
8 June 1994Incorporation (11 pages)
8 June 1994Incorporation (11 pages)