Ealing Common Ealing
London
W5 3LL
Secretary Name | Mr Albert John James Boniface |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2005(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Money Lane West Drayton Middlesex UB7 7NX |
Director Name | Mr Bryan David Hughes |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Isabel Court Hoddesdon EN11 0LQ |
Director Name | Mr Philippe Henri Van Ameyde |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Orwell Building West Hampstead London NW6 2AZ |
Director Name | Mr Mukesh Ajit Kansara |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beckenham Gardens Edmonton London N9 9BZ |
Director Name | Mr Robin Outhwaite |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hasluck Gardens Barnet Hertfordshire EN5 1HS |
Director Name | Simon Peter Joseph Radclyffe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Mr Jonathan Henry Strevens Evitt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Byron Road Ealing Common Ealing London W5 3LL |
Secretary Name | Mr Jonathan Henry Strevens Evitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Byron Road Ealing Common Ealing London W5 3LL |
Director Name | Mr Ivan William Shepherd |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Falkland Road Barnet Hertfordshire EN5 4LQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2005) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Website | www.tecnadisplay.com/T3HOME.aspx |
---|---|
Email address | [email protected] |
Telephone | 020 88034469 |
Telephone region | London |
Registered Address | Unit K1, Leeside Road Mowlem Trading Estate London N17 0QJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £318,222 |
Cash | £47,497 |
Current Liabilities | £266,500 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
3 August 2015 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
14 December 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
26 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Ivan William Shepherd as a director on 1 March 2021 (1 page) |
27 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
25 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
16 July 2019 | Registered 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 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 November 2018 | Second filing for the appointment of Mukesh Ajit Kansara as a director (6 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
15 May 2018 | Appointment of Mr Kukesh Ajit Kansara as a director on 1 April 2018
|
13 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
9 March 2018 | Statement of company's objects (2 pages) |
9 March 2018 | Resolutions
|
26 August 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 August 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 August 2017 | Appointment of Mr Bryan David Hughes as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Philippe Henri Van Ameyde as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Philippe Henri Van Ameyde as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Bryan David Hughes as a director on 1 August 2017 (2 pages) |
19 July 2017 | Notification of Jonathan Henry Evitt as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Jonathan Henry Evitt as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Jonathan Henry Evitt as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 August 2015 | Registration of charge 029369670005, created on 3 August 2015 (23 pages) |
4 August 2015 | Registration of charge 029369670005, created on 3 August 2015 (23 pages) |
4 August 2015 | Registration of charge 029369670005, created on 3 August 2015 (23 pages) |
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 November 2013 | Satisfaction of charge 3 in full (3 pages) |
5 November 2013 | Satisfaction of charge 3 in full (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
8 November 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
30 July 2010 | Director's details changed for Mr Ivan William Shepherd on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr Ivan William Shepherd on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jonathan Henry Strevens Evitt on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jonathan Henry Strevens Evitt on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Jonathan Henry Strevens Evitt on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Ivan William Shepherd on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
16 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
26 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2008 | Director appointed ivan shepherd (2 pages) |
7 July 2008 | Director appointed ivan shepherd (2 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
11 July 2007 | Return made up to 08/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 08/06/07; no change of members (6 pages) |
23 October 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
23 October 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
6 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 13 station road finchley london N3 2SB (1 page) |
7 November 2005 | Secretary resigned (2 pages) |
7 November 2005 | Secretary resigned (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 13 station road finchley london N3 2SB (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 October 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
15 October 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: unit 11R silvermere drive london N18 3QH (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: unit 11R silvermere drive london N18 3QH (1 page) |
5 August 2003 | Company name changed on show display LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed on show display LIMITED\certificate issued on 05/08/03 (2 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: stonehill business park unit 11R silvermere N18 2QH (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: stonehill business park unit 11R silvermere N18 2QH (1 page) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 June 2002 | Return made up to 08/06/02; full list of members
|
25 June 2002 | Return made up to 08/06/02; full list of members
|
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 June 2001 | Return made up to 08/06/01; full list of members
|
28 June 2001 | Return made up to 08/06/01; full list of members
|
3 May 2001 | Accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Accounts made up to 30 June 2000 (9 pages) |
20 June 2000 | Return made up to 08/06/00; full list of members
|
20 June 2000 | Return made up to 08/06/00; full list of members
|
11 May 2000 | Accounts made up to 30 June 1999 (9 pages) |
11 May 2000 | Accounts made up to 30 June 1999 (9 pages) |
5 August 1999 | Return made up to 08/06/99; full list of members (6 pages) |
5 August 1999 | Return made up to 08/06/99; full list of members (6 pages) |
7 May 1999 | Accounts made up to 30 June 1998 (12 pages) |
7 May 1999 | Accounts made up to 30 June 1998 (12 pages) |
10 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
8 May 1998 | Accounts made up to 30 June 1997 (12 pages) |
8 May 1998 | Accounts made up to 30 June 1997 (12 pages) |
29 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
28 April 1997 | Accounts made up to 30 June 1996 (11 pages) |
28 April 1997 | Accounts made up to 30 June 1996 (11 pages) |
4 July 1996 | Return made up to 08/06/96; full list of members
|
4 July 1996 | Return made up to 08/06/96; full list of members
|
19 April 1996 | Accounts made up to 30 June 1995 (21 pages) |
19 April 1996 | Accounts made up to 30 June 1995 (21 pages) |
28 July 1995 | Return made up to 08/06/95; full list of members (12 pages) |
28 July 1995 | Return made up to 08/06/95; full list of members (12 pages) |
13 March 1995 | Location of register of members (1 page) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Location of debenture register (2 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Location of register of directors' interests (1 page) |
13 March 1995 | Resolutions
|
13 March 1995 | Memorandum and Articles of Association (12 pages) |
13 March 1995 | Location of register of directors' interests (1 page) |
13 March 1995 | Location of register of members (1 page) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Location of debenture register (2 pages) |
13 March 1995 | Memorandum and Articles of Association (12 pages) |
8 June 1994 | Incorporation (11 pages) |
8 June 1994 | Incorporation (11 pages) |