Company NameTecon Limited
DirectorsHiten Maganlal Dodia and Surinder Singh Flora
Company StatusActive
Company Number03035973
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHiten Maganlal Dodia
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address116a High Street
Edgware
Middlesex
HA8 7EL
Director NameSurinder Singh Flora
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address116a High Street
Edgware
Middlesex
HA8 7EL
Secretary NameSurinder Singh Flora
NationalityBritish
StatusCurrent
Appointed21 March 1995(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address116a High Street
Edgware
Middlesex
HA8 7EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tecon.ae/
Email address[email protected]

Location

Registered Address116a High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Hiten Maganlal Dodia
50.00%
Ordinary
50 at £1Surinder Singh Flora
50.00%
Ordinary

Financials

Year2014
Net Worth£71,475
Cash£10,599
Current Liabilities£31,705

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Charges

21 April 2015Delivered on: 25 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 1996Delivered on: 2 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116A high street edgware L.B. of barnet t/n-NGL508929.
Outstanding
11 March 1996Delivered on: 15 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116A high street, edgware, l/b of barnet t/no. NGL508929.
Outstanding

Filing History

20 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 March 2017Director's details changed for Surinder Singh Flora on 1 January 2017 (2 pages)
30 March 2017Director's details changed for Surinder Singh Flora on 1 January 2017 (2 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 March 2017Director's details changed for Hiten Maganlal Dodia on 1 January 2017 (2 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 March 2017Director's details changed for Hiten Maganlal Dodia on 1 January 2017 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 June 2016Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
12 June 2016Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
29 March 2016Secretary's details changed for Surinder Singh Flora on 1 March 2016 (1 page)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Director's details changed for Surinder Singh Flora on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Hiten Maganlal Dodia on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Hiten Maganlal Dodia on 1 March 2016 (2 pages)
29 March 2016Secretary's details changed for Surinder Singh Flora on 1 March 2016 (1 page)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Director's details changed for Surinder Singh Flora on 1 March 2016 (2 pages)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
25 April 2015Registration of charge 030359730003, created on 21 April 2015 (18 pages)
25 April 2015Registration of charge 030359730003, created on 21 April 2015 (18 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 April 2010Director's details changed for Surinder Singh Flora on 21 March 2010 (2 pages)
15 April 2010Director's details changed for Hiten Maganlal Dodia on 21 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Hiten Maganlal Dodia on 21 March 2010 (2 pages)
15 April 2010Director's details changed for Surinder Singh Flora on 21 March 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 April 2009Return made up to 21/03/09; full list of members (4 pages)
21 April 2009Return made up to 21/03/09; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 May 2008Return made up to 21/03/08; no change of members (7 pages)
14 May 2008Return made up to 21/03/08; no change of members (7 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 April 2007Return made up to 21/03/07; full list of members (7 pages)
1 April 2007Return made up to 21/03/07; full list of members (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
21 April 2006Return made up to 21/03/06; full list of members (7 pages)
21 April 2006Return made up to 21/03/06; full list of members (7 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 March 2004Return made up to 21/03/04; full list of members (7 pages)
27 March 2004Return made up to 21/03/04; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 March 2000 (8 pages)
26 September 2000Full accounts made up to 31 March 2000 (8 pages)
5 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Full accounts made up to 31 March 1999 (8 pages)
6 September 1999Full accounts made up to 31 March 1999 (8 pages)
29 March 1999Return made up to 21/03/99; full list of members (6 pages)
29 March 1999Return made up to 21/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (7 pages)
2 November 1998Full accounts made up to 31 March 1998 (7 pages)
20 April 1998Return made up to 21/03/98; full list of members (6 pages)
20 April 1998Return made up to 21/03/98; full list of members (6 pages)
2 October 1997Full accounts made up to 31 March 1997 (9 pages)
2 October 1997Full accounts made up to 31 March 1997 (9 pages)
11 April 1997Return made up to 21/03/97; full list of members (6 pages)
11 April 1997Return made up to 21/03/97; full list of members (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (7 pages)
27 June 1996Full accounts made up to 31 March 1996 (7 pages)
4 April 1996Return made up to 21/03/96; full list of members (6 pages)
4 April 1996Return made up to 21/03/96; full list of members (6 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
18 July 1995Accounting reference date notified as 31/03 (1 page)
18 July 1995Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 1995Accounting reference date notified as 31/03 (1 page)
18 July 1995Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Incorporation (30 pages)
21 March 1995Incorporation (30 pages)