Finchley
London
N3 1RY
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Audrey Patricia Carstens |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 28 Leafield Rise Two Mile Ash Milton Keynes Buckinghamshire MK8 8BU |
Director Name | Leon Shall |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Herons Lea Sheldon Avenue London N6 4NB |
Director Name | Mr David Shall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bradway Whitwell Hertfordshire SG4 8BE |
Secretary Name | Audrey Patricia Carstens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 28 Leafield Rise Two Mile Ash Milton Keynes Buckinghamshire MK8 8BU |
Secretary Name | Mr David Shall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bradway Whitwell Hertfordshire SG4 8BE |
Director Name | Mrs Valeria Antonia Mustafa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Hendon Lane Finchley London N3 1RY |
Website | www.technicondesign.com |
---|---|
Telephone | 01582 506600 |
Telephone region | Luton |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
29 May 2020 | Delivered on: 1 June 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Charge over flat 10, lady shaw court, 2A st georges road, london N13 4AW. Outstanding |
---|
1 June 2020 | Registration of charge 034134270001, created on 29 May 2020 (4 pages) |
---|---|
23 January 2020 | Change of details for Mr Fabio Mustafa as a person with significant control on 20 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Fabio Mustafa on 20 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Valeria Antonia Mustafa as a director on 20 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Fabio Mustafa as a director on 20 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
21 January 2020 | Notification of Fabio Mustafa as a person with significant control on 20 January 2020 (2 pages) |
21 January 2020 | Cessation of Valeria Antonia Mustafa as a person with significant control on 20 January 2020 (1 page) |
6 September 2019 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
1 September 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
1 September 2018 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
21 September 2017 | Notification of Valeria Antonia Mustafa as a person with significant control on 18 May 2016 (2 pages) |
21 September 2017 | Notification of Valeria Antonia Mustafa as a person with significant control on 18 May 2016 (2 pages) |
20 September 2017 | Change of details for Mrs Valeria Antonia Mustafa as a person with significant control on 13 June 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
20 September 2017 | Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
20 September 2017 | Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016 (2 pages) |
20 September 2017 | Change of details for Mrs Valeria Antonia Mustafa as a person with significant control on 13 June 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
17 June 2016 | Director's details changed for Mrs Valeria Antonia Mustafa on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mrs Valeria Antonia Mustafa on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Technicon House 905 Capability Green Luton LU1 3LU to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Technicon House 905 Capability Green Luton LU1 3LU to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page) |
18 May 2016 | Termination of appointment of David Shall as a director on 18 May 2016 (1 page) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
18 May 2016 | Termination of appointment of David Shall as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mrs Valeria Antonia Mustafa as a director on 18 May 2016 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
18 May 2016 | Termination of appointment of David Shall as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mrs Valeria Antonia Mustafa as a director on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of David Shall as a director on 18 May 2016 (1 page) |
29 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
18 September 2014 | Company name changed technicon design LIMITED\certificate issued on 18/09/14
|
18 September 2014 | Company name changed technicon design LIMITED\certificate issued on 18/09/14
|
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
26 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
22 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2011 (1 page) |
17 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 October 2011 | Termination of appointment of Leon Shall as a director (1 page) |
15 October 2011 | Termination of appointment of Leon Shall as a director (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
30 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Location of debenture register (1 page) |
17 September 2007 | Location of debenture register (1 page) |
17 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 31 bradway whitwell hertfordshire SG4 8BE (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 31 bradway whitwell hertfordshire SG4 8BE (1 page) |
6 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
6 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
10 October 2006 | Return made up to 01/08/06; full list of members (8 pages) |
10 October 2006 | Return made up to 01/08/06; full list of members (8 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
12 October 2005 | Return made up to 01/08/05; full list of members
|
12 October 2005 | Return made up to 01/08/05; full list of members
|
13 October 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
30 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
30 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
26 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
3 October 2002 | Return made up to 01/08/02; full list of members
|
3 October 2002 | Return made up to 01/08/02; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: 39 hendon lane finchley london N3 1RY (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 39 hendon lane finchley london N3 1RY (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN (1 page) |
30 November 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN (1 page) |
30 November 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
5 September 2001 | Return made up to 01/08/01; full list of members
|
5 September 2001 | Return made up to 01/08/01; full list of members
|
16 June 2001 | Registered office changed on 16/06/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN (1 page) |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
18 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
18 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
19 August 1999 | Return made up to 01/08/99; full list of members
|
19 August 1999 | Return made up to 01/08/99; full list of members
|
6 June 1999 | Ad 01/08/98--------- £ si 2@2 (2 pages) |
6 June 1999 | Ad 01/08/98--------- £ si 2@2 (2 pages) |
23 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
23 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Return made up to 01/08/98; full list of members
|
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Return made up to 01/08/98; full list of members
|
3 September 1998 | Secretary resigned;director resigned (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
1 August 1997 | Incorporation (11 pages) |
1 August 1997 | Incorporation (11 pages) |