Company NameT I M S G Limited
DirectorFabio Mustafa
Company StatusActive
Company Number03413427
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Previous NameTechnicon Design Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fabio Mustafa
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAudrey Patricia Carstens
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 09 October 1997)
RoleCompany Director
Correspondence Address28 Leafield Rise
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BU
Director NameLeon Shall
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Herons Lea
Sheldon Avenue
London
N6 4NB
Director NameMr David Shall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(2 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bradway
Whitwell
Hertfordshire
SG4 8BE
Secretary NameAudrey Patricia Carstens
NationalityBritish
StatusResigned
Appointed09 October 1997(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 09 October 1997)
RoleCompany Director
Correspondence Address28 Leafield Rise
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BU
Secretary NameMr David Shall
NationalityBritish
StatusResigned
Appointed09 October 1997(2 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bradway
Whitwell
Hertfordshire
SG4 8BE
Director NameMrs Valeria Antonia Mustafa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY

Contact

Websitewww.technicondesign.com
Telephone01582 506600
Telephone regionLuton

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

29 May 2020Delivered 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

Filing History

1 June 2020Registration of charge 034134270001, created on 29 May 2020 (4 pages)
23 January 2020Change of details for Mr Fabio Mustafa as a person with significant control on 20 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Fabio Mustafa on 20 January 2020 (2 pages)
21 January 2020Termination of appointment of Valeria Antonia Mustafa as a director on 20 January 2020 (1 page)
21 January 2020Appointment of Mr Fabio Mustafa as a director on 20 January 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
21 January 2020Notification of Fabio Mustafa as a person with significant control on 20 January 2020 (2 pages)
21 January 2020Cessation of Valeria Antonia Mustafa as a person with significant control on 20 January 2020 (1 page)
6 September 2019Accounts for a dormant company made up to 31 August 2019 (3 pages)
6 September 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
1 September 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
1 September 2018Accounts for a dormant company made up to 31 August 2018 (3 pages)
21 September 2017Notification of Valeria Antonia Mustafa as a person with significant control on 18 May 2016 (2 pages)
21 September 2017Notification of Valeria Antonia Mustafa as a person with significant control on 18 May 2016 (2 pages)
20 September 2017Change of details for Mrs Valeria Antonia Mustafa as a person with significant control on 13 June 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
20 September 2017Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016 (2 pages)
20 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
20 September 2017Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016 (2 pages)
20 September 2017Change of details for Mrs Valeria Antonia Mustafa as a person with significant control on 13 June 2016 (2 pages)
20 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 December 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
14 December 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
7 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
17 June 2016Director's details changed for Mrs Valeria Antonia Mustafa on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Mrs Valeria Antonia Mustafa on 16 June 2016 (2 pages)
16 June 2016Registered 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 2016Registered 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 2016Termination of appointment of David Shall as a director on 18 May 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
18 May 2016Termination of appointment of David Shall as a secretary on 18 May 2016 (1 page)
18 May 2016Appointment of Mrs Valeria Antonia Mustafa as a director on 18 May 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
18 May 2016Termination of appointment of David Shall as a secretary on 18 May 2016 (1 page)
18 May 2016Appointment of Mrs Valeria Antonia Mustafa as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of David Shall as a director on 18 May 2016 (1 page)
29 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 4
(4 pages)
29 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 4
(4 pages)
29 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 4
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
18 September 2014Company name changed technicon design LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2014Company name changed technicon design LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(4 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
31 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
(4 pages)
31 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
(4 pages)
31 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
(4 pages)
26 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
26 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
22 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
17 October 2011Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2011 (1 page)
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 October 2011Termination of appointment of Leon Shall as a director (1 page)
15 October 2011Termination of appointment of Leon Shall as a director (1 page)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 September 2009Return made up to 01/08/09; full list of members (4 pages)
22 September 2009Return made up to 01/08/09; full list of members (4 pages)
30 September 2008Return made up to 01/08/08; full list of members (4 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 01/08/08; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
26 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
17 September 2007Location of register of members (1 page)
17 September 2007Location of debenture register (1 page)
17 September 2007Location of debenture register (1 page)
17 September 2007Return made up to 01/08/07; full list of members (3 pages)
17 September 2007Return made up to 01/08/07; full list of members (3 pages)
17 September 2007Location of register of members (1 page)
17 September 2007Registered office changed on 17/09/07 from: 31 bradway whitwell hertfordshire SG4 8BE (1 page)
17 September 2007Registered office changed on 17/09/07 from: 31 bradway whitwell hertfordshire SG4 8BE (1 page)
6 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
6 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
10 October 2006Return made up to 01/08/06; full list of members (8 pages)
10 October 2006Return made up to 01/08/06; full list of members (8 pages)
24 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
24 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
12 October 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(8 pages)
12 October 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(8 pages)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
30 September 2004Return made up to 01/08/04; full list of members (8 pages)
30 September 2004Return made up to 01/08/04; full list of members (8 pages)
27 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 01/08/03; full list of members (8 pages)
26 August 2003Return made up to 01/08/03; full list of members (8 pages)
10 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
10 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
3 October 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2002Registered office changed on 18/03/02 from: 39 hendon lane finchley london N3 1RY (1 page)
18 March 2002Registered office changed on 18/03/02 from: 39 hendon lane finchley london N3 1RY (1 page)
30 November 2001Registered office changed on 30/11/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN (1 page)
30 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
30 November 2001Registered office changed on 30/11/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN (1 page)
30 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
5 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Registered office changed on 16/06/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN (1 page)
16 June 2001Registered office changed on 16/06/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN (1 page)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
18 September 2000Return made up to 01/08/00; full list of members (7 pages)
18 September 2000Return made up to 01/08/00; full list of members (7 pages)
16 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
16 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
19 August 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(6 pages)
19 August 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(6 pages)
6 June 1999Ad 01/08/98--------- £ si 2@2 (2 pages)
6 June 1999Ad 01/08/98--------- £ si 2@2 (2 pages)
23 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
23 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1998Secretary resigned;director resigned (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
1 August 1997Incorporation (11 pages)
1 August 1997Incorporation (11 pages)