London
EC2M 2PF
Director Name | Andrew Neil Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PF |
Director Name | Richard John Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 September 2016) |
Role | Information Tech |
Country of Residence | United Kingdom |
Correspondence Address | 30 - 34 North Street Hailsham East Sussex BN27 1DW |
Secretary Name | Fiona Helen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | Priory Cottage 74 Selsfield Road Turners Hill West Sussex RH10 4PW |
Director Name | Michael Ross Thomas |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 25 The Wickets Burgess Hill West Sussex RH15 8TG |
Secretary Name | Mr Richard Smith |
---|---|
Status | Resigned |
Appointed | 06 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | 74 Selsfield Road Turners Hill West Sussex RH10 4PW |
Secretary Name | Mrs Fiona Smith |
---|---|
Status | Resigned |
Appointed | 19 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | Redhill Chambers High Street Redhill RH1 1RJ |
Director Name | Mr Richard Thomas Andrew Neal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 30 - 34 North Street Hailsham East Sussex BN27 1DW |
Director Name | Mr Richard Harby Callis |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Mr Mario Cirillo |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Mr Stuart Grist |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Website | www.tegen.co.uk |
---|---|
Telephone | 01293 212100 |
Telephone region | Crawley |
Registered Address | 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £508,417 |
Gross Profit | £320,396 |
Net Worth | £11,992 |
Cash | £112 |
Current Liabilities | £116,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
12 September 2012 | Delivered on: 20 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 December 2020 | Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page) |
---|---|
27 July 2020 | Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages) |
19 March 2020 | Satisfaction of charge 1 in full (1 page) |
3 March 2020 | Director's details changed for Mr Stuart Grist on 2 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 May 2019 | Director's details changed for Mr Mario Cirillo on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Metaphor It Ltd as a person with significant control on 21 May 2019 (2 pages) |
6 March 2019 | Registered office address changed from The Baltic Exchange 38 st. Mary Axe London EC3A 8BH England to 1st Floor 16 st. Clare Street London EC3N 1LQ on 6 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 April 2017 | Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 3 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
31 March 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
26 September 2016 | Termination of appointment of Richard John Smith as a director on 23 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Stuart Grist as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Richard Harby Callis as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Stuart Grist as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Mario Cirillo as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Mario Cirillo as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Richard Harby Callis as a director on 23 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Richard John Smith as a director on 23 September 2016 (1 page) |
2 September 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
2 September 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Amended total exemption full accounts made up to 30 April 2015 (13 pages) |
30 November 2015 | Amended total exemption full accounts made up to 30 April 2015 (13 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 July 2015 | Termination of appointment of Richard Thomas Andrew Neal as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Richard Thomas Andrew Neal as a director on 30 June 2015 (1 page) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 January 2015 | Amended total exemption full accounts made up to 30 April 2014 (13 pages) |
15 January 2015 | Amended total exemption full accounts made up to 30 April 2014 (13 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 July 2014 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ on 4 July 2014 (1 page) |
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (3 pages) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (3 pages) |
16 January 2014 | Director's details changed for Richard John Smith on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Richard John Smith on 16 January 2014 (2 pages) |
13 November 2013 | Amended accounts made up to 30 April 2013 (11 pages) |
13 November 2013 | Amended accounts made up to 30 April 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 August 2013 | Termination of appointment of Fiona Smith as a secretary (1 page) |
19 August 2013 | Termination of appointment of Fiona Smith as a secretary (1 page) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Memorandum and Articles of Association (10 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Memorandum and Articles of Association (10 pages) |
19 July 2013 | Resolutions
|
13 June 2013 | Sub-division of shares on 8 May 2013 (13 pages) |
13 June 2013 | Particulars of variation of rights attached to shares (10 pages) |
13 June 2013 | Sub-division of shares on 8 May 2013 (13 pages) |
13 June 2013 | Sub-division of shares on 8 May 2013 (13 pages) |
13 June 2013 | Particulars of variation of rights attached to shares (10 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Change of share class name or designation (2 pages) |
12 June 2013 | Change of share class name or designation (2 pages) |
12 June 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
20 March 2013 | Appointment of Mr Richard Thomas Andrew Neal as a director (2 pages) |
20 March 2013 | Appointment of Mr Richard Thomas Andrew Neal as a director (2 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2012 | Registered office address changed from Redhill Chanbers 2D High Street Redhill Surrey RH1 1RJ on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Redhill Chanbers 2D High Street Redhill Surrey RH1 1RJ on 23 April 2012 (1 page) |
24 February 2012 | Termination of appointment of Richard Smith as a secretary (1 page) |
24 February 2012 | Termination of appointment of Richard Smith as a secretary (1 page) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
19 September 2011 | Appointment of Mrs Fiona Smith as a secretary (1 page) |
19 September 2011 | Appointment of Mrs Fiona Smith as a secretary (1 page) |
28 April 2011 | Termination of appointment of Michael Thomas as a director (1 page) |
28 April 2011 | Termination of appointment of Michael Thomas as a director (1 page) |
23 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
13 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
16 March 2010 | Director's details changed for Richard John Smith on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael Ross Thomas on 20 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Michael Ross Thomas on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard John Smith on 20 February 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 July 2009 | Secretary appointed mr richard smith (1 page) |
7 July 2009 | Secretary appointed mr richard smith (1 page) |
6 July 2009 | Appointment terminated secretary fiona smith (1 page) |
6 July 2009 | Appointment terminated secretary fiona smith (1 page) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 June 2007 | Ad 11/06/07--------- £ si 36@1=36 £ ic 4/40 (2 pages) |
26 June 2007 | Ad 11/06/07--------- £ si 36@1=36 £ ic 4/40 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 2 rippleside cottages reigate road hookwood surrey RH6 0AR (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 2 rippleside cottages reigate road hookwood surrey RH6 0AR (1 page) |
3 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
5 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
25 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
25 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
14 March 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed (1 page) |
20 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
20 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
16 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
16 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
9 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
9 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
24 April 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
24 April 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
24 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
24 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
20 February 2002 | Incorporation (11 pages) |
20 February 2002 | Incorporation (11 pages) |