Toronto
Ontario
M5p 1n6
Secretary Name | Mr Russell Mark Abrahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Charterhouse Street London EC1M 6AW |
Director Name | Mr Graham James Simmons |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bowling Green Lane Clerkenwell London EC1R 0BG |
Director Name | Mr Lawrence Rivers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bowling Green Lane Clerkenwell London EC1R 0BG |
Director Name | Mrs Paige Wei-Yin Wong |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 November 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 11 Bowling Green Lane Clerkenwell London EC1R 0BG |
Secretary Name | Robert Edward Boyd |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Maple Grove Drive Oakville L6j 4v1 Ontario Canada |
Director Name | Mr John Bent |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Strathmore Gardens London N3 2HL |
Director Name | Robert Edward Boyd |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 180 Maple Grove Drive Oakville L6j 4v1 Ontario Canada |
Secretary Name | Mr John Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 26 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Strathmore Gardens London N3 2HL |
Director Name | Steven Cohen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 September 2003(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 493 Bedford Park Avenue Toronto Ontario M5m 1k2 |
Director Name | Mr Andrew David Starbuck |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Gilston Park Gilston CM20 2RG |
Director Name | Scott Edward Bond |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 August 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 March 2019) |
Role | Senior Finance President |
Country of Residence | Canada |
Correspondence Address | 14 Kingsway Crescent Toronto Ontario M8x 2r2 Canada |
Director Name | Mr Christopher George Clemens |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teknion Uk Ltd 69-85 Tabernacle Street London EC2A 4BD |
Director Name | Mr Richard Vollering |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 11 Bowling Green Lane Clerkenwell London EC1R 0BG |
Website | teknion.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 11 Bowling Green Lane Clerkenwell London EC1R 0BG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Teknion Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,147,592 |
Gross Profit | £1,393,359 |
Net Worth | -£1,105,617 |
Cash | £514,410 |
Current Liabilities | £2,003,845 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
24 April 2009 | Delivered on: 29 April 2009 Persons entitled: Teknion Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property assets undertaking and rights of the company both present and future. Outstanding |
---|---|
30 January 2004 | Delivered on: 6 February 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 25555286 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
30 January 2004 | Delivered on: 6 February 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2003 | Delivered on: 13 September 2003 Persons entitled: Teknion Corporation Limited Classification: Debenture Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: All f/h and l/h property of the company both present and future, all stocks, shares, bonds and securities, all book and other debts, the uncalled capital and the undertaking and all other assets of the company both present and future. Outstanding |
27 September 2023 | Appointment of Ms. Ester Delgado as a director on 27 September 2023 (2 pages) |
---|---|
14 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
9 August 2023 | Accounts for a small company made up to 30 November 2022 (11 pages) |
21 June 2023 | Termination of appointment of Graham James Simmons as a director on 21 June 2023 (1 page) |
31 August 2022 | Accounts for a small company made up to 30 November 2021 (10 pages) |
24 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
29 November 2021 | Appointment of Mrs Paige Wei-Yin Wong as a director on 15 November 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
9 July 2021 | Accounts for a small company made up to 30 November 2020 (10 pages) |
7 June 2021 | Termination of appointment of Richard Vollering as a director on 4 June 2021 (1 page) |
25 May 2021 | Registered office address changed from 11 11 Bowling Green Lane Clerkenwell London EC1R 0BG England to 11 Bowling Green Lane Clerkenwell London EC1R 0BG on 25 May 2021 (1 page) |
18 May 2021 | Registered office address changed from 1st Floor 69-85 Tabernacle Street London EC2A 4BD to 11 11 Bowling Green Lane Clerkenwell London EC1R 0BG on 18 May 2021 (1 page) |
1 December 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
7 October 2020 | Appointment of Mr Lawrence Rivers as a director on 25 September 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 29 November 2019
|
12 December 2019 | Resolutions
|
2 December 2019 | Appointment of Mr Graham James Simmons as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Christopher George Clemens as a director on 28 November 2019 (1 page) |
4 September 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
6 March 2019 | Appointment of Mr Richard Vollering as a director on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Scott Edward Bond as a director on 1 March 2019 (1 page) |
22 February 2019 | Accounts for a small company made up to 30 November 2018 (18 pages) |
14 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
12 December 2018 | Resolutions
|
5 September 2018 | Accounts for a small company made up to 30 November 2017 (18 pages) |
30 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a small company made up to 30 November 2016 (21 pages) |
20 March 2017 | Accounts for a small company made up to 30 November 2016 (21 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
3 March 2016 | Full accounts made up to 30 November 2015 (13 pages) |
3 March 2016 | Full accounts made up to 30 November 2015 (13 pages) |
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 February 2015 | Full accounts made up to 30 November 2014 (14 pages) |
26 February 2015 | Full accounts made up to 30 November 2014 (14 pages) |
12 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (6 pages) |
13 February 2014 | Full accounts made up to 30 November 2013 (14 pages) |
13 February 2014 | Full accounts made up to 30 November 2013 (14 pages) |
30 October 2013 | Termination of appointment of John Bent as a director (1 page) |
30 October 2013 | Termination of appointment of John Bent as a director (1 page) |
12 September 2013 | Appointment of Mr Christopher George Clemens as a director (2 pages) |
12 September 2013 | Appointment of Mr Christopher George Clemens as a director (2 pages) |
15 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
15 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Full accounts made up to 30 November 2011 (14 pages) |
18 January 2012 | Full accounts made up to 30 November 2011 (14 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Full accounts made up to 30 November 2010 (17 pages) |
28 January 2011 | Full accounts made up to 30 November 2010 (17 pages) |
12 August 2010 | Director's details changed for Scott Edward Bond on 6 February 2010 (2 pages) |
12 August 2010 | Director's details changed for David Feldberg on 6 February 2010 (2 pages) |
12 August 2010 | Director's details changed for John Bent on 6 February 2010 (2 pages) |
12 August 2010 | Director's details changed for David Feldberg on 6 February 2010 (2 pages) |
12 August 2010 | Director's details changed for Scott Edward Bond on 6 February 2010 (2 pages) |
12 August 2010 | Director's details changed for David Feldberg on 6 February 2010 (2 pages) |
12 August 2010 | Director's details changed for John Bent on 6 February 2010 (2 pages) |
12 August 2010 | Director's details changed for Scott Edward Bond on 6 February 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for John Bent on 6 February 2010 (2 pages) |
26 January 2010 | Full accounts made up to 30 November 2009 (17 pages) |
26 January 2010 | Full accounts made up to 30 November 2009 (17 pages) |
27 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 February 2009 | Full accounts made up to 30 November 2008 (16 pages) |
7 February 2009 | Full accounts made up to 30 November 2008 (16 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 30 November 2007 (18 pages) |
5 February 2008 | Full accounts made up to 30 November 2007 (18 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 101 goswell road london EC1V 7EZ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 101 goswell road london EC1V 7EZ (1 page) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 30 November 2006 (16 pages) |
8 February 2007 | Full accounts made up to 30 November 2006 (16 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
27 January 2006 | Full accounts made up to 30 November 2005 (14 pages) |
27 January 2006 | Full accounts made up to 30 November 2005 (14 pages) |
18 November 2005 | Full accounts made up to 30 November 2004 (17 pages) |
18 November 2005 | Full accounts made up to 30 November 2004 (17 pages) |
26 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
26 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
17 March 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 30 saint johns lane london EC1M 4NB (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 30 saint johns lane london EC1M 4NB (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
3 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | New director appointed (1 page) |
23 August 2004 | New director appointed (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed;new director appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New secretary appointed;new director appointed (1 page) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
5 September 2003 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
11 August 2003 | Incorporation (18 pages) |
11 August 2003 | Incorporation (18 pages) |