Ewell
Surrey
KT19 0HN
Director Name | Mr Anthony Christopher Glynn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Main Road South Dagnall Berkhamsted Herts HP4 1QX |
Director Name | John David Glynn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 177 Merry Hill Road Bushey Hertfordshire WD23 1DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.tectonics-workspace.com |
---|
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Christopher Glynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,588 |
Cash | £3,249 |
Current Liabilities | £176,402 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
9 February 2021 | Director's details changed for Anthony Christopher Glynn on 30 January 2021 (2 pages) |
---|---|
9 February 2021 | Change of details for Mr Anthony Christopher Glynn as a person with significant control on 30 January 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
19 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 January 2016 | Registered office address changed from Primrose Studios Studham Lane Dagnall HP4 1RH to 2nd Floor 109 Uxbridge Road London W5 5TL on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Primrose Studios Studham Lane Dagnall HP4 1RH to 2nd Floor 109 Uxbridge Road London W5 5TL on 18 January 2016 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 May 2013 | Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN on 2 May 2013 (1 page) |
26 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Anthony Christopher Glynn on 30 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Anthony Christopher Glynn on 30 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
18 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | New secretary appointed (2 pages) |
31 January 2007 | Incorporation (20 pages) |
31 January 2007 | Incorporation (20 pages) |