About

Registered Number: 02589951
Date of Incorporation: 08/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ,

 

Tectrade Computers Ltd was founded on 08 March 1991 and has its registered office in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Alan 30 October 2019 - 1
KIPPERSLUIS, Nicolai 02 January 2002 24 December 2014 1
NUTT, Christine Nicola 20 April 1994 17 November 1997 1
RICKARDS, Michael Philip John 18 August 1999 23 May 2014 1
SLATER, Andrew 17 February 1999 14 March 2011 1
SLATER, Karen 08 May 2008 14 March 2011 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
TM01 - Termination of appointment of director 16 March 2020
MR01 - N/A 17 January 2020
MR01 - N/A 09 January 2020
MR01 - N/A 04 January 2020
AA01 - Change of accounting reference date 05 December 2019
PSC02 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
RESOLUTIONS - N/A 14 November 2019
CC04 - Statement of companies objects 14 November 2019
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AD01 - Change of registered office address 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
MR04 - N/A 14 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 03 October 2018
RESOLUTIONS - N/A 06 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 16 November 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 03 November 2016
RESOLUTIONS - N/A 14 April 2016
AR01 - Annual Return 04 April 2016
RESOLUTIONS - N/A 17 March 2016
RESOLUTIONS - N/A 17 March 2016
SH08 - Notice of name or other designation of class of shares 17 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 19 August 2014
RESOLUTIONS - N/A 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 04 April 2014
RESOLUTIONS - N/A 17 February 2014
SH01 - Return of Allotment of shares 17 February 2014
RP04 - N/A 30 January 2014
SH01 - Return of Allotment of shares 09 January 2014
RESOLUTIONS - N/A 09 January 2014
AAMD - Amended Accounts 11 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 15 August 2013
AUD - Auditor's letter of resignation 06 June 2013
AUD - Auditor's letter of resignation 28 May 2013
AR01 - Annual Return 16 April 2013
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 10 October 2012
SH01 - Return of Allotment of shares 24 April 2012
AR01 - Annual Return 16 April 2012
RESOLUTIONS - N/A 27 March 2012
AA - Annual Accounts 25 October 2011
SH06 - Notice of cancellation of shares 25 March 2011
SH03 - Return of purchase of own shares 25 March 2011
RESOLUTIONS - N/A 24 March 2011
SA - Shares agreement 24 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
RESOLUTIONS - N/A 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
MEM/ARTS - N/A 31 December 2007
RESOLUTIONS - N/A 29 December 2007
AA - Annual Accounts 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
AA - Annual Accounts 12 October 2006
123 - Notice of increase in nominal capital 07 June 2006
363a - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 15 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2003
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
AA - Annual Accounts 06 October 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 29 September 1999
AA - Annual Accounts 02 September 1999
395 - Particulars of a mortgage or charge 26 March 1999
363s - Annual Return 24 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 04 March 1998
363s - Annual Return 26 February 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 August 1994
288 - N/A 25 April 1994
363s - Annual Return 12 March 1994
RESOLUTIONS - N/A 01 September 1993
RESOLUTIONS - N/A 01 September 1993
RESOLUTIONS - N/A 01 September 1993
AA - Annual Accounts 30 August 1993
288 - N/A 09 June 1993
363s - Annual Return 10 March 1993
363(288) - N/A 10 March 1993
395 - Particulars of a mortgage or charge 29 July 1992
AA - Annual Accounts 10 June 1992
363s - Annual Return 26 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1991
287 - Change in situation or address of Registered Office 17 April 1991
288 - N/A 20 March 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

A registered charge 06 January 2020 Outstanding

N/A

A registered charge 27 December 2019 Outstanding

N/A

Legal charge 06 February 2006 Outstanding

N/A

Charge 19 March 1999 Fully Satisfied

N/A

Mortgage debenture 24 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.