Company NameTenterden Lodge Limited
DirectorsJohn Behrman and Zena Behrman
Company StatusActive - Proposal to Strike off
Company Number00929369
CategoryPrivate Limited Company
Incorporation Date25 March 1968(56 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Behrman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(47 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Tenterden Lodge Tenterden Grove
Hendon
London
NW4 1SY
Director NameMrs Zena Behrman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(47 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Tenterden Lodge Tenterden Grove
Hendon
London
NW4 1SY
Director NameMrs Vereniki Martyn
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(23 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 March 2011)
RoleRetired Personnel Consultant
Correspondence Address4 Tenterden Lodge
Tenterden Grove
London
NW4 1SY
Director NameGerald Yehudi Rinberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 1996)
RoleMetal Mouldings Manufacturer
Correspondence Address2 Tenterden Lodge
Tenterden Grove Hendon
London
NW4 1SY
Director NameMr Peter Arthur Holgate
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(23 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2015)
RoleRetired School Bursar
Country of ResidenceUnited Kingdom
Correspondence Address1 Tenterden Lodge Tenterden Grove
London
NW4 1SY
Director NameAnthony John Southcombe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(23 years, 9 months after company formation)
Appointment Duration31 years, 11 months (resigned 22 November 2023)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address3 Tenterden Lodge
Tenterden Grove
Hendon
London
NW4 1SY
Secretary NameMr John Edward Martyn
NationalityBritish
StatusResigned
Appointed26 December 1991(23 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 18 November 2016)
RoleCompany Director
Correspondence AddressFlat 3 Tenterden Lodge Tenterden Grove
Hendon
London
NW4 1SY
Director NameDr Frederick Fobus Jerichower
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(29 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 June 2006)
RoleRetired Gp
Correspondence Address2 Tenterden Lodge
Tenterden Grove
London
NW4 1SY
Director NameJohn Edward Martyn
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(43 years after company formation)
Appointment Duration7 years (resigned 26 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Tenterden Lodge Tenterden Grove
Hendon
London
NW4 1SY
Secretary NameMr Anthony John Southcombe
StatusResigned
Appointed18 November 2016(48 years, 8 months after company formation)
Appointment Duration7 years (resigned 22 November 2023)
RoleCompany Director
Correspondence Address3 Tenterden Lodge Tenterden Grove
London
NW4 1SY

Location

Registered AddressFlat 3 Tenterden Lodge Tenterden Grove
Hendon
London
NW4 1SY
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

25 at £1F.f. Jerichower & G. Jerichower
25.00%
Ordinary
25 at £1Mr Anthony J. Southcombe
25.00%
Ordinary
25 at £1Mr Peter Arthur Holgate
25.00%
Ordinary
25 at £1Mrs Vereniki Martyn
25.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return25 November 2022 (1 year, 4 months ago)
Next Return Due9 December 2023 (overdue)

Filing History

6 December 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 25 March 2021 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
22 May 2019Notification of John Behrman as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Cessation of Anthony John Southcombe as a person with significant control on 22 May 2019 (1 page)
27 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
18 November 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
26 April 2018Termination of appointment of John Edward Martyn as a director on 26 April 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
18 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
18 November 2016Appointment of Mr Anthony John Southcombe as a secretary on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of John Edward Martyn as a secretary on 18 November 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
18 November 2016Appointment of Mr Anthony John Southcombe as a secretary on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of John Edward Martyn as a secretary on 18 November 2016 (1 page)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
26 November 2015Appointment of Mrs Zena Behrman as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr John Behrman as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mrs Zena Behrman as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr John Behrman as a director on 26 November 2015 (2 pages)
16 November 2015Termination of appointment of Peter Arthur Holgate as a director on 1 April 2015 (1 page)
16 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
16 November 2015Termination of appointment of Peter Arthur Holgate as a director on 1 April 2015 (1 page)
16 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
14 November 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
19 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
27 March 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
4 January 2012Secretary's details changed for Mr John Edward Martyn on 4 January 2012 (1 page)
4 January 2012Secretary's details changed for Mr John Edward Martyn on 4 January 2012 (1 page)
4 January 2012Director's details changed for Mr Peter Arthur Holgate on 26 January 2011 (2 pages)
4 January 2012Director's details changed for Anthony John Southcombe on 26 December 2011 (2 pages)
4 January 2012Director's details changed for Anthony John Southcombe on 26 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Peter Arthur Holgate on 26 January 2011 (2 pages)
4 January 2012Secretary's details changed for Mr John Edward Martyn on 4 January 2012 (1 page)
14 April 2011Accounts for a dormant company made up to 25 March 2011 (3 pages)
14 April 2011Accounts for a dormant company made up to 25 March 2011 (3 pages)
6 April 2011Registered office address changed from 4 Tenterden Lodge Tenterden Grove Hendon London NW4 1SY on 6 April 2011 (2 pages)
6 April 2011Appointment of John Edward Martyn as a director (3 pages)
6 April 2011Termination of appointment of Vereniki Martyn as a director (2 pages)
6 April 2011Registered office address changed from 4 Tenterden Lodge Tenterden Grove Hendon London NW4 1SY on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 4 Tenterden Lodge Tenterden Grove Hendon London NW4 1SY on 6 April 2011 (2 pages)
6 April 2011Termination of appointment of Vereniki Martyn as a director (2 pages)
6 April 2011Appointment of John Edward Martyn as a director (3 pages)
31 March 2011Annual return made up to 26 December 2010 (14 pages)
31 March 2011Annual return made up to 26 December 2010 (14 pages)
17 May 2010Accounts for a dormant company made up to 25 March 2009 (2 pages)
17 May 2010Accounts for a dormant company made up to 25 March 2010 (3 pages)
17 May 2010Accounts for a dormant company made up to 25 March 2010 (3 pages)
17 May 2010Accounts for a dormant company made up to 25 March 2009 (2 pages)
5 May 2010Annual return made up to 26 December 2009 (14 pages)
5 May 2010Annual return made up to 26 December 2009 (14 pages)
7 February 2009Return made up to 26/12/08; full list of members (10 pages)
7 February 2009Return made up to 26/12/08; full list of members (10 pages)
23 January 2009Accounts for a dormant company made up to 25 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 25 March 2008 (2 pages)
28 January 2008Return made up to 26/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2008Return made up to 26/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2008Accounts for a dormant company made up to 25 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 25 March 2007 (2 pages)
25 January 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 January 2007Accounts for a dormant company made up to 25 March 2006 (2 pages)
25 January 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 January 2007Accounts for a dormant company made up to 25 March 2006 (2 pages)
20 January 2006Accounts for a dormant company made up to 25 March 2005 (2 pages)
20 January 2006Return made up to 26/12/05; full list of members (9 pages)
20 January 2006Accounts for a dormant company made up to 25 March 2005 (2 pages)
20 January 2006Return made up to 26/12/05; full list of members (9 pages)
18 January 2005Return made up to 26/12/04; full list of members (9 pages)
18 January 2005Accounts for a dormant company made up to 25 March 2004 (2 pages)
18 January 2005Return made up to 26/12/04; full list of members (9 pages)
18 January 2005Accounts for a dormant company made up to 25 March 2004 (2 pages)
8 February 2004Accounts for a dormant company made up to 25 March 2003 (2 pages)
8 February 2004Accounts for a dormant company made up to 25 March 2003 (2 pages)
22 January 2004Return made up to 26/12/03; full list of members (9 pages)
22 January 2004Return made up to 26/12/03; full list of members (9 pages)
27 January 2003Accounts for a dormant company made up to 25 March 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 25 March 2002 (1 page)
27 January 2003Return made up to 26/12/02; full list of members (9 pages)
27 January 2003Return made up to 26/12/02; full list of members (9 pages)
22 January 2002Return made up to 26/12/01; full list of members (8 pages)
22 January 2002Accounts for a dormant company made up to 25 March 2001 (1 page)
22 January 2002Accounts for a dormant company made up to 25 March 2001 (1 page)
22 January 2002Return made up to 26/12/01; full list of members (8 pages)
22 January 2001Return made up to 26/12/00; full list of members (8 pages)
22 January 2001Return made up to 26/12/00; full list of members (8 pages)
22 January 2001Accounts for a dormant company made up to 25 March 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 25 March 2000 (1 page)
21 January 2000Accounts for a dormant company made up to 25 March 1999 (1 page)
21 January 2000Return made up to 26/12/99; full list of members (8 pages)
21 January 2000Return made up to 26/12/99; full list of members (8 pages)
21 January 2000Accounts for a dormant company made up to 25 March 1999 (1 page)
19 January 1999Accounts for a dormant company made up to 25 March 1998 (1 page)
19 January 1999Return made up to 26/12/98; full list of members (6 pages)
19 January 1999Return made up to 26/12/98; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 25 March 1998 (1 page)
19 January 1998Return made up to 26/12/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1998Accounts for a dormant company made up to 25 March 1997 (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Return made up to 26/12/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1998Accounts for a dormant company made up to 25 March 1997 (1 page)
24 January 1997Accounts for a dormant company made up to 25 March 1996 (1 page)
24 January 1997Accounts for a dormant company made up to 25 March 1996 (1 page)
23 January 1997Return made up to 26/12/96; no change of members (4 pages)
23 January 1997Return made up to 26/12/96; no change of members (4 pages)
26 January 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
26 January 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
26 January 1996Accounts for a dormant company made up to 25 March 1995 (1 page)
26 January 1996Accounts for a dormant company made up to 25 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 March 1968Incorporation (16 pages)
25 March 1968Incorporation (16 pages)