Company NameTeniwood Securities Limited
Company StatusActive
Company Number01054920
CategoryPrivate Limited Company
Incorporation Date17 May 1972(51 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Secretary NameMr Roger William Toye
NationalityBritish
StatusCurrent
Appointed29 July 1994(22 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Quickswood
Primrose Hill
London
NW3 3SA
Director NameMr Charles Nicholas Bardswell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(34 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NameMr Roger William Toye
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(47 years, 11 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NameHon Richard Hugh Eaton Newall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(51 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NameMr Brian William Paul Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(51 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NamePeter Halford Lawson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2006)
RoleSolicitor
Correspondence AddressPlot 2 (The Tool Box) Aleswade Road
Harnham
Salisbury
Wiltshire
SP2 8BR
Director NameMr Edward Yeats Whittingdale
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 02 August 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Fernlea Close
Ferndown
Dorset
BH22 8HH
Director NameColin Strathearn Ropner Stroyan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend Of Teith
Doune
Perthshire
FK16 6AD
Scotland
Secretary NameBrian William Woods
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address175 Ellerton Road
Surbiton
Surrey
KT6 7UB
Director NameMr James Hardinge Houssemayne Du Boulay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(39 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2016)
RoleFundraiser For Energy Assets
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NameMr William Duncan Eason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(45 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 73531144
Telephone regionLondon

Location

Registered AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.1k at £1Iowa Land Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£526,113
Net Worth£8,843,394
Cash£606,125
Current Liabilities£33,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

18 December 1991Delivered on: 4 January 1992
Satisfied on: 13 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £600,000 due from bristol & west building society to the company (see form 395 for full details).
Fully Satisfied
3 April 1991Delivered on: 10 April 1991
Satisfied on: 13 May 2009
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Charge of debt.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £600,000 due from royscot trust PLC, the promanade, cheltenham, gloucestershire inc: all interest. (Please see form 395 for full details ref: M138C.).
Fully Satisfied
22 October 1990Delivered on: 29 October 1990
Satisfied on: 28 November 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £600,000 credited to account no 91023722 together with all sums in the future.
Fully Satisfied
16 February 1976Delivered on: 20 February 1976
Satisfied on: 1 November 1997
Persons entitled: W.G. Mackey

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter standing to the credit of a deposit account no 0155174 with lloyds bank limited.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
7 September 2020Director's details changed for Mr Charles Nicholas Bardswell on 7 September 2020 (2 pages)
4 September 2020Accounts for a small company made up to 31 March 2020 (23 pages)
7 April 2020Appointment of Mr Roger William Toye as a director on 7 April 2020 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 March 2019 (23 pages)
21 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 March 2018 (23 pages)
3 August 2018Termination of appointment of Colin Strathearn Ropner Stroyan as a director on 1 August 2018 (1 page)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 August 2017Accounts for a small company made up to 31 March 2017 (22 pages)
16 August 2017Accounts for a small company made up to 31 March 2017 (22 pages)
4 August 2017Termination of appointment of Edward Yeats Whittingdale as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Edward Yeats Whittingdale as a director on 2 August 2017 (1 page)
25 May 2017Appointment of Mr William Duncan Eason as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr William Duncan Eason as a director on 24 May 2017 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 March 2016 (25 pages)
18 August 2016Full accounts made up to 31 March 2016 (25 pages)
11 May 2016Termination of appointment of James Hardinge Houssemayne Du Boulay as a director on 5 May 2016 (1 page)
11 May 2016Termination of appointment of James Hardinge Houssemayne Du Boulay as a director on 5 May 2016 (1 page)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8,110
(6 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8,110
(6 pages)
13 August 2015Full accounts made up to 31 March 2015 (19 pages)
13 August 2015Full accounts made up to 31 March 2015 (19 pages)
18 November 2014Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 December 2013 (2 pages)
18 November 2014Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 December 2013 (2 pages)
18 November 2014Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 December 2013 (2 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 8,110
(6 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 8,110
(6 pages)
19 August 2014Change of share class name or designation (2 pages)
19 August 2014Statement of company's objects (2 pages)
19 August 2014Particulars of variation of rights attached to shares (2 pages)
19 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 August 2014Change of share class name or designation (2 pages)
19 August 2014Particulars of variation of rights attached to shares (2 pages)
19 August 2014Statement of company's objects (2 pages)
19 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 August 2014Full accounts made up to 31 March 2014 (19 pages)
14 August 2014Full accounts made up to 31 March 2014 (19 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,110
(7 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,110
(7 pages)
12 August 2013Full accounts made up to 31 March 2013 (18 pages)
12 August 2013Full accounts made up to 31 March 2013 (18 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
28 September 2012Full accounts made up to 31 March 2012 (18 pages)
28 September 2012Full accounts made up to 31 March 2012 (18 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
8 November 2011Resignation of auditors (1 page)
8 November 2011Resignation of auditors (1 page)
15 August 2011Full accounts made up to 31 March 2011 (18 pages)
15 August 2011Full accounts made up to 31 March 2011 (18 pages)
2 June 2011Appointment of Mr James Hardinge Houssemayne Du Boulay as a director (2 pages)
2 June 2011Appointment of Mr James Hardinge Houssemayne Du Boulay as a director (2 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
10 August 2010Full accounts made up to 31 March 2010 (18 pages)
10 August 2010Full accounts made up to 31 March 2010 (18 pages)
26 November 2009Director's details changed for Charles Nicholas Bardswell on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Charles Nicholas Bardswell on 26 November 2009 (2 pages)
1 September 2009Full accounts made up to 31 March 2009 (18 pages)
1 September 2009Full accounts made up to 31 March 2009 (18 pages)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
20 November 2008Location of register of members (1 page)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
20 November 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 September 2008Registered office changed on 24/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 August 2008Full accounts made up to 31 March 2008 (18 pages)
20 August 2008Full accounts made up to 31 March 2008 (18 pages)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
21 August 2007Full accounts made up to 31 March 2007 (18 pages)
21 August 2007Full accounts made up to 31 March 2007 (18 pages)
21 November 2006Return made up to 15/11/06; full list of members (3 pages)
21 November 2006Return made up to 15/11/06; full list of members (3 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
26 September 2006Full accounts made up to 31 March 2006 (18 pages)
26 September 2006Full accounts made up to 31 March 2006 (18 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
10 October 2005Full accounts made up to 31 March 2005 (18 pages)
10 October 2005Full accounts made up to 31 March 2005 (18 pages)
22 November 2004Return made up to 15/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 November 2004Return made up to 15/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 August 2004Full accounts made up to 31 March 2004 (18 pages)
11 August 2004Full accounts made up to 31 March 2004 (18 pages)
26 November 2003Return made up to 15/11/03; full list of members (7 pages)
26 November 2003Return made up to 15/11/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 March 2003 (18 pages)
5 September 2003Full accounts made up to 31 March 2003 (18 pages)
26 November 2002Return made up to 15/11/02; full list of members (7 pages)
26 November 2002Return made up to 15/11/02; full list of members (7 pages)
14 August 2002Full accounts made up to 31 March 2002 (17 pages)
14 August 2002Full accounts made up to 31 March 2002 (17 pages)
6 December 2001Return made up to 15/11/01; full list of members (7 pages)
6 December 2001Return made up to 15/11/01; full list of members (7 pages)
9 August 2001Full accounts made up to 31 March 2001 (16 pages)
9 August 2001Full accounts made up to 31 March 2001 (16 pages)
22 November 2000Return made up to 15/11/00; full list of members (7 pages)
22 November 2000Return made up to 15/11/00; full list of members (7 pages)
3 August 2000Full accounts made up to 31 March 2000 (16 pages)
3 August 2000Full accounts made up to 31 March 2000 (16 pages)
24 November 1999Return made up to 15/11/99; full list of members (7 pages)
24 November 1999Return made up to 15/11/99; full list of members (7 pages)
12 August 1999Full accounts made up to 31 March 1999 (17 pages)
12 August 1999Full accounts made up to 31 March 1999 (17 pages)
2 December 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/98
(7 pages)
2 December 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/98
(7 pages)
17 August 1998Full accounts made up to 31 March 1998 (17 pages)
17 August 1998Full accounts made up to 31 March 1998 (17 pages)
27 November 1997Return made up to 15/11/97; full list of members (9 pages)
27 November 1997Return made up to 15/11/97; full list of members (9 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Full accounts made up to 31 March 1997 (16 pages)
4 September 1997Full accounts made up to 31 March 1997 (16 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/97
(1 page)
13 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/97
(1 page)
6 December 1996Return made up to 15/11/96; no change of members (7 pages)
6 December 1996Return made up to 15/11/96; no change of members (7 pages)
22 August 1996Full accounts made up to 31 March 1996 (16 pages)
22 August 1996Full accounts made up to 31 March 1996 (16 pages)
5 December 1995Return made up to 15/11/95; no change of members (10 pages)
5 December 1995Return made up to 15/11/95; no change of members (10 pages)
24 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1995Accounting reference date extended from 23/03 to 31/03 (1 page)
14 March 1995Accounting reference date extended from 23/03 to 31/03 (1 page)
4 January 1992Particulars of mortgage/charge (3 pages)
4 January 1992Particulars of mortgage/charge (3 pages)
28 November 1991Declaration of satisfaction of mortgage/charge (1 page)
28 November 1991Declaration of satisfaction of mortgage/charge (1 page)
10 April 1991Particulars of mortgage/charge (3 pages)
10 April 1991Particulars of mortgage/charge (3 pages)
29 October 1990Particulars of mortgage/charge (3 pages)
29 October 1990Particulars of mortgage/charge (3 pages)
20 February 1976Particulars of mortgage/charge (4 pages)
20 February 1976Particulars of mortgage/charge (4 pages)