Company NameTenuregrade Limited
Company StatusActive
Company Number01338577
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(29 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chenies Place
Barnet
Hertfordshire
EN5 3BH
Director NameMrs Susan Eleanor Fox
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(35 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O 75 Maygrove Road
London
NW6 2EG
Director NameMr Victor Fox
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 75 Maygrove Road
London
NW6 2EG
Director NameHarry Jacob Goddard
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(13 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 25
Farthing Court 33 Langstone Way
Mill Hill
NW7 1GQ
Director NameLeslie Goddard
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(13 years, 5 months after company formation)
Appointment Duration12 years (resigned 09 May 2003)
RoleCompany Director
Correspondence Address2 Ridgeway Gardens
Ilford
Essex
IG4 5HJ
Director NameNorman Goldberg
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address25 Buckingham Mansions
Bournemouth
Dorset
BH1 2PG
Director NameMr Lewis Benjamin Goddard
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(13 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEdgware
Correspondence Address2 Cranborne Court
280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Secretary NameNorman Goldberg
NationalityBritish
StatusResigned
Appointed13 April 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address25 Buckingham Mansions
Bournemouth
Dorset
BH1 2PG
Secretary NameMr Lewis Benjamin Goddard
NationalityBritish
StatusResigned
Appointed01 February 2000(22 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEdgware
Correspondence Address2 Cranborne Court
280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameMrs Jean Goddard
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(26 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridgeway Gardens
Ilford
Essex
IG4 5HJ

Location

Registered AddressC/O 75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Lewis Benjamin Goddard
100.00%
Ordinary

Financials

Year2014
Net Worth£700,105
Cash£143,562
Current Liabilities£528,583

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

6 February 2023Delivered on: 8 February 2023
Persons entitled: Marcol Finance Limited

Classification: A registered charge
Outstanding
19 June 1984Delivered on: 26 June 1984
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- piece or parcel of land being a portion of tymawr or tymawr situate at bwlch , llanfihangel, cwmdu, powys.
Outstanding
16 December 1982Delivered on: 4 January 1983
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mortgage debts secured on brick house farm, stone house lane, frindsbury strood rochester kent charge no 11 title no k 444334.
Outstanding

Filing History

7 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
1 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
1 May 2020Cessation of Lewis Benjamin Goddard as a person with significant control on 1 May 2017 (1 page)
1 May 2020Notification of Susan Eleanor Fox as a person with significant control on 1 May 2017 (2 pages)
12 November 2019Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O 75 Maygrove Road London NW6 2EG on 12 November 2019 (1 page)
9 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
18 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 May 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
8 September 2017Appointment of Mr Victor Fox as a director on 1 August 2017 (2 pages)
8 September 2017Termination of appointment of Lewis Benjamin Goddard as a secretary on 19 October 2016 (1 page)
8 September 2017Appointment of Mr Victor Fox as a director on 1 August 2017 (2 pages)
8 September 2017Termination of appointment of Lewis Benjamin Goddard as a secretary on 19 October 2016 (1 page)
8 September 2017Termination of appointment of Lewis Benjamin Goddard as a director on 19 October 2016 (1 page)
8 September 2017Termination of appointment of Lewis Benjamin Goddard as a director on 19 October 2016 (1 page)
21 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
(6 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(6 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 April 2014Director's details changed for Mr Andrew Darren Samuels on 31 December 2012 (2 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
(6 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
(6 pages)
28 April 2014Director's details changed for Mr Andrew Darren Samuels on 31 December 2012 (2 pages)
29 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 January 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (2 pages)
31 January 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (2 pages)
25 January 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
25 January 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
23 January 2013Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
23 January 2013Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
15 January 2013Appointment of Mrs Susan Eleanor Fox as a director (2 pages)
15 January 2013Appointment of Mrs Susan Eleanor Fox as a director (2 pages)
21 December 2012Statement of capital on 21 December 2012
  • GBP 20
(4 pages)
21 December 2012Statement of capital on 21 December 2012
  • GBP 20
(4 pages)
19 December 2012Termination of appointment of Jean Goddard as a director (1 page)
19 December 2012Termination of appointment of Harry Goddard as a director (1 page)
19 December 2012Termination of appointment of Harry Goddard as a director (1 page)
19 December 2012Termination of appointment of Jean Goddard as a director (1 page)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Statement by directors (2 pages)
11 December 2012Resolutions
  • RES13 ‐ 29/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Solvency statement dated 29/11/12 (2 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
11 December 2012Statement by directors (2 pages)
11 December 2012Resolutions
  • RES13 ‐ 29/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 December 2012Solvency statement dated 29/11/12 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Director's details changed for Jean Goddard on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Harry Jacob Goddard on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Jean Goddard on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Harry Jacob Goddard on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Jean Goddard on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Harry Jacob Goddard on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
4 May 2007Return made up to 13/04/07; full list of members (3 pages)
4 May 2007Return made up to 13/04/07; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
1 June 2006Return made up to 13/04/06; full list of members (7 pages)
1 June 2006Return made up to 13/04/06; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004New director appointed (3 pages)
1 July 2004New director appointed (3 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 April 2004Return made up to 13/04/04; full list of members (7 pages)
29 April 2004Return made up to 13/04/04; full list of members (7 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
23 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
23 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
22 April 2003Return made up to 13/04/03; full list of members (7 pages)
22 April 2003Return made up to 13/04/03; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
6 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
24 April 2002Return made up to 13/04/02; full list of members (8 pages)
24 April 2002Return made up to 13/04/02; full list of members (8 pages)
27 October 2001£ ic 100/70 28/09/01 £ sr 30@1=30 (2 pages)
27 October 2001£ ic 100/70 28/09/01 £ sr 30@1=30 (2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Memorandum and Articles of Association (12 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Memorandum and Articles of Association (12 pages)
16 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
16 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
25 April 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(8 pages)
25 April 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(8 pages)
4 August 2000Full accounts made up to 31 October 1999 (10 pages)
4 August 2000Full accounts made up to 31 October 1999 (10 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Return made up to 13/04/00; full list of members (8 pages)
11 May 2000Return made up to 13/04/00; full list of members (8 pages)
11 May 2000Secretary resigned (1 page)
7 April 2000Director resigned (2 pages)
7 April 2000Director resigned (2 pages)
26 May 1999Full accounts made up to 31 October 1998 (11 pages)
26 May 1999Full accounts made up to 31 October 1998 (11 pages)
1 July 1998Full accounts made up to 31 October 1997 (11 pages)
1 July 1998Full accounts made up to 31 October 1997 (11 pages)
21 May 1998Return made up to 13/04/98; no change of members (4 pages)
21 May 1998Return made up to 13/04/98; no change of members (4 pages)
23 April 1997Full accounts made up to 31 October 1996 (11 pages)
23 April 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Full accounts made up to 31 October 1996 (11 pages)
23 April 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Full accounts made up to 31 October 1995 (10 pages)
13 June 1996Full accounts made up to 31 October 1995 (10 pages)
15 April 1996Return made up to 13/04/96; full list of members (5 pages)
15 April 1996Return made up to 13/04/96; full list of members (5 pages)
23 January 1996Registered office changed on 23/01/96 from: 45 mortimer street london W1N 7TD (1 page)
23 January 1996Registered office changed on 23/01/96 from: 45 mortimer street london W1N 7TD (1 page)
29 December 1995Registered office changed on 29/12/95 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
29 December 1995Registered office changed on 29/12/95 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
28 April 1995Return made up to 13/04/95; no change of members (4 pages)
28 April 1995Return made up to 13/04/95; no change of members (4 pages)
19 April 1995Full accounts made up to 31 October 1994 (10 pages)
19 April 1995Full accounts made up to 31 October 1994 (10 pages)