Company Name10Ant Capital Limited
DirectorsPeter Robert Tennant and Thomas Peter Tennant
Company StatusActive
Company Number01587885
CategoryPrivate Limited Company
Incorporation Date28 September 1981(42 years, 7 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePeter Robert Tennant
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr Thomas Peter Tennant
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameSusan Denise Tennant
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 3 months after company formation)
Appointment Duration26 years, 12 months (resigned 19 December 2017)
RoleCompany Director
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameSusan Denise Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(26 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr Edward Philip Uttermare Mead
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(36 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wandsworth Common West Side
London
SW18 2EE
Secretary NameTaylor Vinters Directors Limited (Corporation)
StatusResigned
Appointed19 December 2017(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 2021)
Correspondence AddressMerlin Place Milton Road
Cambridge
CB4 0DP

Location

Registered Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£3,123,743
Cash£47,729
Current Liabilities£585,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

28 December 1988Delivered on: 10 January 1989
Satisfied on: 25 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 42 and 42A replingham road l/b of wandsworth greater london. Title no.ln 127402 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1988Delivered on: 21 October 1988
Satisfied on: 25 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 fairfax road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1988Delivered on: 26 July 1988
Satisfied on: 13 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 woodstock road bedford park chiswick london. Title nos. Mx 248972 and wgl 528209 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1987Delivered on: 13 May 1987
Satisfied on: 25 January 1997
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By ways of legal mortgage. F/h-42 replingham rd l/b of wandsworth T.no:- ln 127402. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1986Delivered on: 1 October 1986
Satisfied on: 25 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 hogarth rd london SW5.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1986Delivered on: 26 September 1986
Satisfied on: 25 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, 39 rookwood ave, new malden, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1985Delivered on: 1 August 1985
Satisfied on: 13 May 1997
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 60/62 manor road, wallington, L.B. of sutton title no. Sgl 419931 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 October 2007Delivered on: 20 October 2007
Satisfied on: 18 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £175,000.00 due or to become due from the company to.
Particulars: F/H property k/a 44 alverstone avenue london t/no sgl 381447.
Fully Satisfied
10 December 1984Delivered on: 20 December 1984
Satisfied on: 25 January 1997
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land k/A156/156A south park road, l b of merton tittle no. P 37432 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 August 2001Delivered on: 5 September 2001
Satisfied on: 25 May 2013
Persons entitled: First Active

Classification: Legal charge
Secured details: Three hundred and three thousand and fifty pounds due or to become due from the company to the chargee.
Particulars: All that l/e property at 19 iverna court iverna gardens kensington london W8 6TY.
Fully Satisfied
17 November 2000Delivered on: 22 November 2000
Satisfied on: 21 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 252 rosendale road herne hill london SE24. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2000Delivered on: 1 September 2000
Satisfied on: 10 October 2001
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19 iverna court iverna gardens london.
Fully Satisfied
22 November 1999Delivered on: 9 December 1999
Satisfied on: 10 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 richmond park road east sheen london SW14.
Fully Satisfied
22 April 1999Delivered on: 11 May 1999
Satisfied on: 22 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 78 cleveland gardens barnes london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 1997Delivered on: 18 November 1997
Satisfied on: 14 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H known as 25 west place wimbledon common london SW19 by way of fixed charge plant machinery fixtures fittings the furniture furnishings equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance or the assets.
Fully Satisfied
8 January 1997Delivered on: 10 January 1997
Satisfied on: 14 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 29 lanercost road london SW2 by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business and the proceeds of any insurance from time to time affecting the property or the assets referred to above.. See the mortgage charge document for full details.
Fully Satisfied
27 August 1996Delivered on: 5 September 1996
Satisfied on: 21 April 2012
Persons entitled: Bank of Wales PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from sashden limited and peter robert tennant (the borrower) to the chargee pursuant to a loan agreement dated 2 july 1996.
Particulars: By clause 2.11 any money or other asset which the subordinated lenders (as defined) receive in contravention of this clause. See the mortgage charge document for full details.
Fully Satisfied
5 October 1989Delivered on: 13 October 1989
Satisfied on: 25 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or dray building services limited to the chargee on any account whatsoever.
Particulars: 17 grove avenue, twickenham london borough of richmond on thames. Title no- mx 435242 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1989Delivered on: 10 January 1989
Satisfied on: 25 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 74 whitton road, hounslow, l/b of hounslow, greater london. Title no ngl 143647 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 1984Delivered on: 7 January 1984
Satisfied on: 25 January 1997
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land with dwellinghouse erected thereon or on part thereof & k/a 3 aldersley rd, hammersmith london W6. Title no :- 324261 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 November 2021Delivered on: 17 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 22 setterfield road, margate, CT9 1TG. (Land registry title no: K92501).
Outstanding
16 November 2021Delivered on: 17 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 27 central road, ramsgate, CT11 7SB. (Land registry title no: K212910).
Outstanding
16 November 2021Delivered on: 17 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 19 poets corner, margate, CT9 1TR. (Land registry title no: K179892).
Outstanding
16 November 2021Delivered on: 17 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 13 dane hill row, margate, CT9 1QW. (Land registry title no: K170638).
Outstanding
16 November 2021Delivered on: 17 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 32 winchelsea street, dover CT17 9ST (title number TT67280).
Outstanding
28 January 2020Delivered on: 7 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named 44 alverstone avenue, london SW19 8BE (land registry title no: SGL381447).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named flat 4, 84 northdown road, margate CT9 2RE (land registry title no: K659819).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named 8 hogarth road, london SW5 0PT (land registry title no: 436263).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named 84 northdown road, margate CT9 2RE (land registry title no: K644713).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named 70 grosvenor place, margate CT9 1UY (land registry title no: K342778).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named flat 3, 84 northdown road, cliftonville, margate CT9 2RE (land registry title no: K659820).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named flat 2, 84 northdown road, margate CT9 2RE (land registry title no: K659496).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named flat 1, 84 northdown road, margate CT9 2RE (land registry title no: K650630).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named 109 nash court gardens, margate CT9 4DF (land registry title no: K251341).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named flat 6, grovewood court, 14 the grove, isleworth TW7 4LZ (land registry title no: AGL409905).
Outstanding
28 January 2020Delivered on: 4 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property named 42 and 42A replingham road, london SW18 5LR (land registry title no LN127402).
Outstanding
4 September 2019Delivered on: 16 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 April 2018Delivered on: 30 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 6, 14 the grove, isleworth and registered at land registry under title number AGL409905.
Outstanding
16 April 2018Delivered on: 30 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 84 northdown road, margate, kent, CT9 2RE and registered at land registry under title number K644713.
Outstanding
16 April 2018Delivered on: 30 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 42 replingham road, southfields, SW18 5LR and registered at land registry under title number LN127402.
Outstanding
16 April 2018Delivered on: 30 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 109 nash court gardens, margate, CT9 4DF and registered at land registry under title number K251341.
Outstanding
18 July 2016Delivered on: 20 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 8 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 hogarth road london.
Outstanding
20 January 2016Delivered on: 9 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 lewes crescent CT9 2LQ.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 memel place ramsgate.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 47 winstanley crescent ramsgate.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 43 hereson road ramsgate.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 108 gordon road margate.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 42 st anthonys way margate.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 grotto hill margate.
Outstanding
25 November 2015Delivered on: 3 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 44 alverstone avenue, wimbledon, london t/no SGL381447.
Outstanding
27 March 2013Delivered on: 28 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 iverna court, wrights lane, london, all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
16 December 2008Delivered on: 19 December 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 alverstone avenue wimbledon park london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

16 February 2021Termination of appointment of Taylor Vinters Directors Limited as a secretary on 10 February 2021 (1 page)
10 February 2021Company name changed somerset estates reit PLC\certificate issued on 10/02/21
  • CONNOT ‐ Change of name notice
(2 pages)
10 February 2021Re-registration of Memorandum and Articles (20 pages)
10 February 2021Re-registration from a public company to a private limited company (2 pages)
10 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-26
(2 pages)
10 February 2021Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 February 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 January 2021Confirmation statement made on 24 November 2020 with updates (4 pages)
22 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 72,512
(3 pages)
22 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
22 December 2020Termination of appointment of Edward Philip Uttermare Mead as a director on 21 December 2020 (1 page)
7 February 2020Registration of charge 015878850048, created on 28 January 2020 (7 pages)
4 February 2020Registration of charge 015878850038, created on 28 January 2020 (8 pages)
4 February 2020Registration of charge 015878850039, created on 28 January 2020 (7 pages)
4 February 2020Registration of charge 015878850040, created on 28 January 2020 (7 pages)
4 February 2020Registration of charge 015878850043, created on 28 January 2020 (7 pages)
4 February 2020Registration of charge 015878850044, created on 28 January 2020 (8 pages)
4 February 2020Registration of charge 015878850045, created on 28 January 2020 (8 pages)
4 February 2020Registration of charge 015878850041, created on 28 January 2020 (7 pages)
4 February 2020Registration of charge 015878850046, created on 28 January 2020 (9 pages)
4 February 2020Registration of charge 015878850042, created on 28 January 2020 (7 pages)
4 February 2020Registration of charge 015878850047, created on 28 January 2020 (7 pages)
24 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2019Full accounts made up to 30 June 2019 (30 pages)
3 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
16 September 2019Registration of charge 015878850037, created on 4 September 2019 (6 pages)
2 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Comp business 18/12/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2018Full accounts made up to 30 June 2018 (31 pages)
29 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
10 September 2018Cessation of Christopher James Tennant as a person with significant control on 2 February 2018 (1 page)
30 April 2018Registration of charge 015878850035, created on 16 April 2018 (17 pages)
30 April 2018Registration of charge 015878850036, created on 16 April 2018 (17 pages)
30 April 2018Registration of charge 015878850033, created on 16 April 2018 (17 pages)
30 April 2018Registration of charge 015878850034, created on 16 April 2018 (17 pages)
19 February 2018Accounts for a small company made up to 30 June 2017 (17 pages)
12 January 2018Director's details changed for Mr Thomas Peter Tennant on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Thomas Peter Tennant on 12 January 2018 (2 pages)
3 January 2018Termination of appointment of Susan Denise Tennant as a secretary on 19 December 2017 (1 page)
3 January 2018Register inspection address has been changed to Tower 42, 33rd Floor Taylor Vinters Llp 25 Old Broad Street London EC2N 1HQ (1 page)
3 January 2018Notification of Thomas Peter Tennant as a person with significant control on 19 December 2017 (2 pages)
3 January 2018Appointment of Taylor Vinters Directors Limited as a secretary on 19 December 2017 (2 pages)
3 January 2018Cessation of Peter Robert Tennant as a person with significant control on 19 December 2017 (1 page)
3 January 2018Cessation of Susan Denise Tennant as a person with significant control on 19 December 2017 (1 page)
3 January 2018Notification of Thomas Peter Tennant as a person with significant control on 19 December 2017 (2 pages)
3 January 2018Cessation of Susan Denise Tennant as a person with significant control on 19 December 2017 (1 page)
3 January 2018Termination of appointment of Susan Denise Tennant as a secretary on 19 December 2017 (1 page)
3 January 2018Cessation of Peter Robert Tennant as a person with significant control on 19 December 2017 (1 page)
3 January 2018Notification of Christopher James Tennant as a person with significant control on 19 December 2017 (2 pages)
3 January 2018Register inspection address has been changed to Tower 42, 33rd Floor Taylor Vinters Llp 25 Old Broad Street London EC2N 1HQ (1 page)
3 January 2018Appointment of Taylor Vinters Directors Limited as a secretary on 19 December 2017 (2 pages)
3 January 2018Notification of Christopher James Tennant as a person with significant control on 19 December 2017 (2 pages)
28 December 2017Change of share class name or designation (2 pages)
28 December 2017Particulars of variation of rights attached to shares (3 pages)
28 December 2017Change of share class name or designation (2 pages)
28 December 2017Sub-division of shares on 19 December 2017 (5 pages)
28 December 2017Sub-division of shares on 19 December 2017 (5 pages)
28 December 2017Particulars of variation of rights attached to shares (3 pages)
28 December 2017Particulars of variation of rights attached to shares (3 pages)
28 December 2017Particulars of variation of rights attached to shares (3 pages)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 72,260
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 72,260
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 17 December 2017
  • GBP 71,860
(3 pages)
19 December 2017Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
(5 pages)
19 December 2017Balance Sheet (1 page)
19 December 2017Change of name notice (2 pages)
19 December 2017Auditor's report (1 page)
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
(4 pages)
19 December 2017Re-registration from a private company to a public company (5 pages)
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
(4 pages)
19 December 2017Appointment of Mr Edward Philip Uttermare Mead as a director on 19 December 2017 (2 pages)
19 December 2017Change of name notice (2 pages)
19 December 2017Re-registration of Memorandum and Articles (89 pages)
19 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 71,060
(4 pages)
19 December 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
19 December 2017Auditor's statement (1 page)
19 December 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
19 December 2017Statement of capital following an allotment of shares on 17 December 2017
  • GBP 71,860
(3 pages)
19 December 2017Appointment of Mr Edward Philip Uttermare Mead as a director on 19 December 2017 (2 pages)
19 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 71,060
(4 pages)
18 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
26 October 2017Termination of appointment of Susan Denise Tennant as a director on 23 October 2017 (1 page)
26 October 2017Appointment of Mr Thomas Peter Tennant as a director on 23 October 2017 (2 pages)
26 October 2017Termination of appointment of Susan Denise Tennant as a director on 23 October 2017 (1 page)
26 October 2017Appointment of Mr Thomas Peter Tennant as a director on 23 October 2017 (2 pages)
12 October 2017Satisfaction of charge 21 in full (4 pages)
12 October 2017Satisfaction of charge 21 in full (4 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
17 January 2017Confirmation statement made on 24 November 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 24 November 2016 with updates (7 pages)
20 July 2016Registration of charge 015878850032, created on 18 July 2016 (14 pages)
20 July 2016Registration of charge 015878850032, created on 18 July 2016 (14 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Registration of charge 015878850031, created on 22 February 2016 (18 pages)
8 March 2016Registration of charge 015878850031, created on 22 February 2016 (18 pages)
9 February 2016Registration of charge 015878850030, created on 20 January 2016 (8 pages)
9 February 2016Registration of charge 015878850030, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850028, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850029, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850025, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850028, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850026, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850024, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850026, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850024, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850025, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850027, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850029, created on 20 January 2016 (8 pages)
27 January 2016Registration of charge 015878850027, created on 20 January 2016 (8 pages)
18 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-18
  • GBP 8
(5 pages)
18 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-18
  • GBP 8
(5 pages)
3 December 2015Registration of charge 015878850023, created on 25 November 2015 (18 pages)
3 December 2015Registration of charge 015878850023, created on 25 November 2015 (18 pages)
18 November 2015Satisfaction of charge 20 in full (4 pages)
18 November 2015Satisfaction of charge 20 in full (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-22
  • GBP 8
(5 pages)
22 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-22
  • GBP 8
(5 pages)
24 November 2014Director's details changed for Susan Denise Tennant on 6 November 2014 (2 pages)
24 November 2014Secretary's details changed for Susan Denise Tennant on 6 November 2014 (1 page)
24 November 2014Director's details changed for Peter Robert Tennant on 6 November 2014 (2 pages)
24 November 2014Secretary's details changed for Susan Denise Tennant on 6 November 2014 (1 page)
24 November 2014Director's details changed for Susan Denise Tennant on 6 November 2014 (2 pages)
24 November 2014Director's details changed for Susan Denise Tennant on 6 November 2014 (2 pages)
24 November 2014Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU on 24 November 2014 (1 page)
24 November 2014Secretary's details changed for Susan Denise Tennant on 6 November 2014 (1 page)
24 November 2014Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU on 24 November 2014 (1 page)
24 November 2014Director's details changed for Peter Robert Tennant on 6 November 2014 (2 pages)
24 November 2014Director's details changed for Peter Robert Tennant on 6 November 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 8
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 8
(6 pages)
25 May 2013Satisfaction of charge 19 in full (4 pages)
25 May 2013Satisfaction of charge 19 in full (4 pages)
23 April 2013Director's details changed for Peter Robert Tennant on 12 August 2012 (2 pages)
23 April 2013Secretary's details changed for Susan Denise Tennant on 12 August 2012 (2 pages)
23 April 2013Director's details changed for Susan Denise Tennant on 12 August 2012 (2 pages)
23 April 2013Secretary's details changed for Susan Denise Tennant on 12 August 2012 (2 pages)
23 April 2013Director's details changed for Susan Denise Tennant on 12 August 2012 (2 pages)
23 April 2013Director's details changed for Peter Robert Tennant on 12 August 2012 (2 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
20 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page)
16 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 8
(8 pages)
16 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 8
(8 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
21 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
25 July 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 April 2009Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
28 April 2009Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
24 October 2008Return made up to 31/12/07; full list of members; amend (5 pages)
24 October 2008Return made up to 31/12/07; full list of members; amend (5 pages)
12 August 2008Director appointed susan denise tennant (2 pages)
12 August 2008Director appointed susan denise tennant (2 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 March 2008Registered office changed on 01/03/2008 from silver altman 8 baltic street east london EC1Y 0UP (1 page)
1 March 2008Registered office changed on 01/03/2008 from silver altman 8 baltic street east london EC1Y 0UP (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
5 February 2007Location of debenture register (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Location of debenture register (1 page)
5 February 2007Registered office changed on 05/02/07 from: 294A high street sutton surrey SM1 1PQ (1 page)
5 February 2007Registered office changed on 05/02/07 from: 294A high street sutton surrey SM1 1PQ (1 page)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
28 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
24 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
24 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
24 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
27 February 2001Full accounts made up to 30 June 2000 (11 pages)
27 February 2001Full accounts made up to 30 June 2000 (11 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
25 October 1999Full accounts made up to 30 June 1999 (12 pages)
25 October 1999Full accounts made up to 30 June 1999 (12 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
31 December 1998Return made up to 31/12/98; full list of members (5 pages)
31 December 1998Return made up to 31/12/98; full list of members (5 pages)
4 December 1998Full accounts made up to 30 June 1998 (12 pages)
4 December 1998Full accounts made up to 30 June 1998 (12 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
16 October 1997Full accounts made up to 30 June 1997 (11 pages)
16 October 1997Full accounts made up to 30 June 1997 (11 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
24 December 1996Full accounts made up to 30 June 1996 (13 pages)
24 December 1996Full accounts made up to 30 June 1996 (13 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
24 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
24 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1982Company name changed\certificate issued on 26/01/82 (2 pages)
26 January 1982Company name changed\certificate issued on 26/01/82 (2 pages)
28 September 1981Incorporation (17 pages)
28 September 1981Certificate of incorporation (1 page)
28 September 1981Certificate of incorporation (1 page)
28 September 1981Incorporation (17 pages)