Company NameTennants (IT) Investments Ltd
DirectorsWilliam Paul Alexander and Sean William Sloan
Company StatusActive
Company Number01961339
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Previous NameMader Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(10 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Sean William Sloan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Neil Richard Morrell
StatusCurrent
Appointed24 June 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Crookham
Thatcham
Berkshire
RG19 8ED
Director NameWilliam Bryce Alexander
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration11 years (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressPlayden
Chipstead
Surrey
CR5 3PQ
Secretary NameJohn Vivian Dawson
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address16 Church Road
Potters Bar
Hertfordshire
EN6 1ET
Secretary NameMr David Robert Tayler
NationalityBritish
StatusResigned
Appointed30 November 1993(8 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Secretary NameNigel Kenneth Benno Sippel Collin
NationalityBritish
StatusResigned
Appointed30 July 2004(18 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Andrew Clive Gingell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(22 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Sean William Sloan
StatusResigned
Appointed18 July 2016(30 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA

Contact

Websitetennantsdistribution.com
Telephone0161 2054454
Telephone regionManchester

Location

Registered Address35 Queen Anne Street
London
W1G 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chemical & Petroleum Investments LTD
50.00%
Ordinary
1 at £1Waterloo Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£924,000
Current Liabilities£959,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Filing History

31 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
26 June 2020Termination of appointment of Andrew Clive Gingell as a director on 24 June 2020 (1 page)
26 June 2020Termination of appointment of Sean William Sloan as a secretary on 24 June 2020 (1 page)
26 June 2020Appointment of Mr Neil Richard Morrell as a secretary on 24 June 2020 (2 pages)
26 June 2020Appointment of Mr Sean William Sloan as a director on 24 June 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
14 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (15 pages)
11 May 2009Full accounts made up to 31 December 2008 (15 pages)
28 November 2008Appointment terminated director kenneth alexander (1 page)
28 November 2008Appointment terminated director kenneth alexander (1 page)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Director appointed andrew clive gingell (2 pages)
20 May 2008Director appointed andrew clive gingell (2 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (14 pages)
10 May 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
16 May 2006Full accounts made up to 31 December 2005 (12 pages)
16 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2003Return made up to 31/05/03; full list of members (7 pages)
21 June 2003Return made up to 31/05/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (19 pages)
21 June 2003Full accounts made up to 31 December 2002 (19 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(7 pages)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(7 pages)
21 June 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Full accounts made up to 31 December 2001 (10 pages)
15 June 2001Return made up to 31/05/01; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (10 pages)
15 June 2001Return made up to 31/05/01; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (10 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
25 May 1999Return made up to 31/05/99; full list of members (7 pages)
25 May 1999Return made up to 31/05/99; full list of members (7 pages)
25 May 1999Full accounts made up to 31 December 1998 (8 pages)
25 May 1999Full accounts made up to 31 December 1998 (8 pages)
30 July 1998Return made up to 31/05/98; full list of members (6 pages)
30 July 1998Return made up to 31/05/98; full list of members (6 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1997Return made up to 31/05/97; full list of members (6 pages)
2 July 1997Return made up to 31/05/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
31 May 1996Return made up to 31/05/96; no change of members (4 pages)
31 May 1996Return made up to 31/05/96; no change of members (4 pages)
31 May 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Full accounts made up to 31 December 1995 (10 pages)
22 June 1995Full accounts made up to 31 December 1994 (10 pages)
22 June 1995Full accounts made up to 31 December 1994 (10 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
19 December 1985Company name changed\certificate issued on 19/12/85 (2 pages)
19 December 1985Company name changed\certificate issued on 19/12/85 (2 pages)
19 November 1985Incorporation (17 pages)
19 November 1985Incorporation (17 pages)