Company NameBaker Tilly Investment Solutions Limited
DirectorsJohn Robert Taylor and Andrew John Westbrook
Company StatusActive
Company Number02051492
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 8 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAndrew John Westbrook
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr James Bernard Lodge
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleInsurance Consultant
Correspondence AddressBalmaha Hinton St George
Taunton
Somerset
TA17 8SA
Director NameMr Nicholas John Champ
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RoleChartered Accountant
Correspondence AddressFirs Farm
Marston Magna
Yeovil
Somerset
BA22 8OO
Director NameMr John Haydon Jackson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRingwell House
Ditcheat
Shepton Mallet
Somerset
BA4 6RE
Director NameMr Paul Sewell James
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVale House
Over Compton
Sherborne
Dorset
DT9 4QS
Director NameMr Martin James Bowe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Laurels 22 St Marys Road
Meare
Glastonbury
Somerset
BA6 9SP
Secretary NamePeter John Daughton Laws
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ditch Farm
Lynch Lane
Westbury Sub Mendip
Somerset
BA5 1HW
Secretary NameMr David John Gwilliam
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressThe Barn
Clapton Ston Easton
Bath
Somerset
BA3 4AB
Director NameAndrew Ernest Davies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence AddressCreech View Ansford Hill
Castle Cary
Somerset
BA7 7JN
Secretary NameMr Andrew Ernest Davies
NationalityBritish
StatusResigned
Appointed07 April 1993(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 12 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Townsend Close
Bruton
Somerset
BA10 0HD
Secretary NameMr Peter John Daughton Laws
NationalityBritish
StatusResigned
Appointed12 May 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ditch Farm
Lynch Lane
Westbury Sub Mendip
Somerset
BA5 1HW
Director NameTimothy David Hague
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2001)
RoleAccountant
Correspondence AddressDampier House
Camel Street, Marston Magna
Yeovil
Somerset
BA22 8DB
Director NameMr Andrew Timothy Fuller
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillside House Bayford Hill
Wincanton
Somerset
BA9 9LR
Director NameDarren Baker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleFinancial Advisor
Correspondence AddressWestwood House
3 Eastfield Gardens
Weston Super Mare
Avon
BS23 2TJ
Director NameMr Nicholas Benedick Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2001)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressStar House
Breach Hill Common, Chew Stoke
Bristol
North Somerset
BS40 8YG
Secretary NameAndrew Ernest Davies
NationalityBritish
StatusResigned
Appointed06 May 1997(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence AddressCreech View Ansford Hill
Castle Cary
Somerset
BA7 7JN
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY
Director NameMr Jonathan Sydney Freedman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2002)
RoleFinance Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Secretary NameMr Charles Christopher Crouch
NationalityBritish
StatusResigned
Appointed30 November 2001(15 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 November 2012)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMatthew Edward Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2005)
RoleCompany Director
Correspondence Address10 Ormonde Road
Godalming
Surrey
GU7 2EU
Director NameMr Christopher Neil Bardin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Peter Stephen O'Sullivan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Keith James Douglass
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2010)
RoleRegional Director Of Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Russell McBurnie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Carl Stuart Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr John Robert Porteous
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2014)
RoleFinancial Management Director
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Secretary NamePandora Sharp
StatusResigned
Appointed13 November 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2014)
RoleCompany Director
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Howard Brent Cox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(27 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2021)
RoleAccountancy Partner
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Charles Dixon Haygarth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(27 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 July 2014)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMs Penrose Margaret Helen Foss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(33 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJillian Margaret Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(33 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Contact

Websitersmtenon.com

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.1m at £0.1Baker Tilly Uk Holdings Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

20 September 2004Delivered on: 23 September 2004
Satisfied on: 22 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the coombelands stables limited retirement benefits scheme to the chargee on any account whatsoever.
Particulars: Land on the east side of brighton road coulsdon k/a smitham garage t/no SGL541716. 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
14 April 2004Delivered on: 5 May 2004
Satisfied on: 28 February 2012
Persons entitled: Link Microtek Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a cyberia house church street basingstoke hampshire t/n HP547105.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (15 pages)
17 September 2020Director's details changed for John Robert Taylor on 20 August 2020 (2 pages)
16 July 2020Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages)
6 July 2020Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page)
6 July 2020Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page)
21 January 2020Appointment of Jillian Margaret Jones as a director on 15 January 2020 (2 pages)
21 January 2020Termination of appointment of Nigel John Tristem as a director on 15 January 2020 (1 page)
21 January 2020Appointment of Penrose Margaret Helen Foss as a director on 15 January 2020 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
1 August 2019Full accounts made up to 31 March 2019 (15 pages)
24 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
29 November 2018Full accounts made up to 31 March 2018 (14 pages)
4 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (13 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
8 September 2016Full accounts made up to 31 March 2016 (16 pages)
8 September 2016Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 28/10/2016.
(16 pages)
8 September 2016Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 28/10/2016.
(16 pages)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 306,000
(4 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 306,000
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 306,000
(4 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 306,000
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
28 August 2014Termination of appointment of John Porteous as a director on 21 July 2014 (1 page)
28 August 2014Termination of appointment of Charles Dixon Haygarth as a director on 21 July 2014 (1 page)
28 August 2014Termination of appointment of John David White as a director on 21 July 2014 (1 page)
28 August 2014Termination of appointment of John Porteous as a director on 21 July 2014 (1 page)
28 August 2014Termination of appointment of Charles Dixon Haygarth as a director on 21 July 2014 (1 page)
28 August 2014Termination of appointment of John David White as a director on 21 July 2014 (1 page)
29 May 2014Termination of appointment of Pandora Sharp as a secretary (1 page)
29 May 2014Termination of appointment of Pandora Sharp as a secretary (1 page)
9 May 2014Section 519 (1 page)
9 May 2014Section 519 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 March 2014Full accounts made up to 30 June 2013 (20 pages)
10 March 2014Full accounts made up to 30 June 2013 (20 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 306,000
(6 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 306,000
(6 pages)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
9 October 2013Appointment of Mr Howard Brent Cox as a director (2 pages)
9 October 2013Appointment of Mr Charles Dixon Haygarth as a director (2 pages)
9 October 2013Appointment of Mr Charles Dixon Haygarth as a director (2 pages)
9 October 2013Appointment of Mr Howard Brent Cox as a director (2 pages)
30 September 2013Company name changed rsm tenon investment solutions LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
30 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
30 September 2013Company name changed rsm tenon investment solutions LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB on 27 September 2013 (1 page)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 28/03/2013
(1 page)
30 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 306,000
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 306,000
(4 pages)
30 April 2013Memorandum and Articles of Association (6 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 28/03/2013
(1 page)
30 April 2013Memorandum and Articles of Association (6 pages)
21 January 2013Section 519 (1 page)
21 January 2013Section 519 (1 page)
4 January 2013Company name changed lemontree wealth LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 January 2013Company name changed lemontree wealth LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Appointment of Pandora Sharp as a secretary (1 page)
21 November 2012Termination of appointment of Charles Crouch as a secretary (1 page)
21 November 2012Appointment of Pandora Sharp as a secretary (1 page)
21 November 2012Termination of appointment of Charles Crouch as a secretary (1 page)
25 October 2012Full accounts made up to 30 June 2012 (19 pages)
25 October 2012Full accounts made up to 30 June 2012 (19 pages)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
23 October 2012Memorandum and Articles of Association (6 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
23 October 2012Memorandum and Articles of Association (6 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2012Appointment of Mr Christopher James Merry as a director (2 pages)
11 May 2012Appointment of Mr Christopher James Merry as a director (2 pages)
10 May 2012Appointment of Mr Adrian Gardner as a director (2 pages)
10 May 2012Appointment of Mr Adrian Gardner as a director (2 pages)
4 May 2012Termination of appointment of Anthony Stockdale as a director (1 page)
4 May 2012Termination of appointment of Anthony Stockdale as a director (1 page)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2012Appointment of Mr John Porteous as a director (2 pages)
6 February 2012Appointment of Mr John Porteous as a director (2 pages)
25 January 2012Termination of appointment of Andrew Raynor as a director (1 page)
25 January 2012Termination of appointment of Russell Mcburnie as a director (1 page)
25 January 2012Termination of appointment of Russell Mcburnie as a director (1 page)
25 January 2012Termination of appointment of Andrew Raynor as a director (1 page)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
4 November 2011Full accounts made up to 30 June 2011 (27 pages)
4 November 2011Full accounts made up to 30 June 2011 (27 pages)
10 October 2011Company name changed rsm tenon financial services LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Company name changed rsm tenon financial services LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages)
7 March 2011Termination of appointment of Peter O'sullivan as a director (1 page)
7 March 2011Termination of appointment of Peter O'sullivan as a director (1 page)
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 30 June 2010 (28 pages)
20 October 2010Full accounts made up to 30 June 2010 (28 pages)
25 August 2010Appointment of John David White as a director (3 pages)
25 August 2010Appointment of John David White as a director (3 pages)
17 August 2010Appointment of Mr Anthony Leonard Clark Stockdale as a director (3 pages)
17 August 2010Appointment of Mr Anthony Leonard Clark Stockdale as a director (3 pages)
6 August 2010Termination of appointment of Keith Douglass as a director (2 pages)
6 August 2010Termination of appointment of Carl Jackson as a director (2 pages)
6 August 2010Termination of appointment of Carl Jackson as a director (2 pages)
6 August 2010Termination of appointment of Philip Rowe as a director (2 pages)
6 August 2010Termination of appointment of Christopher Bardin as a director (2 pages)
6 August 2010Termination of appointment of Keith Douglass as a director (2 pages)
6 August 2010Termination of appointment of Christopher Bardin as a director (2 pages)
6 August 2010Termination of appointment of Philip Rowe as a director (2 pages)
29 December 2009Company name changed tenon financial services LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-29
(2 pages)
29 December 2009Change of name notice (2 pages)
29 December 2009Company name changed tenon financial services LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-29
(2 pages)
29 December 2009Change of name notice (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Mr Keith James Douglass on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Christopher Neil Bardin on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Philip Morley Rowe on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Christopher Neil Bardin on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Peter Stephen O'sullivan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Peter Stephen O'sullivan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Keith James Douglass on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Charles Christopher Crouch on 30 November 2009 (1 page)
30 November 2009Director's details changed for Philip Morley Rowe on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Charles Christopher Crouch on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages)
10 October 2009Full accounts made up to 30 June 2009 (18 pages)
10 October 2009Full accounts made up to 30 June 2009 (18 pages)
28 September 2009Registered office changed on 28/09/2009 from 66 chiltern street london W1U 4JT (1 page)
28 September 2009Registered office changed on 28/09/2009 from 66 chiltern street london W1U 4JT (1 page)
24 December 2008Return made up to 16/12/08; full list of members (5 pages)
24 December 2008Return made up to 16/12/08; full list of members (5 pages)
28 November 2008Appointment terminated director gordon taylor (1 page)
28 November 2008Appointment terminated director gordon taylor (1 page)
5 November 2008Full accounts made up to 30 June 2008 (18 pages)
5 November 2008Full accounts made up to 30 June 2008 (18 pages)
31 July 2008Appointment terminated director lesley spencer (1 page)
31 July 2008Appointment terminated director lesley spencer (1 page)
14 April 2008Director appointed carl stuart jackson (2 pages)
14 April 2008Director appointed carl stuart jackson (2 pages)
8 April 2008Director appointed russell mcburnie (2 pages)
8 April 2008Director appointed russell mcburnie (2 pages)
29 March 2008Appointment terminate, director lesley spencer logged form (1 page)
29 March 2008Appointment terminate, director lesley spencer logged form (1 page)
25 February 2008Director appointed keith james douglass (2 pages)
25 February 2008Director appointed keith james douglass (2 pages)
8 February 2008Return made up to 16/12/07; no change of members (9 pages)
8 February 2008Return made up to 16/12/07; no change of members (9 pages)
25 January 2008Full accounts made up to 30 June 2007 (16 pages)
25 January 2008Full accounts made up to 30 June 2007 (16 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
30 January 2007Return made up to 16/12/06; full list of members (2 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Registered office changed on 30/01/07 from: 66 chiltern street london W1U 4GB (1 page)
30 January 2007Registered office changed on 30/01/07 from: 66 chiltern street london W1U 4GB (1 page)
30 January 2007Return made up to 16/12/06; full list of members (2 pages)
14 December 2006Full accounts made up to 30 June 2006 (14 pages)
14 December 2006Full accounts made up to 30 June 2006 (14 pages)
2 May 2006Full accounts made up to 30 June 2005 (14 pages)
2 May 2006Full accounts made up to 30 June 2005 (14 pages)
9 January 2006Return made up to 16/12/05; full list of members (2 pages)
9 January 2006Return made up to 16/12/05; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Return made up to 16/12/04; full list of members (7 pages)
7 January 2005Return made up to 16/12/04; full list of members (7 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2004S-div 01/12/04 (1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2004Memorandum and Articles of Association (5 pages)
13 December 2004Resolutions
  • RES13 ‐ Sub-div 450,000 at 10P 01/12/04
(2 pages)
13 December 2004S-div 01/12/04 (1 page)
13 December 2004Memorandum and Articles of Association (5 pages)
13 December 2004Resolutions
  • RES13 ‐ Sub-div 450,000 at 10P 01/12/04
(2 pages)
30 October 2004Full accounts made up to 30 June 2004 (15 pages)
30 October 2004Full accounts made up to 30 June 2004 (15 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
23 December 2003Return made up to 16/12/03; no change of members (7 pages)
23 December 2003Return made up to 16/12/03; no change of members (7 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
30 August 2003Full accounts made up to 31 December 2002 (17 pages)
30 August 2003Full accounts made up to 31 December 2002 (17 pages)
6 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
6 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 July 2003Registered office changed on 08/07/03 from: 28 dover street london W1X 3PA (1 page)
8 July 2003Registered office changed on 08/07/03 from: 28 dover street london W1X 3PA (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 December 2002Return made up to 16/12/02; no change of members (7 pages)
24 December 2002Return made up to 16/12/02; no change of members (7 pages)
21 June 2002New director appointed (4 pages)
21 June 2002New director appointed (4 pages)
20 June 2002Full accounts made up to 31 December 2001 (19 pages)
20 June 2002Full accounts made up to 31 December 2001 (19 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
28 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
5 December 2001Registered office changed on 05/12/01 from: the old mill park road shepton mallet somerset BA4 5BS (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: the old mill park road shepton mallet somerset BA4 5BS (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
9 March 2001Nc inc already adjusted 05/02/01 (1 page)
9 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 2001Nc inc already adjusted 05/02/01 (1 page)
9 March 2001Ad 06/02/01--------- £ si [email protected]=36000 £ ic 10000/46000 (2 pages)
9 March 2001Ad 06/02/01--------- £ si [email protected]=36000 £ ic 10000/46000 (2 pages)
8 March 2001Company name changed old mill financial services limi ted\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed old mill financial services limi ted\certificate issued on 08/03/01 (2 pages)
22 February 2001Full accounts made up to 31 December 2000 (17 pages)
22 February 2001Full accounts made up to 31 December 2000 (17 pages)
29 January 2001New director appointed (4 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (4 pages)
24 January 2001Accounting reference date shortened from 06/04/01 to 31/12/00 (1 page)
24 January 2001Accounting reference date shortened from 06/04/01 to 31/12/00 (1 page)
4 January 2001Return made up to 27/12/00; full list of members (19 pages)
4 January 2001Return made up to 27/12/00; full list of members (19 pages)
3 August 2000Full accounts made up to 6 April 2000 (17 pages)
3 August 2000Full accounts made up to 6 April 2000 (17 pages)
3 August 2000Full accounts made up to 6 April 2000 (17 pages)
6 June 2000Return made up to 31/12/98; change of members (18 pages)
6 June 2000Return made up to 31/12/98; change of members (18 pages)
30 May 2000Return made up to 31/12/99; change of members (17 pages)
30 May 2000Return made up to 31/12/99; change of members (17 pages)
16 August 1999Full accounts made up to 6 April 1999 (17 pages)
16 August 1999Full accounts made up to 6 April 1999 (17 pages)
16 August 1999Full accounts made up to 6 April 1999 (17 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
28 September 1998Full accounts made up to 6 April 1998 (17 pages)
28 September 1998Full accounts made up to 6 April 1998 (17 pages)
28 September 1998Full accounts made up to 6 April 1998 (17 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(18 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(18 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 August 1997Full accounts made up to 6 April 1997 (17 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1997Memorandum and Articles of Association (16 pages)
11 August 1997Full accounts made up to 6 April 1997 (17 pages)
11 August 1997Memorandum and Articles of Association (16 pages)
11 August 1997Full accounts made up to 6 April 1997 (17 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
26 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 September 1996Full accounts made up to 6 April 1996 (15 pages)
25 September 1996Full accounts made up to 6 April 1996 (15 pages)
25 September 1996Full accounts made up to 6 April 1996 (15 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
12 March 1996Return made up to 31/12/95; change of members (14 pages)
12 March 1996Return made up to 31/12/95; change of members (14 pages)
23 June 1995Full accounts made up to 6 April 1995 (16 pages)
23 June 1995Full accounts made up to 6 April 1995 (16 pages)
23 June 1995Full accounts made up to 6 April 1995 (16 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
20 August 1986Certificate of incorporation (1 page)
20 August 1986Certificate of incorporation (1 page)