London
EC4A 4AB
Director Name | Andrew John Westbrook |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr James Bernard Lodge |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2001) |
Role | Insurance Consultant |
Correspondence Address | Balmaha Hinton St George Taunton Somerset TA17 8SA |
Director Name | Mr Nicholas John Champ |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Firs Farm Marston Magna Yeovil Somerset BA22 8OO |
Director Name | Mr John Haydon Jackson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ringwell House Ditcheat Shepton Mallet Somerset BA4 6RE |
Director Name | Mr Paul Sewell James |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vale House Over Compton Sherborne Dorset DT9 4QS |
Director Name | Mr Martin James Bowe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 22 St Marys Road Meare Glastonbury Somerset BA6 9SP |
Secretary Name | Peter John Daughton Laws |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ditch Farm Lynch Lane Westbury Sub Mendip Somerset BA5 1HW |
Secretary Name | Mr David John Gwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | The Barn Clapton Ston Easton Bath Somerset BA3 4AB |
Director Name | Andrew Ernest Davies |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Creech View Ansford Hill Castle Cary Somerset BA7 7JN |
Secretary Name | Mr Andrew Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 12 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Townsend Close Bruton Somerset BA10 0HD |
Secretary Name | Mr Peter John Daughton Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ditch Farm Lynch Lane Westbury Sub Mendip Somerset BA5 1HW |
Director Name | Timothy David Hague |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Dampier House Camel Street, Marston Magna Yeovil Somerset BA22 8DB |
Director Name | Mr Andrew Timothy Fuller |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillside House Bayford Hill Wincanton Somerset BA9 9LR |
Director Name | Darren Baker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Financial Advisor |
Correspondence Address | Westwood House 3 Eastfield Gardens Weston Super Mare Avon BS23 2TJ |
Director Name | Mr Nicholas Benedick Bell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2001) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Star House Breach Hill Common, Chew Stoke Bristol North Somerset BS40 8YG |
Secretary Name | Andrew Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Creech View Ansford Hill Castle Cary Somerset BA7 7JN |
Director Name | Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Headfoldswood Loxwood West Sussex RH14 0SY |
Director Name | Mr Jonathan Sydney Freedman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2002) |
Role | Finance Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Secretary Name | Mr Charles Christopher Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 November 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Matthew Edward Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 10 Ormonde Road Godalming Surrey GU7 2EU |
Director Name | Mr Christopher Neil Bardin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Peter Stephen O'Sullivan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Keith James Douglass |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2010) |
Role | Regional Director Of Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Carl Stuart Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr John Robert Porteous |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2014) |
Role | Financial Management Director |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 13 November 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Howard Brent Cox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(27 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2021) |
Role | Accountancy Partner |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Charles Dixon Haygarth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 July 2014) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Penrose Margaret Helen Foss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Jillian Margaret Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Website | rsmtenon.com |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3.1m at £0.1 | Baker Tilly Uk Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
20 September 2004 | Delivered 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 2004 | Delivered 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 |
24 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
17 September 2020 | Director's details changed for John Robert Taylor on 20 August 2020 (2 pages) |
16 July 2020 | Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page) |
21 January 2020 | Appointment of Jillian Margaret Jones as a director on 15 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Nigel John Tristem as a director on 15 January 2020 (1 page) |
21 January 2020 | Appointment of Penrose Margaret Helen Foss as a director on 15 January 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
1 August 2019 | Full accounts made up to 31 March 2019 (15 pages) |
24 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (14 pages) |
4 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
25 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 September 2016 | Full accounts made up to 31 March 2016
|
8 September 2016 | Full accounts made up to 31 March 2016
|
8 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
28 August 2014 | Termination of appointment of John Porteous as a director on 21 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Charles Dixon Haygarth as a director on 21 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John David White as a director on 21 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Porteous as a director on 21 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Charles Dixon Haygarth as a director on 21 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John David White as a director on 21 July 2014 (1 page) |
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
9 May 2014 | Section 519 (1 page) |
9 May 2014 | Section 519 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
9 October 2013 | Appointment of Mr Howard Brent Cox as a director (2 pages) |
9 October 2013 | Appointment of Mr Charles Dixon Haygarth as a director (2 pages) |
9 October 2013 | Appointment of Mr Charles Dixon Haygarth as a director (2 pages) |
9 October 2013 | Appointment of Mr Howard Brent Cox as a director (2 pages) |
30 September 2013 | Company name changed rsm tenon investment solutions LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
30 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
30 September 2013 | Company name changed rsm tenon investment solutions LIMITED\certificate issued on 30/09/13
|
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB on 27 September 2013 (1 page) |
30 April 2013 | Resolutions
|
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
30 April 2013 | Memorandum and Articles of Association (6 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Memorandum and Articles of Association (6 pages) |
21 January 2013 | Section 519 (1 page) |
21 January 2013 | Section 519 (1 page) |
4 January 2013 | Company name changed lemontree wealth LIMITED\certificate issued on 04/01/13
|
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Company name changed lemontree wealth LIMITED\certificate issued on 04/01/13
|
21 November 2012 | Appointment of Pandora Sharp as a secretary (1 page) |
21 November 2012 | Termination of appointment of Charles Crouch as a secretary (1 page) |
21 November 2012 | Appointment of Pandora Sharp as a secretary (1 page) |
21 November 2012 | Termination of appointment of Charles Crouch as a secretary (1 page) |
25 October 2012 | Full accounts made up to 30 June 2012 (19 pages) |
25 October 2012 | Full accounts made up to 30 June 2012 (19 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Memorandum and Articles of Association (6 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
23 October 2012 | Memorandum and Articles of Association (6 pages) |
23 October 2012 | Resolutions
|
11 May 2012 | Appointment of Mr Christopher James Merry as a director (2 pages) |
11 May 2012 | Appointment of Mr Christopher James Merry as a director (2 pages) |
10 May 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
10 May 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
4 May 2012 | Termination of appointment of Anthony Stockdale as a director (1 page) |
4 May 2012 | Termination of appointment of Anthony Stockdale as a director (1 page) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2012 | Appointment of Mr John Porteous as a director (2 pages) |
6 February 2012 | Appointment of Mr John Porteous as a director (2 pages) |
25 January 2012 | Termination of appointment of Andrew Raynor as a director (1 page) |
25 January 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
25 January 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
25 January 2012 | Termination of appointment of Andrew Raynor as a director (1 page) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (27 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (27 pages) |
10 October 2011 | Company name changed rsm tenon financial services LIMITED\certificate issued on 10/10/11
|
10 October 2011 | Company name changed rsm tenon financial services LIMITED\certificate issued on 10/10/11
|
11 March 2011 | Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages) |
7 March 2011 | Termination of appointment of Peter O'sullivan as a director (1 page) |
7 March 2011 | Termination of appointment of Peter O'sullivan as a director (1 page) |
18 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (28 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (28 pages) |
25 August 2010 | Appointment of John David White as a director (3 pages) |
25 August 2010 | Appointment of John David White as a director (3 pages) |
17 August 2010 | Appointment of Mr Anthony Leonard Clark Stockdale as a director (3 pages) |
17 August 2010 | Appointment of Mr Anthony Leonard Clark Stockdale as a director (3 pages) |
6 August 2010 | Termination of appointment of Keith Douglass as a director (2 pages) |
6 August 2010 | Termination of appointment of Carl Jackson as a director (2 pages) |
6 August 2010 | Termination of appointment of Carl Jackson as a director (2 pages) |
6 August 2010 | Termination of appointment of Philip Rowe as a director (2 pages) |
6 August 2010 | Termination of appointment of Christopher Bardin as a director (2 pages) |
6 August 2010 | Termination of appointment of Keith Douglass as a director (2 pages) |
6 August 2010 | Termination of appointment of Christopher Bardin as a director (2 pages) |
6 August 2010 | Termination of appointment of Philip Rowe as a director (2 pages) |
29 December 2009 | Company name changed tenon financial services LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Company name changed tenon financial services LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Change of name notice (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Mr Keith James Douglass on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Christopher Neil Bardin on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Philip Morley Rowe on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Christopher Neil Bardin on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Peter Stephen O'sullivan on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Peter Stephen O'sullivan on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Keith James Douglass on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Charles Christopher Crouch on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Philip Morley Rowe on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Charles Christopher Crouch on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages) |
10 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
10 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 66 chiltern street london W1U 4JT (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 66 chiltern street london W1U 4JT (1 page) |
24 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
28 November 2008 | Appointment terminated director gordon taylor (1 page) |
28 November 2008 | Appointment terminated director gordon taylor (1 page) |
5 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
31 July 2008 | Appointment terminated director lesley spencer (1 page) |
31 July 2008 | Appointment terminated director lesley spencer (1 page) |
14 April 2008 | Director appointed carl stuart jackson (2 pages) |
14 April 2008 | Director appointed carl stuart jackson (2 pages) |
8 April 2008 | Director appointed russell mcburnie (2 pages) |
8 April 2008 | Director appointed russell mcburnie (2 pages) |
29 March 2008 | Appointment terminate, director lesley spencer logged form (1 page) |
29 March 2008 | Appointment terminate, director lesley spencer logged form (1 page) |
25 February 2008 | Director appointed keith james douglass (2 pages) |
25 February 2008 | Director appointed keith james douglass (2 pages) |
8 February 2008 | Return made up to 16/12/07; no change of members (9 pages) |
8 February 2008 | Return made up to 16/12/07; no change of members (9 pages) |
25 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
30 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 66 chiltern street london W1U 4GB (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 66 chiltern street london W1U 4GB (1 page) |
30 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | S-div 01/12/04 (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Memorandum and Articles of Association (5 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | S-div 01/12/04 (1 page) |
13 December 2004 | Memorandum and Articles of Association (5 pages) |
13 December 2004 | Resolutions
|
30 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Return made up to 16/12/03; no change of members (7 pages) |
23 December 2003 | Return made up to 16/12/03; no change of members (7 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
6 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 28 dover street london W1X 3PA (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 28 dover street london W1X 3PA (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 December 2002 | Return made up to 16/12/02; no change of members (7 pages) |
24 December 2002 | Return made up to 16/12/02; no change of members (7 pages) |
21 June 2002 | New director appointed (4 pages) |
21 June 2002 | New director appointed (4 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 27/12/01; full list of members
|
28 January 2002 | Return made up to 27/12/01; full list of members
|
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: the old mill park road shepton mallet somerset BA4 5BS (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: the old mill park road shepton mallet somerset BA4 5BS (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
9 March 2001 | Nc inc already adjusted 05/02/01 (1 page) |
9 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
9 March 2001 | Nc inc already adjusted 05/02/01 (1 page) |
9 March 2001 | Ad 06/02/01--------- £ si [email protected]=36000 £ ic 10000/46000 (2 pages) |
9 March 2001 | Ad 06/02/01--------- £ si [email protected]=36000 £ ic 10000/46000 (2 pages) |
8 March 2001 | Company name changed old mill financial services limi ted\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed old mill financial services limi ted\certificate issued on 08/03/01 (2 pages) |
22 February 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 February 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 January 2001 | New director appointed (4 pages) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | New director appointed (4 pages) |
24 January 2001 | Accounting reference date shortened from 06/04/01 to 31/12/00 (1 page) |
24 January 2001 | Accounting reference date shortened from 06/04/01 to 31/12/00 (1 page) |
4 January 2001 | Return made up to 27/12/00; full list of members (19 pages) |
4 January 2001 | Return made up to 27/12/00; full list of members (19 pages) |
3 August 2000 | Full accounts made up to 6 April 2000 (17 pages) |
3 August 2000 | Full accounts made up to 6 April 2000 (17 pages) |
3 August 2000 | Full accounts made up to 6 April 2000 (17 pages) |
6 June 2000 | Return made up to 31/12/98; change of members (18 pages) |
6 June 2000 | Return made up to 31/12/98; change of members (18 pages) |
30 May 2000 | Return made up to 31/12/99; change of members (17 pages) |
30 May 2000 | Return made up to 31/12/99; change of members (17 pages) |
16 August 1999 | Full accounts made up to 6 April 1999 (17 pages) |
16 August 1999 | Full accounts made up to 6 April 1999 (17 pages) |
16 August 1999 | Full accounts made up to 6 April 1999 (17 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
28 September 1998 | Full accounts made up to 6 April 1998 (17 pages) |
28 September 1998 | Full accounts made up to 6 April 1998 (17 pages) |
28 September 1998 | Full accounts made up to 6 April 1998 (17 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members
|
12 March 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
11 August 1997 | Full accounts made up to 6 April 1997 (17 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Memorandum and Articles of Association (16 pages) |
11 August 1997 | Full accounts made up to 6 April 1997 (17 pages) |
11 August 1997 | Memorandum and Articles of Association (16 pages) |
11 August 1997 | Full accounts made up to 6 April 1997 (17 pages) |
11 August 1997 | Resolutions
|
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
26 March 1997 | Return made up to 31/12/96; full list of members
|
26 March 1997 | Return made up to 31/12/96; full list of members
|
25 September 1996 | Full accounts made up to 6 April 1996 (15 pages) |
25 September 1996 | Full accounts made up to 6 April 1996 (15 pages) |
25 September 1996 | Full accounts made up to 6 April 1996 (15 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
12 March 1996 | Return made up to 31/12/95; change of members (14 pages) |
12 March 1996 | Return made up to 31/12/95; change of members (14 pages) |
23 June 1995 | Full accounts made up to 6 April 1995 (16 pages) |
23 June 1995 | Full accounts made up to 6 April 1995 (16 pages) |
23 June 1995 | Full accounts made up to 6 April 1995 (16 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
20 August 1986 | Certificate of incorporation (1 page) |
20 August 1986 | Certificate of incorporation (1 page) |