Company NameTenon Fm Limited
Company StatusActive
Company Number02176652
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 7 months ago)
Previous NameOffice & General Environmental Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Manjit Rajain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed07 September 2015(27 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor Belmont Building Belmont Road
3rd Floor
Uxbridge
UB8 1HE
Director NameMr Sandeep Kumar Gupta
Date of BirthApril 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed17 January 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleGroup Chief Financial Officer
Country of ResidenceIndia
Correspondence Address3rd Floor Belmont Building Belmont Road
3rd Floor
Uxbridge
UB8 1HE
Director NameMr Carl John Robinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Belmont Building Belmont Road
3rd Floor
Uxbridge
UB8 1HE
Director NameMichael Conyers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 1993)
RoleManager
Correspondence Address101 St.Annes Road
London
W11 4BT
Director NameMr Robin Frederick Syrett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1995)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Beauchamp Place
London
SW3 1NQ
Director NameMr Grae Macintosh Scott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crieff Road
London
SW18 2EB
Secretary NameMr Jitesh Mohanlal Popat
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LF
Director NameMr Steve John Trew
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(8 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Belleville Road
London
SW11 6PP
Director NameJames McKenzie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(9 years after company formation)
Appointment Duration9 years, 11 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address12 Ivinghoe Road
Bushy Heath
Hertfordshire
WD2 3SW
Director NameMr Jitesh Mohanlal Popat
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LF
Director NameMr Jonathan Matthew Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(19 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Verley Close
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ER
Director NameJames McKenzie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(19 years after company formation)
Appointment DurationResigned same day (resigned 14 October 2006)
RoleCompany Director
Correspondence Address12 Ivinghoe Road
Bushey Heath
Watford
Hertfordshire
WD23 4SW
Director NameMr Vishnu Sultania
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed07 September 2015(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala
London
W6 8AH
Director NameMr Tim Hancock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala
London
W6 8AH
Director NameMr Kashif Naeem Bhatti
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(30 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala
London
W6 8AH
Director NameMr Colin Andrew King
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 April 2019)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala
London
W6 8AH
Director NameMiss Sarah Louise Cramer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala
London
W6 8AH
Director NameMr Gareth James Leverton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Belmont Building Belmont Road
3rd Floor
Uxbridge
UB8 1HE

Contact

Websitewww.officeandgeneral.com
Telephone020 82066363
Telephone regionLondon

Location

Registered Address3rd Floor Belmont Building Belmont Road
3rd Floor
Uxbridge
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Financials

Year2013
Turnover£26,783,637
Gross Profit£3,326,678
Net Worth£2,481,348
Cash£581,386
Current Liabilities£5,350,251

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

13 October 2006Delivered on: 20 October 2006
Satisfied on: 14 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 2006Delivered on: 20 October 2006
Satisfied on: 13 November 2012
Persons entitled: Robin Syrett

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 2006Delivered on: 29 March 2006
Satisfied on: 14 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 2002Delivered on: 16 July 2002
Satisfied on: 30 November 2006
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets belonging to the company including its leasehold interest in unit 12, latimer road, london.
Fully Satisfied
27 October 1999Delivered on: 30 October 1999
Satisfied on: 14 September 2015
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
21 July 1999Delivered on: 24 July 1999
Satisfied on: 4 January 2003
Persons entitled: The Trustees of the Office & General Environmental Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 1999Delivered on: 24 July 1999
Satisfied on: 4 January 2003
Persons entitled: Robert James Securities Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 11 October 1995
Satisfied on: 4 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 2009Delivered on: 22 January 2009
Satisfied on: 14 September 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10193791 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
6 December 2006Delivered on: 9 December 2006
Satisfied on: 14 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 1995Delivered on: 13 May 1995
Satisfied on: 11 October 1995
Persons entitled: Singer & Friedlander Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 9 may 1995 or any amendment or addition thereto or replacement thereof.
Particulars: All the book and other debts due to the company from time to time.
Fully Satisfied
6 May 2022Delivered on: 12 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 May 2022Delivered on: 4 May 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 April 2022Delivered on: 19 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
8 April 2022Delivered on: 11 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 November 2017Delivered on: 9 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 September 2015Delivered on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 September 2015Delivered on: 10 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Full accounts made up to 31 March 2023 (30 pages)
31 August 2023Termination of appointment of Carl John Robinson as a director on 31 August 2023 (1 page)
13 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
20 March 2023Appointment of Mr Kartar Singh as a secretary on 20 March 2023 (2 pages)
12 December 2022Termination of appointment of Gareth James Leverton as a director on 12 December 2022 (1 page)
22 November 2022Full accounts made up to 31 March 2022 (30 pages)
18 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
12 May 2022Registration of charge 021766520018, created on 6 May 2022 (13 pages)
4 May 2022Registration of charge 021766520017, created on 4 May 2022 (24 pages)
27 April 2022Satisfaction of charge 021766520014 in full (1 page)
27 April 2022Satisfaction of charge 021766520012 in full (1 page)
27 April 2022Satisfaction of charge 021766520013 in full (1 page)
19 April 2022Registration of charge 021766520016, created on 13 April 2022 (13 pages)
11 April 2022Registration of charge 021766520015, created on 8 April 2022 (16 pages)
19 November 2021Full accounts made up to 31 March 2021 (32 pages)
4 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
8 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 March 2021Registered office address changed from 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH United Kingdom to 3rd Floor Belmont Building Belmont Road 3rd Floor Uxbridge UB8 1HE on 1 March 2021 (1 page)
18 February 2021Full accounts made up to 31 March 2020 (30 pages)
3 December 2020Termination of appointment of Jitesh Mohanlal Popat as a director on 23 November 2020 (1 page)
3 December 2020Appointment of Mr Gareth James Leverton as a director on 25 November 2020 (2 pages)
3 December 2020Appointment of Mr Carl John Robinson as a director on 25 November 2020 (2 pages)
23 June 2020Termination of appointment of Sarah Louise Cramer as a director on 22 June 2020 (1 page)
17 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
13 November 2019Full accounts made up to 31 March 2019 (28 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
16 April 2019Termination of appointment of Colin Andrew King as a director on 12 April 2019 (1 page)
16 April 2019Appointment of Miss Sarah Louise Cramer as a director on 15 April 2019 (2 pages)
3 January 2019Full accounts made up to 31 March 2018 (28 pages)
19 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
23 May 2018Termination of appointment of Kashif Naeem Bhatti as a director on 23 May 2018 (1 page)
14 March 2018Appointment of Mr Colin Andrew King as a director on 14 March 2018 (2 pages)
14 March 2018Appointment of Mr Kashif Naeem Bhatti as a director on 14 March 2018 (2 pages)
17 November 2017Termination of appointment of Tim Hancock as a director on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Jitesh Mohanlal Popat as a director on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of Tim Hancock as a director on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Jitesh Mohanlal Popat as a director on 17 November 2017 (2 pages)
13 November 2017Full accounts made up to 31 March 2017 (26 pages)
13 November 2017Full accounts made up to 31 March 2017 (26 pages)
9 November 2017Registration of charge 021766520014, created on 3 November 2017 (6 pages)
9 November 2017Registration of charge 021766520014, created on 3 November 2017 (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
10 May 2017Auditor's resignation (1 page)
10 May 2017Auditor's resignation (1 page)
9 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(1 page)
9 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(1 page)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
5 April 2017Director's details changed for Mr Manjit Rajain on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Sandeep Kumar Gupta on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Manjit Rajain on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Sandeep Kumar Gupta on 5 April 2017 (2 pages)
17 January 2017Termination of appointment of Vishnu Sultania as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Vishnu Sultania as a director on 17 January 2017 (1 page)
17 January 2017Appointment of Mr Sandeep Kumar Gupta as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Sandeep Kumar Gupta as a director on 17 January 2017 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (27 pages)
16 December 2016Full accounts made up to 31 March 2016 (27 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
9 May 2016Registered office address changed from Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH on 9 May 2016 (1 page)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
12 October 2015Full accounts made up to 31 March 2015 (15 pages)
12 October 2015Full accounts made up to 31 March 2015 (15 pages)
21 September 2015Termination of appointment of Jitesh Mohanlal Popat as a director on 7 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages)
21 September 2015Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages)
21 September 2015Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Jitesh Mohanlal Popat as a director on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Tim Hancock as a director on 7 September 2015 (2 pages)
21 September 2015Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages)
21 September 2015Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Jitesh Mohanlal Popat as a director on 7 September 2015 (1 page)
21 September 2015Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Tim Hancock as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page)
21 September 2015Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages)
21 September 2015Appointment of Mr Tim Hancock as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page)
17 September 2015Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page)
17 September 2015Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page)
17 September 2015Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page)
14 September 2015Satisfaction of charge 7 in full (2 pages)
14 September 2015Satisfaction of charge 9 in full (1 page)
14 September 2015Satisfaction of charge 10 in full (2 pages)
14 September 2015Satisfaction of charge 10 in full (2 pages)
14 September 2015Satisfaction of charge 9 in full (1 page)
14 September 2015Satisfaction of charge 5 in full (2 pages)
14 September 2015Satisfaction of charge 7 in full (2 pages)
14 September 2015Satisfaction of charge 11 in full (1 page)
14 September 2015Satisfaction of charge 11 in full (1 page)
14 September 2015Satisfaction of charge 5 in full (2 pages)
11 September 2015Registration of charge 021766520013, created on 7 September 2015 (26 pages)
11 September 2015Registration of charge 021766520013, created on 7 September 2015 (26 pages)
11 September 2015Registration of charge 021766520013, created on 7 September 2015 (26 pages)
10 September 2015Registration of charge 021766520012, created on 7 September 2015 (16 pages)
10 September 2015Registration of charge 021766520012, created on 7 September 2015 (16 pages)
10 September 2015Registration of charge 021766520012, created on 7 September 2015 (16 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
3 February 2015Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 3 February 2015 (1 page)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
14 January 2015Full accounts made up to 31 March 2014 (15 pages)
14 January 2015Full accounts made up to 31 March 2014 (15 pages)
5 March 2014Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page)
5 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
5 March 2014Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page)
5 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
28 January 2014Full accounts made up to 31 March 2013 (16 pages)
28 January 2014Full accounts made up to 31 March 2013 (16 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 November 2012Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL United Kingdom on 12 November 2012 (1 page)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
2 November 2011Full accounts made up to 31 March 2011 (20 pages)
2 November 2011Full accounts made up to 31 March 2011 (20 pages)
10 August 2011Registered office address changed from Unit 12 Latimer Road London W10 6RQ on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Unit 12 Latimer Road London W10 6RQ on 10 August 2011 (1 page)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
21 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 July 2010Full accounts made up to 31 October 2009 (18 pages)
29 July 2010Full accounts made up to 31 October 2009 (18 pages)
12 April 2010Director's details changed for Jitesh Mohanlal Popat on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Jitesh Mohanlal Popat on 12 April 2010 (2 pages)
29 October 2009Termination of appointment of Stephen Trew as a director (2 pages)
29 October 2009Termination of appointment of Stephen Trew as a director (2 pages)
30 April 2009Return made up to 24/01/09; full list of members (4 pages)
30 April 2009Return made up to 24/01/09; full list of members (4 pages)
31 March 2009Full accounts made up to 31 October 2008 (21 pages)
31 March 2009Full accounts made up to 31 October 2008 (21 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 July 2008Return made up to 24/01/08; full list of members (5 pages)
18 July 2008Return made up to 24/01/08; full list of members (5 pages)
29 February 2008Full accounts made up to 31 October 2007 (21 pages)
29 February 2008Full accounts made up to 31 October 2007 (21 pages)
25 June 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
25 June 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
8 May 2007Return made up to 24/01/07; full list of members; amend (8 pages)
8 May 2007Return made up to 24/01/07; full list of members; amend (8 pages)
10 March 2007Return made up to 24/01/07; full list of members (8 pages)
10 March 2007Return made up to 24/01/07; full list of members (8 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006Declaration of assistance for shares acquisition (18 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Declaration of assistance for shares acquisition (18 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2006Particulars of mortgage/charge (6 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (6 pages)
19 July 2006Full accounts made up to 31 October 2005 (21 pages)
19 July 2006Full accounts made up to 31 October 2005 (21 pages)
19 April 2006Return made up to 24/01/06; full list of members (8 pages)
19 April 2006Return made up to 24/01/06; full list of members (8 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
4 October 2005Full accounts made up to 31 October 2004 (21 pages)
4 October 2005Full accounts made up to 31 October 2004 (21 pages)
13 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2004Registered office changed on 21/12/04 from: imperial house north street bromley kent BR1 1SD (1 page)
21 December 2004Registered office changed on 21/12/04 from: imperial house north street bromley kent BR1 1SD (1 page)
6 September 2004Full accounts made up to 31 October 2003 (15 pages)
6 September 2004Full accounts made up to 31 October 2003 (15 pages)
29 March 2004Full accounts made up to 31 October 2002 (17 pages)
29 March 2004Full accounts made up to 31 October 2002 (17 pages)
25 March 2004Return made up to 24/01/04; full list of members (8 pages)
25 March 2004Return made up to 24/01/04; full list of members (8 pages)
3 March 2003Return made up to 24/01/03; full list of members (8 pages)
3 March 2003Return made up to 24/01/03; full list of members (8 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Full accounts made up to 31 October 2001 (15 pages)
27 November 2002Full accounts made up to 31 October 2001 (15 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
4 September 2001Full accounts made up to 31 October 2000 (17 pages)
4 September 2001Full accounts made up to 31 October 2000 (17 pages)
20 March 2001Full accounts made up to 31 October 1999 (15 pages)
20 March 2001Full accounts made up to 31 October 1999 (15 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
31 January 2000Return made up to 24/01/00; full list of members (7 pages)
31 January 2000Return made up to 24/01/00; full list of members (7 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 July 1999Particulars of mortgage/charge (6 pages)
24 July 1999Particulars of mortgage/charge (6 pages)
24 July 1999Particulars of mortgage/charge (6 pages)
24 July 1999Particulars of mortgage/charge (6 pages)
17 February 1999Return made up to 24/01/99; no change of members (4 pages)
17 February 1999Return made up to 24/01/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 May 1998Return made up to 24/01/98; full list of members (6 pages)
12 May 1998Return made up to 24/01/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 April 1997Return made up to 24/01/97; no change of members (4 pages)
3 April 1997Return made up to 24/01/97; no change of members (4 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 March 1996Return made up to 24/01/96; no change of members (4 pages)
11 March 1996Return made up to 24/01/96; no change of members (4 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
7 February 1995Return made up to 24/01/95; full list of members (6 pages)
7 February 1995Return made up to 24/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
18 February 1994Return made up to 24/01/94; no change of members (4 pages)
18 February 1994Return made up to 24/01/94; no change of members (4 pages)
30 March 1993Director resigned (2 pages)
30 March 1993Director resigned (2 pages)
1 February 1993Return made up to 24/01/93; no change of members (4 pages)
1 February 1993Return made up to 24/01/93; no change of members (4 pages)
26 March 1992Return made up to 24/01/92; full list of members (7 pages)
26 March 1992Return made up to 24/01/92; full list of members (7 pages)
11 December 1991Director's particulars changed (2 pages)
11 December 1991Director's particulars changed (2 pages)
15 March 1991New director appointed (2 pages)
15 March 1991New director appointed (2 pages)
1 February 1991Return made up to 24/01/91; no change of members (5 pages)
1 February 1991Return made up to 24/01/91; no change of members (5 pages)
30 May 1990Return made up to 31/12/89; full list of members (4 pages)
30 May 1990Return made up to 31/12/89; full list of members (4 pages)
1 February 1990Company name changed needham maintenance & gardening services LIMITED\certificate issued on 02/02/90 (2 pages)
1 February 1990Company name changed needham maintenance & gardening services LIMITED\certificate issued on 02/02/90 (2 pages)
9 March 1989Return made up to 01/12/88; full list of members (4 pages)
9 March 1989Return made up to 01/12/88; full list of members (4 pages)
8 March 1989Director resigned;new director appointed (4 pages)
8 March 1989Director resigned;new director appointed (4 pages)
13 September 1988Secretary resigned;director resigned (2 pages)
13 September 1988Secretary resigned;director resigned (2 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 December 1987Company name changed bleckgold LIMITED\certificate issued on 11/12/87 (2 pages)
10 December 1987Company name changed bleckgold LIMITED\certificate issued on 11/12/87 (2 pages)
12 October 1987Incorporation (16 pages)
12 October 1987Incorporation (16 pages)