Company NameTENS Limited
DirectorMarilyn Bash
Company StatusActive
Company Number03185068
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Marilyn Bash
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1996(same day as company formation)
RoleManaging Director
Country of ResidenceIsrael
Correspondence AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMr Michael Bash
NationalityBritish
StatusCurrent
Appointed11 March 2008(11 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Director NameGraham Leonard Bash
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Wattisfield Road
London
E5 9QH
Secretary NameMrs Marilyn Bash
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Marilyn Bash
66.67%
Ordinary
50 at £1Michael Bash
33.33%
Ordinary

Financials

Year2014
Net Worth£900,000

Accounts

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

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
9 March 2022Director's details changed for Mrs Marilyn Bash on 18 January 2022 (2 pages)
9 March 2022Change of details for Mrs Marilyn Bash as a person with significant control on 18 January 2022 (2 pages)
9 March 2022Change of details for Mr Michael Bash as a person with significant control on 18 January 2022 (2 pages)
9 March 2022Secretary's details changed for Mr Michael Bash on 18 January 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 July 2019Notification of Michael Bash as a person with significant control on 6 April 2016 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(4 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150
(4 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150
(4 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150
(4 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 12/04/09; full list of members (3 pages)
14 May 2009Return made up to 12/04/09; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 12/04/08; full list of members (3 pages)
24 April 2008Return made up to 12/04/08; full list of members (3 pages)
17 March 2008Secretary appointed mr michael bash (1 page)
17 March 2008Secretary appointed mr michael bash (1 page)
14 March 2008Appointment terminated director graham bash (1 page)
14 March 2008Ad 11/03/08-11/03/08\gbp si 148@1=148\gbp ic 2/150\ (2 pages)
14 March 2008Appointment terminated secretary marilyn bash (1 page)
14 March 2008Ad 11/03/08-11/03/08\gbp si 148@1=148\gbp ic 2/150\ (2 pages)
14 March 2008Appointment terminated director graham bash (1 page)
14 March 2008Appointment terminated secretary marilyn bash (1 page)
16 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
16 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
26 April 2007Return made up to 12/04/07; full list of members (2 pages)
26 April 2007Return made up to 12/04/07; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
23 May 2006Return made up to 12/04/06; full list of members (2 pages)
23 May 2006Return made up to 12/04/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
15 June 2005Return made up to 12/04/05; full list of members (7 pages)
15 June 2005Return made up to 12/04/05; full list of members (7 pages)
31 March 2005Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
31 March 2005Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 12/04/04; full list of members (7 pages)
20 April 2004Return made up to 12/04/04; full list of members (7 pages)
22 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 12/04/02; full list of members (6 pages)
24 April 2002Return made up to 12/04/02; full list of members (6 pages)
11 December 2001Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
11 December 2001Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 April 1999Return made up to 12/04/99; no change of members (4 pages)
15 April 1999Return made up to 12/04/99; no change of members (4 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 April 1998Return made up to 12/04/98; no change of members (4 pages)
21 April 1998Return made up to 12/04/98; no change of members (4 pages)
14 January 1998Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane london E18 1AD (1 page)
14 January 1998Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane london E18 1AD (1 page)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 May 1997Return made up to 12/04/97; full list of members (6 pages)
7 May 1997Return made up to 12/04/97; full list of members (6 pages)
29 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
29 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996Director resigned (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996New secretary appointed;new director appointed (1 page)
23 April 1996New secretary appointed;new director appointed (1 page)
23 April 1996Secretary resigned (2 pages)
12 April 1996Incorporation (17 pages)
12 April 1996Incorporation (17 pages)