Company NameTennyson Lodge South Freehold Limited
Company StatusActive
Company Number03383771
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Kathy Morrison
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleEvents Organiser
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMr Richard Mosquera Prieto
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Cedar Terrace
London
TW9 2BY
Director NameMr Richard Mosquera Prieto
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameMr Peter William Timson
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Secretary NameMs Sarah Robertson
StatusCurrent
Appointed09 August 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameJohn Richard Mosley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleFinancial Adviser
Correspondence Address32 Vaughan Road
Thames Ditton
KT7 0UF
Director NameMr Khwaja Zoha
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address89 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameMr Khwaja Zoha
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address89 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameDavid Michael Woods
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address96 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameDavid William Hetling
NationalityBritish
StatusResigned
Appointed04 March 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address95 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameMs Drena Janoobi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 May 2021)
RoleSales Marketing Accounts Manag
Country of ResidenceUnited Kingdom
Correspondence Address93 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameMs Drena Janoobi
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2013)
RoleSales Marketing Accounts Manag
Country of ResidenceUnited Kingdom
Correspondence Address93 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameMr Amman Paul Singh Brar
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 June 2021)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address86 Cedar Terrace
Richmond
TW9 2PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Brar
8.33%
Ordinary
1 at £1Andrew S. Thomas
8.33%
Ordinary
1 at £1Christopher William Madgwick
8.33%
Ordinary
1 at £1David M. Woods
8.33%
Ordinary
1 at £1Drena Janoobi
8.33%
Ordinary
1 at £1Farhad Nadjm
8.33%
Ordinary
1 at £1Mrs Daphne Taylor
8.33%
Ordinary
1 at £1Ms Maria F. Englefield
8.33%
Ordinary
1 at £1Paul Whittick & Kathy Marie M. Morrison
8.33%
Ordinary
1 at £1R.
8.33%
Ordinary
1 at £1R. Mosley
8.33%
Ordinary
1 at £1Susan Smith
8.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
23 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 August 2021Appointment of Ms Sarah Robertson as a secretary on 9 August 2021 (2 pages)
18 August 2021Registered office address changed from 1339 Finchley Road Whetstone London N20 9HR England to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 18 August 2021 (1 page)
22 July 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
5 July 2021Appointment of Mr Richard Mosquera Prieto as a director on 15 May 2021 (2 pages)
4 July 2021Resolutions
  • RES13 ‐ Removal of a director 02/06/2021
(2 pages)
2 July 2021Resolutions
  • RES13 ‐ Company business 15/05/2021
(3 pages)
28 June 2021Appointment of Miss Kathy Morrison as a director on 15 May 2021 (2 pages)
28 June 2021Termination of appointment of Amman Paul Singh Brar as a director on 2 June 2021 (1 page)
20 June 2021Termination of appointment of Drena Janoobi as a director on 14 May 2021 (1 page)
19 June 2021Appointment of Mr Peter William Timson as a director on 15 May 2021 (2 pages)
19 June 2021Appointment of Mr Richard Mosquera Prieto as a director on 15 May 2021 (2 pages)
23 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 February 2020Registered office address changed from 93 Cedar Terrace Richmond Surrey TW9 2BY to 1339 Finchley Road Whetstone London N20 9HR on 4 February 2020 (1 page)
3 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 February 2016Appointment of Mr Amman Paul Singh Brar as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr Amman Paul Singh Brar as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of David Michael Woods as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of David Michael Woods as a director on 1 February 2016 (1 page)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12
(5 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 12
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 12
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 12
(5 pages)
25 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 12
(5 pages)
18 November 2013Termination of appointment of Drena Janoobi as a secretary (1 page)
18 November 2013Termination of appointment of Drena Janoobi as a secretary (1 page)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
11 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
4 July 2011Director's details changed for David Michael Woods on 1 June 2011 (2 pages)
4 July 2011Director's details changed for David Michael Woods on 1 June 2011 (2 pages)
4 July 2011Director's details changed for David Michael Woods on 1 June 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 June 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Annual return made up to 9 June 2009 (4 pages)
6 July 2010Annual return made up to 9 June 2009 (4 pages)
6 July 2010Annual return made up to 9 June 2009 (4 pages)
5 July 2010Annual return made up to 9 June 2010 (9 pages)
5 July 2010Annual return made up to 9 June 2010 (9 pages)
5 July 2010Annual return made up to 9 June 2010 (9 pages)
15 February 2010Termination of appointment of John Mosley as a director (1 page)
15 February 2010Termination of appointment of John Mosley as a director (1 page)
14 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 December 2009Registered office address changed from 132 Sheen Road Richmond TW9 1UR on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from 132 Sheen Road Richmond TW9 1UR on 14 December 2009 (2 pages)
19 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 March 2009Return made up to 02/01/08; full list of members (7 pages)
18 March 2009Return made up to 02/01/08; full list of members (7 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 July 2006Return made up to 09/06/06; full list of members (10 pages)
21 July 2006Return made up to 09/06/06; full list of members (10 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: 132 sheen road, richmond, surrey, TW9 1UR (1 page)
21 October 2005Registered office changed on 21/10/05 from: 132 sheen road, richmond, surrey, TW9 1UR (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/10/05
(11 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/10/05
(11 pages)
10 June 2005Registered office changed on 10/06/05 from: 25/27 kew road, richmond, surrey TW9 2NQ (1 page)
10 June 2005Registered office changed on 10/06/05 from: 25/27 kew road, richmond, surrey TW9 2NQ (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
31 October 2004Return made up to 08/06/04; full list of members (11 pages)
31 October 2004Return made up to 08/06/04; full list of members (11 pages)
19 May 2004Return made up to 09/06/03; full list of members (11 pages)
19 May 2004Return made up to 09/06/03; full list of members (11 pages)
17 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 June 2002Return made up to 09/06/02; full list of members (11 pages)
21 June 2002Return made up to 09/06/02; full list of members (11 pages)
18 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
18 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 June 2001Return made up to 09/06/01; full list of members (10 pages)
11 June 2001Return made up to 09/06/01; full list of members (10 pages)
15 January 2001Full accounts made up to 30 June 2000 (5 pages)
15 January 2001Full accounts made up to 30 June 2000 (5 pages)
14 November 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1999Return made up to 09/06/99; full list of members (5 pages)
1 July 1999Return made up to 09/06/99; full list of members (5 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 November 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 November 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 October 1998Ad 09/06/97-09/10/98 £ si 10@1=10 £ ic 2/12 (2 pages)
29 October 1998Ad 09/06/97-09/10/98 £ si 10@1=10 £ ic 2/12 (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Incorporation (18 pages)
9 June 1997Incorporation (18 pages)