Company NameBaker Tilly Financial Management Limited
DirectorsJohn Robert Taylor and Andrew John Westbrook
Company StatusActive
Company Number03953153
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous Names6

Business Activity

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

Directors

Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAndrew John Westbrook
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(21 years after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Charles Basil Tilley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Brodrick Road
London
SW17 7DY
Director NameMr James Andrew Campbell Gairdner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Director NameMr Paul David Macintosh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2004)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Blacko
Nelson
Lancashire
BB9 6NB
Director NameMr Angus Alexander Marshall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Kirkwood Rise
Cookridge
Leeds
Yorkshire
LS16 7ED
Director NameMr Andrew Chapman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsk House 88 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9AN
Director NameMr Richard Mark Jennings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Neston Road
Walshaw
Bury
Lancashire
BL8 3DB
Director NameSimon Richard James
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressLake View 1 Trust Fold
Burton Salmon
Leeds
North Yorkshire
LS25 5PG
Director NameMr Geoffrey Demaine Hill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
1 Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JF
Secretary NameMr Angus Alexander Marshall
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Kirkwood Rise
Cookridge
Leeds
Yorkshire
LS16 7ED
Director NameMr Richard Iain Grant
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address23 Shaw Lane
Headingley
Leeds
West Yorkshire
LS6 4DH
Director NameMr Paul Stuart Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wike Ridge Grove
Leeds
West Yorkshire
LS17 9NW
Director NameEric French
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address11 Lichfield Place, Lemsford Road
St. Albans
Hertfordshire
AL1 3UG
Director NameNeil Philip Sevitt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address461 Harrogate Road
Leeds
West Yorkshire
LS17 7AD
Secretary NameMr Kevin Rutter
NationalityBritish
StatusResigned
Appointed06 September 2004(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 December 2009)
RoleFinance Director
Correspondence Address159 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8NT
Director NameMr Anthony Leonard Clark Stockdale
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Oldbury Road
Bridgnorth
Shropshire
WV16 5EH
Director NameMr David Hugh Skinner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Glenstal Place
Milton Keynes
Buckinghamshire
MK9 3FT
Director NameRussell Anthony Humphries
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2010)
RoleHead Of Strategic Inv
Country of ResidenceEngland
Correspondence AddressThe Willows 14c Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameMr Paul Gerard McNamara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Park Road
Chiswick
London
W4 3HH
Director NameMr Peter Stephen O'Sullivan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Andrew Paul Raynor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Russell McBurnie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Carl Stuart Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed30 December 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2014)
RoleCompany Director
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr David George Bentley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(10 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr John Robert Porteous
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Howard Brent Cox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2021)
RoleAccountancy Partner
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Charles Dixon Haygarth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 2014)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMs Penrose Margaret Helen Foss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(19 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJillian Margaret Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(19 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF

Contact

Websitersmtenon.com

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

636.1k at £1Rsm Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,369,000
Net Worth£463,000
Cash£21,000
Current Liabilities£1,937,000

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

2 October 2013Delivered on: 11 October 2013
Satisfied on: 28 November 2014
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries) (the Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 December 2008Delivered on: 11 December 2008
Satisfied on: 28 February 2012
Persons entitled: Standard Life 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 December 2008Delivered on: 6 December 2008
Satisfied on: 28 February 2012
Persons entitled: Rsm Bentley Jennison Limited

Classification: Debenture
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 2 April 2008
Satisfied on: 28 February 2012
Persons entitled: Aib Group (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 March 2020 (15 pages)
17 September 2020Director's details changed for John Robert Taylor on 20 August 2020 (2 pages)
16 July 2020Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages)
6 July 2020Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page)
6 July 2020Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page)
12 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
22 January 2020Appointment of Jillian Margaret Jones as a director on 15 January 2020 (2 pages)
21 January 2020Appointment of Penrose Margaret Helen Foss as a director on 15 January 2020 (2 pages)
21 January 2020Termination of appointment of Nigel John Tristem as a director on 15 January 2020 (1 page)
2 August 2019Full accounts made up to 31 March 2019 (14 pages)
5 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
27 November 2018Full accounts made up to 31 March 2018 (13 pages)
14 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 March 2016 (16 pages)
21 August 2016Full accounts made up to 31 March 2016 (16 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 636,100
(4 pages)
24 March 2016Statement by Directors (1 page)
24 March 2016Resolutions
  • RES13 ‐ Reduction of share premium account 24/03/2016
  • RES13 ‐ Reduction of share premium account 24/03/2016
(1 page)
24 March 2016Resolutions
  • RES13 ‐ Reduction of share premium account 24/03/2016
(1 page)
24 March 2016Solvency Statement dated 24/03/16 (1 page)
24 March 2016Solvency Statement dated 24/03/16 (1 page)
24 March 2016Statement by Directors (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 636,100
(4 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 636,100
(4 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 636,100
(4 pages)
17 December 2015Full accounts made up to 31 March 2015 (23 pages)
17 December 2015Full accounts made up to 31 March 2015 (23 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 636,100
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 636,100
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 636,100
(4 pages)
29 December 2014Full accounts made up to 31 March 2014 (22 pages)
29 December 2014Full accounts made up to 31 March 2014 (22 pages)
28 November 2014Satisfaction of charge 039531530004 in full (1 page)
28 November 2014Satisfaction of charge 039531530004 in full (1 page)
5 September 2014Part of the property or undertaking has been released and no longer forms part of charge 039531530004 (7 pages)
5 September 2014Part of the property or undertaking has been released and no longer forms part of charge 039531530004 (7 pages)
3 September 2014Part of the property or undertaking has been released from charge 039531530004 (6 pages)
3 September 2014Part of the property or undertaking has been released from charge 039531530004 (6 pages)
28 August 2014Termination of appointment of John David White as a director on 17 July 2014 (1 page)
28 August 2014Termination of appointment of John David White as a director on 17 July 2014 (1 page)
28 August 2014Termination of appointment of Charles Dixon Haygarth as a director on 17 July 2014 (1 page)
28 August 2014Termination of appointment of John Porteous as a director on 21 July 2014 (1 page)
28 August 2014Termination of appointment of John Porteous as a director on 21 July 2014 (1 page)
28 August 2014Termination of appointment of Charles Dixon Haygarth as a director on 17 July 2014 (1 page)
29 May 2014Termination of appointment of Pandora Sharp as a secretary (1 page)
29 May 2014Termination of appointment of Pandora Sharp as a secretary (1 page)
9 May 2014Section 519 (1 page)
9 May 2014Section 519 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 March 2014Full accounts made up to 30 June 2013 (23 pages)
10 March 2014Full accounts made up to 30 June 2013 (23 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 636,100
(6 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 636,100
(6 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 636,100
(6 pages)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
11 October 2013Registration of charge 039531530004 (20 pages)
11 October 2013Registration of charge 039531530004 (20 pages)
9 October 2013Appointment of Mr Charles Dixon Haygarth as a director (2 pages)
9 October 2013Appointment of Mr Howard Brent Cox as a director (2 pages)
9 October 2013Appointment of Mr Charles Dixon Haygarth as a director (2 pages)
9 October 2013Appointment of Mr Howard Brent Cox as a director (2 pages)
30 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
30 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
30 September 2013Company name changed rsm tenon financial management LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Company name changed rsm tenon financial management LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page)
30 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 636,100
(4 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 28/03/2013
(1 page)
30 April 2013Memorandum and Articles of Association (4 pages)
30 April 2013Memorandum and Articles of Association (4 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 28/03/2013
(1 page)
30 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 636,100
(4 pages)
18 March 2013Director's details changed for Mr John Porteous on 15 March 2013 (2 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Mr John Porteous on 15 March 2013 (2 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Mr Christopher James Merry on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Adrian Gardner on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Christopher James Merry on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Adrian Gardner on 15 March 2013 (2 pages)
21 January 2013Section 519 (1 page)
21 January 2013Section 519 (1 page)
25 October 2012Full accounts made up to 30 June 2012 (27 pages)
25 October 2012Full accounts made up to 30 June 2012 (27 pages)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
11 May 2012Appointment of Mr Christopher James Merry as a director (2 pages)
11 May 2012Appointment of Mr Christopher James Merry as a director (2 pages)
10 May 2012Appointment of Mr Adrian Gardner as a director (2 pages)
10 May 2012Appointment of Mr Adrian Gardner as a director (2 pages)
4 May 2012Termination of appointment of Anthony Stockdale as a director (1 page)
4 May 2012Termination of appointment of Anthony Stockdale as a director (1 page)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Memorandum and Articles of Association (3 pages)
29 February 2012Memorandum and Articles of Association (3 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 February 2012Appointment of Mr John Porteous as a director (2 pages)
6 February 2012Appointment of Mr John Porteous as a director (2 pages)
26 January 2012Termination of appointment of Russell Mcburnie as a director (1 page)
26 January 2012Termination of appointment of Andrew Raynor as a director (1 page)
26 January 2012Termination of appointment of Russell Mcburnie as a director (1 page)
26 January 2012Termination of appointment of Andrew Raynor as a director (1 page)
4 November 2011Full accounts made up to 30 June 2011 (27 pages)
4 November 2011Full accounts made up to 30 June 2011 (27 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages)
8 March 2011Termination of appointment of Peter O'sullivan as a director (1 page)
8 March 2011Termination of appointment of Peter O'sullivan as a director (1 page)
5 January 2011Auditor's resignation (1 page)
5 January 2011Auditor's resignation (1 page)
13 December 2010Full accounts made up to 30 June 2010 (22 pages)
13 December 2010Full accounts made up to 30 June 2010 (22 pages)
9 September 2010Termination of appointment of Russell Humphries as a director (1 page)
9 September 2010Termination of appointment of Paul Mcnamara as a director (1 page)
9 September 2010Termination of appointment of Paul Mcnamara as a director (1 page)
9 September 2010Termination of appointment of Russell Humphries as a director (1 page)
8 September 2010Termination of appointment of David Skinner as a director (1 page)
8 September 2010Termination of appointment of Mark Wilson as a director (1 page)
8 September 2010Termination of appointment of Carl Jackson as a director (1 page)
8 September 2010Termination of appointment of David Bentley as a director (1 page)
8 September 2010Termination of appointment of David Skinner as a director (1 page)
8 September 2010Termination of appointment of David Bentley as a director (1 page)
8 September 2010Termination of appointment of Mark Wilson as a director (1 page)
8 September 2010Termination of appointment of Carl Jackson as a director (1 page)
11 August 2010Auditors statement under section 519 (1 page)
11 August 2010Auditors statement under section 519 (1 page)
4 August 2010Full accounts made up to 30 September 2009 (21 pages)
4 August 2010Full accounts made up to 30 September 2009 (21 pages)
15 July 2010Sect 519 ca 2006 (1 page)
15 July 2010Sect 519 ca 2006 (1 page)
29 June 2010Appointment of David George Bentley as a director (2 pages)
29 June 2010Appointment of David George Bentley as a director (2 pages)
20 April 2010Director's details changed for Mr David Hugh Skinner on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Mark Ronald Archibald Wilson on 16 March 2010 (2 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Mr Mark Ronald Archibald Wilson on 16 March 2010 (2 pages)
20 April 2010Director's details changed for Mr David Hugh Skinner on 16 March 2010 (2 pages)
22 January 2010Appointment of Mr Russell Mcburnie as a director (2 pages)
22 January 2010Appointment of Mr Carl Stuart Jackson as a director (2 pages)
22 January 2010Registered office address changed from Unit 1 Hollinswood Court Stafford Park Telford Shropshire TF3 3DE on 22 January 2010 (1 page)
22 January 2010Appointment of Mr Russell Mcburnie as a director (2 pages)
22 January 2010Termination of appointment of David Wing as a director (1 page)
22 January 2010Termination of appointment of Kevin Rutter as a secretary (1 page)
22 January 2010Appointment of Mr Andrew Paul Raynor as a director (2 pages)
22 January 2010Appointment of Mr Carl Stuart Jackson as a director (2 pages)
22 January 2010Appointment of Mr Peter Stephen O'sullivan as a director (2 pages)
22 January 2010Termination of appointment of David Wing as a director (1 page)
22 January 2010Appointment of Miss Pandora Sharp as a secretary (1 page)
22 January 2010Appointment of Miss Pandora Sharp as a secretary (1 page)
22 January 2010Registered office address changed from Unit 1 Hollinswood Court Stafford Park Telford Shropshire TF3 3DE on 22 January 2010 (1 page)
22 January 2010Appointment of Mr Peter Stephen O'sullivan as a director (2 pages)
22 January 2010Appointment of Mr Andrew Paul Raynor as a director (2 pages)
22 January 2010Termination of appointment of David Bentley as a director (1 page)
22 January 2010Termination of appointment of Kevin Rutter as a secretary (1 page)
22 January 2010Termination of appointment of David Bentley as a director (1 page)
5 January 2010Resignation of an auditor (2 pages)
5 January 2010Resignation of an auditor (2 pages)
4 January 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
4 January 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
29 December 2009Change of name notice (2 pages)
29 December 2009Company name changed bentley jennison financial management LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-29
(2 pages)
29 December 2009Change of name notice (2 pages)
29 December 2009Company name changed bentley jennison financial management LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-29
(2 pages)
23 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
23 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
1 April 2009Return made up to 16/03/09; full list of members (5 pages)
1 April 2009Return made up to 16/03/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
21 January 2009Director appointed russell anthony humphries (3 pages)
21 January 2009Director appointed russell anthony humphries (3 pages)
7 January 2009Director appointed paul mcnamara (3 pages)
7 January 2009Director appointed paul mcnamara (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
28 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 March 2008Return made up to 16/03/08; full list of members (5 pages)
20 March 2008Return made up to 16/03/08; full list of members (5 pages)
4 March 2008Full accounts made up to 30 April 2007 (20 pages)
4 March 2008Full accounts made up to 30 April 2007 (20 pages)
1 March 2008Director appointed mr david hugh skinner (1 page)
1 March 2008Director appointed mr david hugh skinner (1 page)
1 March 2008Director appointed mr mark ronald archibald wilson (1 page)
1 March 2008Director appointed mr mark ronald archibald wilson (1 page)
21 March 2007Return made up to 16/03/07; full list of members (3 pages)
21 March 2007Return made up to 16/03/07; full list of members (3 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
19 May 2006Full accounts made up to 30 April 2005 (18 pages)
19 May 2006Full accounts made up to 30 April 2005 (18 pages)
11 April 2006Company name changed bentley jennison granville limit ed\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed bentley jennison granville limit ed\certificate issued on 11/04/06 (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Return made up to 16/03/06; full list of members (3 pages)
28 March 2006Return made up to 16/03/06; full list of members (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
1 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 September 2004Full accounts made up to 30 April 2004 (15 pages)
22 September 2004Full accounts made up to 30 April 2004 (15 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
26 July 2004Company name changed wbs granville LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed wbs granville LIMITED\certificate issued on 26/07/04 (2 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
18 September 2003Full accounts made up to 30 April 2003 (13 pages)
18 September 2003Full accounts made up to 30 April 2003 (13 pages)
19 March 2003Return made up to 16/03/03; no change of members (6 pages)
19 March 2003Return made up to 16/03/03; no change of members (6 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Full accounts made up to 30 April 2002 (14 pages)
14 January 2003Full accounts made up to 30 April 2002 (14 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
22 April 2002Certificate of reduction of share premium (1 page)
22 April 2002Reduction of share premium acct (3 pages)
22 April 2002Reduction of share premium acct (3 pages)
22 April 2002Certificate of reduction of share premium (1 page)
3 April 2002Resolutions
  • RES13 ‐ Reduce sh.premium accou 20/03/02
(1 page)
3 April 2002Resolutions
  • RES13 ‐ Reduce sh.premium accou 20/03/02
(1 page)
2 April 2002Return made up to 16/03/02; full list of members (7 pages)
2 April 2002Return made up to 16/03/02; full list of members (7 pages)
17 January 2002Full accounts made up to 30 April 2001 (10 pages)
17 January 2002Full accounts made up to 30 April 2001 (10 pages)
4 October 2001Company name changed granville baird wealth managemen t LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed granville baird wealth managemen t LIMITED\certificate issued on 04/10/01 (2 pages)
17 September 2001Location of register of members (non legible) (1 page)
17 September 2001Location of register of members (non legible) (1 page)
17 September 2001Location of debenture register (non legible) (2 pages)
17 September 2001Location of debenture register (non legible) (2 pages)
17 September 2001Location - directors interests register: non legible (1 page)
17 September 2001Location - directors interests register: non legible (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: mint house,77 mansell street london E1 8AN (1 page)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: mint house,77 mansell street london E1 8AN (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
31 May 2001Return made up to 16/03/01; full list of members (6 pages)
31 May 2001Return made up to 16/03/01; full list of members (6 pages)
17 April 2001Ad 27/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001Ad 27/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
2 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
3 August 2000Company name changed granville baird one LIMITED\certificate issued on 03/08/00 (2 pages)
3 August 2000Company name changed granville baird one LIMITED\certificate issued on 03/08/00 (2 pages)
16 March 2000Incorporation (28 pages)
16 March 2000Incorporation (28 pages)