London
EC4A 4AB
Director Name | Andrew John Westbrook |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(21 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Charles Basil Tilley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Brodrick Road London SW17 7DY |
Director Name | Mr James Andrew Campbell Gairdner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larpent Avenue Putney London SW15 6UP |
Director Name | Mr Paul David Macintosh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2004) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Blacko Nelson Lancashire BB9 6NB |
Director Name | Mr Angus Alexander Marshall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Kirkwood Rise Cookridge Leeds Yorkshire LS16 7ED |
Director Name | Mr Andrew Chapman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ask House 88 Leeds Road Bramhope Leeds West Yorkshire LS16 9AN |
Director Name | Mr Richard Mark Jennings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Neston Road Walshaw Bury Lancashire BL8 3DB |
Director Name | Simon Richard James |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Lake View 1 Trust Fold Burton Salmon Leeds North Yorkshire LS25 5PG |
Director Name | Mr Geoffrey Demaine Hill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft 1 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Secretary Name | Mr Angus Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Kirkwood Rise Cookridge Leeds Yorkshire LS16 7ED |
Director Name | Mr Richard Iain Grant |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 2002) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 23 Shaw Lane Headingley Leeds West Yorkshire LS6 4DH |
Director Name | Mr Paul Stuart Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wike Ridge Grove Leeds West Yorkshire LS17 9NW |
Director Name | Eric French |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 11 Lichfield Place, Lemsford Road St. Albans Hertfordshire AL1 3UG |
Director Name | Neil Philip Sevitt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 461 Harrogate Road Leeds West Yorkshire LS17 7AD |
Secretary Name | Mr Kevin Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 December 2009) |
Role | Finance Director |
Correspondence Address | 159 Moor Green Lane Moseley Birmingham West Midlands B13 8NT |
Director Name | Mr Anthony Leonard Clark Stockdale |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Oldbury Road Bridgnorth Shropshire WV16 5EH |
Director Name | Mr David Hugh Skinner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2010) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glenstal Place Milton Keynes Buckinghamshire MK9 3FT |
Director Name | Russell Anthony Humphries |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2010) |
Role | Head Of Strategic Inv |
Country of Residence | England |
Correspondence Address | The Willows 14c Broadway Bramhall Stockport Cheshire SK7 3BT |
Director Name | Mr Paul Gerard McNamara |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Park Road Chiswick London W4 3HH |
Director Name | Mr Peter Stephen O'Sullivan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Andrew Paul Raynor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Carl Stuart Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 30 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David George Bentley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr John Robert Porteous |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Howard Brent Cox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2021) |
Role | Accountancy Partner |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Charles Dixon Haygarth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 2014) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Penrose Margaret Helen Foss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Jillian Margaret Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Granville Baird Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Website | rsmtenon.com |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
636.1k at £1 | Rsm Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,369,000 |
Net Worth | £463,000 |
Cash | £21,000 |
Current Liabilities | £1,937,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
2 October 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
22 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
17 September 2020 | Director's details changed for John Robert Taylor on 20 August 2020 (2 pages) |
16 July 2020 | Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page) |
12 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
22 January 2020 | Appointment of Jillian Margaret Jones as a director on 15 January 2020 (2 pages) |
21 January 2020 | Appointment of Penrose Margaret Helen Foss as a director on 15 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Nigel John Tristem as a director on 15 January 2020 (1 page) |
2 August 2019 | Full accounts made up to 31 March 2019 (14 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (13 pages) |
14 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
24 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Statement of capital on 24 March 2016
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
28 November 2014 | Satisfaction of charge 039531530004 in full (1 page) |
28 November 2014 | Satisfaction of charge 039531530004 in full (1 page) |
5 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 039531530004 (7 pages) |
5 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 039531530004 (7 pages) |
3 September 2014 | Part of the property or undertaking has been released from charge 039531530004 (6 pages) |
3 September 2014 | Part of the property or undertaking has been released from charge 039531530004 (6 pages) |
28 August 2014 | Termination of appointment of John David White as a director on 17 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John David White as a director on 17 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Charles Dixon Haygarth as a director on 17 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Porteous as a director on 21 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Porteous as a director on 21 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Charles Dixon Haygarth as a director on 17 July 2014 (1 page) |
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
9 May 2014 | Section 519 (1 page) |
9 May 2014 | Section 519 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
11 October 2013 | Registration of charge 039531530004 (20 pages) |
11 October 2013 | Registration of charge 039531530004 (20 pages) |
9 October 2013 | Appointment of Mr Charles Dixon Haygarth as a director (2 pages) |
9 October 2013 | Appointment of Mr Howard Brent Cox as a director (2 pages) |
9 October 2013 | Appointment of Mr Charles Dixon Haygarth as a director (2 pages) |
9 October 2013 | Appointment of Mr Howard Brent Cox as a director (2 pages) |
30 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
30 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
30 September 2013 | Company name changed rsm tenon financial management LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Company name changed rsm tenon financial management LIMITED\certificate issued on 30/09/13
|
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page) |
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
30 April 2013 | Resolutions
|
30 April 2013 | Memorandum and Articles of Association (4 pages) |
30 April 2013 | Memorandum and Articles of Association (4 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
18 March 2013 | Director's details changed for Mr John Porteous on 15 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Mr John Porteous on 15 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Mr Christopher James Merry on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Adrian Gardner on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Christopher James Merry on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Adrian Gardner on 15 March 2013 (2 pages) |
21 January 2013 | Section 519 (1 page) |
21 January 2013 | Section 519 (1 page) |
25 October 2012 | Full accounts made up to 30 June 2012 (27 pages) |
25 October 2012 | Full accounts made up to 30 June 2012 (27 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
11 May 2012 | Appointment of Mr Christopher James Merry as a director (2 pages) |
11 May 2012 | Appointment of Mr Christopher James Merry as a director (2 pages) |
10 May 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
10 May 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
4 May 2012 | Termination of appointment of Anthony Stockdale as a director (1 page) |
4 May 2012 | Termination of appointment of Anthony Stockdale as a director (1 page) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 February 2012 | Memorandum and Articles of Association (3 pages) |
29 February 2012 | Memorandum and Articles of Association (3 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
6 February 2012 | Appointment of Mr John Porteous as a director (2 pages) |
6 February 2012 | Appointment of Mr John Porteous as a director (2 pages) |
26 January 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
26 January 2012 | Termination of appointment of Andrew Raynor as a director (1 page) |
26 January 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
26 January 2012 | Termination of appointment of Andrew Raynor as a director (1 page) |
4 November 2011 | Full accounts made up to 30 June 2011 (27 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (27 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Peter O'sullivan as a director (1 page) |
8 March 2011 | Termination of appointment of Peter O'sullivan as a director (1 page) |
5 January 2011 | Auditor's resignation (1 page) |
5 January 2011 | Auditor's resignation (1 page) |
13 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
13 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
9 September 2010 | Termination of appointment of Russell Humphries as a director (1 page) |
9 September 2010 | Termination of appointment of Paul Mcnamara as a director (1 page) |
9 September 2010 | Termination of appointment of Paul Mcnamara as a director (1 page) |
9 September 2010 | Termination of appointment of Russell Humphries as a director (1 page) |
8 September 2010 | Termination of appointment of David Skinner as a director (1 page) |
8 September 2010 | Termination of appointment of Mark Wilson as a director (1 page) |
8 September 2010 | Termination of appointment of Carl Jackson as a director (1 page) |
8 September 2010 | Termination of appointment of David Bentley as a director (1 page) |
8 September 2010 | Termination of appointment of David Skinner as a director (1 page) |
8 September 2010 | Termination of appointment of David Bentley as a director (1 page) |
8 September 2010 | Termination of appointment of Mark Wilson as a director (1 page) |
8 September 2010 | Termination of appointment of Carl Jackson as a director (1 page) |
11 August 2010 | Auditors statement under section 519 (1 page) |
11 August 2010 | Auditors statement under section 519 (1 page) |
4 August 2010 | Full accounts made up to 30 September 2009 (21 pages) |
4 August 2010 | Full accounts made up to 30 September 2009 (21 pages) |
15 July 2010 | Sect 519 ca 2006 (1 page) |
15 July 2010 | Sect 519 ca 2006 (1 page) |
29 June 2010 | Appointment of David George Bentley as a director (2 pages) |
29 June 2010 | Appointment of David George Bentley as a director (2 pages) |
20 April 2010 | Director's details changed for Mr David Hugh Skinner on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Mark Ronald Archibald Wilson on 16 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Director's details changed for Mr Mark Ronald Archibald Wilson on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr David Hugh Skinner on 16 March 2010 (2 pages) |
22 January 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
22 January 2010 | Appointment of Mr Carl Stuart Jackson as a director (2 pages) |
22 January 2010 | Registered office address changed from Unit 1 Hollinswood Court Stafford Park Telford Shropshire TF3 3DE on 22 January 2010 (1 page) |
22 January 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
22 January 2010 | Termination of appointment of David Wing as a director (1 page) |
22 January 2010 | Termination of appointment of Kevin Rutter as a secretary (1 page) |
22 January 2010 | Appointment of Mr Andrew Paul Raynor as a director (2 pages) |
22 January 2010 | Appointment of Mr Carl Stuart Jackson as a director (2 pages) |
22 January 2010 | Appointment of Mr Peter Stephen O'sullivan as a director (2 pages) |
22 January 2010 | Termination of appointment of David Wing as a director (1 page) |
22 January 2010 | Appointment of Miss Pandora Sharp as a secretary (1 page) |
22 January 2010 | Appointment of Miss Pandora Sharp as a secretary (1 page) |
22 January 2010 | Registered office address changed from Unit 1 Hollinswood Court Stafford Park Telford Shropshire TF3 3DE on 22 January 2010 (1 page) |
22 January 2010 | Appointment of Mr Peter Stephen O'sullivan as a director (2 pages) |
22 January 2010 | Appointment of Mr Andrew Paul Raynor as a director (2 pages) |
22 January 2010 | Termination of appointment of David Bentley as a director (1 page) |
22 January 2010 | Termination of appointment of Kevin Rutter as a secretary (1 page) |
22 January 2010 | Termination of appointment of David Bentley as a director (1 page) |
5 January 2010 | Resignation of an auditor (2 pages) |
5 January 2010 | Resignation of an auditor (2 pages) |
4 January 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
4 January 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Company name changed bentley jennison financial management LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Company name changed bentley jennison financial management LIMITED\certificate issued on 29/12/09
|
23 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
1 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
21 January 2009 | Director appointed russell anthony humphries (3 pages) |
21 January 2009 | Director appointed russell anthony humphries (3 pages) |
7 January 2009 | Director appointed paul mcnamara (3 pages) |
7 January 2009 | Director appointed paul mcnamara (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 March 2008 | Return made up to 16/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 16/03/08; full list of members (5 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
1 March 2008 | Director appointed mr david hugh skinner (1 page) |
1 March 2008 | Director appointed mr david hugh skinner (1 page) |
1 March 2008 | Director appointed mr mark ronald archibald wilson (1 page) |
1 March 2008 | Director appointed mr mark ronald archibald wilson (1 page) |
21 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 30 April 2005 (18 pages) |
19 May 2006 | Full accounts made up to 30 April 2005 (18 pages) |
11 April 2006 | Company name changed bentley jennison granville limit ed\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed bentley jennison granville limit ed\certificate issued on 11/04/06 (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | New director appointed (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members
|
1 April 2005 | Return made up to 16/03/05; full list of members
|
22 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
22 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
26 July 2004 | Company name changed wbs granville LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed wbs granville LIMITED\certificate issued on 26/07/04 (2 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
18 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
18 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
19 March 2003 | Return made up to 16/03/03; no change of members (6 pages) |
19 March 2003 | Return made up to 16/03/03; no change of members (6 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
14 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
22 April 2002 | Certificate of reduction of share premium (1 page) |
22 April 2002 | Reduction of share premium acct (3 pages) |
22 April 2002 | Reduction of share premium acct (3 pages) |
22 April 2002 | Certificate of reduction of share premium (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
2 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
4 October 2001 | Company name changed granville baird wealth managemen t LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed granville baird wealth managemen t LIMITED\certificate issued on 04/10/01 (2 pages) |
17 September 2001 | Location of register of members (non legible) (1 page) |
17 September 2001 | Location of register of members (non legible) (1 page) |
17 September 2001 | Location of debenture register (non legible) (2 pages) |
17 September 2001 | Location of debenture register (non legible) (2 pages) |
17 September 2001 | Location - directors interests register: non legible (1 page) |
17 September 2001 | Location - directors interests register: non legible (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: mint house,77 mansell street london E1 8AN (1 page) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: mint house,77 mansell street london E1 8AN (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
17 April 2001 | Ad 27/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2001 | Ad 27/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
3 August 2000 | Company name changed granville baird one LIMITED\certificate issued on 03/08/00 (2 pages) |
3 August 2000 | Company name changed granville baird one LIMITED\certificate issued on 03/08/00 (2 pages) |
16 March 2000 | Incorporation (28 pages) |
16 March 2000 | Incorporation (28 pages) |