Company NameArrandco Audit Limited
DirectorsJohn Robert Taylor and Andrew John Westbrook
Company StatusLiquidation
Company Number04045321
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(22 years, 12 months after company formation)
Appointment Duration9 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
Appointed20 July 2023(22 years, 12 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Andrew Christopher Short
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenwood House
Cedar Road Hook Heath
Woking
Surrey
GU22 0JH
Director NameMr Richard Luckham Kennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMs Elaine Anne Oddie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bellway Court
Grosvenor Road
Westcliff
SS20 8EP
Secretary NameMs Elaine Anne Oddie
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bellway Court
Grosvenor Road
Westcliff
SS20 8EP
Director NameDenise Lesley Ranger
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2003)
RoleChartered Tax Practitioner
Correspondence Address41 Swinbrook Road
Carterton
Oxfordshire
OX18 1DX
Director NameAlexander George Kerr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2005)
RoleAccountant
Correspondence AddressWallace House
Goughs Lane
Warfield
Berkshire
RG12 2JR
Director NameMr Mark William Lucas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNaishes Farm
Ridge Lane, Newnham Green
Hook
Hampshire
RG27 9AS
Director NameMr Andrew Ernest Davies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Townsend Close
Bruton
Somerset
BA10 0HD
Director NameIain Corner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue
Sunderland
Tyne & Wear
SR6 9PU
Director NameJonathan Mark Pinder
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2005)
RoleAccountant
Correspondence Address1 Burrington Close
Fulwood
Preston
Lancashire
PR2 9HW
Director NameDavid Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2005)
RoleAccountant
Correspondence AddressBoyndie
Dores Road
Inverness
IV2 4LT
Scotland
Director NameChristopher Stuart Cairns
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fighting Cock Place
Tadley
Hampshire
RG26 3BH
Director NameLesley Stobbart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 06 March 2003)
RoleChartered Accountant
Correspondence Address5 Queen Marys Close
St James Park
Nottingham
NG12 2NR
Director NameMr Alistair John Hunt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Secretary NameChristopher Stuart Cairns
NationalityBritish
StatusResigned
Appointed06 March 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2008)
RoleCompany Director
Correspondence Address14 Avon Road
Oakley
Basingstoke
Hampshire
RG23 7DW
Director NameJonathan Mark Pinder
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressThe Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Director NameMargaret Laddlan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 2007)
RoleC A
Correspondence Address24 Glenpeffer Avernue
Aberlady
East Lothian
EM32 0HL
Director NameMs Fiona Jane Martin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Marchhall Crescent
Edinburgh
Midlothian
EH16 5HL
Scotland
Director NameMr David John Parish
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Secretary NameMr David John Parish
NationalityBritish
StatusResigned
Appointed04 November 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Director NameMr Philip David Coleman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Poynt 45 Wollaton Street
Nottingham
Nottinghamshire
NG1 5FW
Director NameJeremy Austin Filley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Richard Steven Bright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poynt 45 Wollaton Street
Nottingham
Nottinghamshire
NG1 5FW
Director NameMr Stephen Alexander Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Poynt 45 Wollaton Street
Nottingham
Nottinghamshire
NG1 5FW
Secretary NamePandora Sharp
StatusResigned
Appointed16 July 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2014)
RoleCompany Director
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMrs Jennifer Hill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(12 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Poynt Wollaton Street
Nottingham
NG1 5FW
Director NameMr Jonathan Mark Pinder
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(12 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Poynt Wollaton Street
Nottingham
NG1 5FW
Director NameMrs Jane Catherine Bleach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Martin Bruce Rodgers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Contact

Websitebakertilly.co.uk

Location

Registered Address7th Floor 7 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

7 at £1Nigel John Tristem & Jonathan Mark Ericson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 December 2022 (1 year, 3 months ago)
Next Return Due11 January 2024 (overdue)

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
6 March 2003Delivered on: 14 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 March 2020Cessation of Nigel John Tristem as a person with significant control on 25 February 2020 (1 page)
9 March 2020Cessation of Jonathan Mark Ericson as a person with significant control on 25 February 2020 (1 page)
9 March 2020Change of details for Rsm Uk Audit Llp as a person with significant control on 25 February 2020 (2 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (74 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 December 2019Confirmation statement made on 28 December 2019 with updates (4 pages)
3 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
24 December 2018Notification of Rsm Uk Audit Llp as a person with significant control on 28 June 2018 (2 pages)
24 December 2018Notification of Nigel John Tristem as a person with significant control on 28 June 2018 (2 pages)
24 December 2018Notification of Jonathan Mark Ericson as a person with significant control on 28 June 2018 (2 pages)
21 December 2018Withdrawal of a person with significant control statement on 21 December 2018 (2 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (72 pages)
22 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
22 June 2016Appointment of Mr Martin Bruce Rodgers as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Mr Martin Bruce Rodgers as a director on 20 June 2016 (2 pages)
21 June 2016Termination of appointment of Jeremy Austin Filley as a director on 16 June 2016 (1 page)
21 June 2016Termination of appointment of Jeremy Austin Filley as a director on 16 June 2016 (1 page)
21 June 2016Termination of appointment of Nigel John Tristem as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Nigel John Tristem as a director on 20 June 2016 (1 page)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 7
(4 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 7
(4 pages)
2 April 2015Termination of appointment of Jane Catherine Bleach as a director on 31 December 2014 (1 page)
2 April 2015Termination of appointment of Jane Catherine Bleach as a director on 31 December 2014 (1 page)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 7
(5 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 7
(5 pages)
14 January 2015Full accounts made up to 31 March 2014 (20 pages)
14 January 2015Full accounts made up to 31 March 2014 (20 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Company name changed baker tilly audit LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-22
(2 pages)
22 December 2014Company name changed baker tilly audit LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-22
(2 pages)
22 December 2014Change of name notice (2 pages)
28 November 2014Satisfaction of charge 040453210002 in full (1 page)
28 November 2014Satisfaction of charge 040453210002 in full (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)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (19 pages)
2 April 2014Resolutions
  • RES13 ‐ Company business 26/03/2014
(2 pages)
2 April 2014Full accounts made up to 30 June 2013 (19 pages)
2 April 2014Resolutions
  • RES13 ‐ Company business 26/03/2014
(2 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(6 pages)
3 January 2014Director's details changed for Jeremy Austin Filley on 30 September 2013 (2 pages)
3 January 2014Director's details changed for Jeremy Austin Filley on 30 September 2013 (2 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2013Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 7
(5 pages)
11 December 2013Purchase of own shares. (3 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2013Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 7
(5 pages)
11 December 2013Purchase of own shares. (3 pages)
11 October 2013Registration of charge 040453210002 (21 pages)
11 October 2013Registration of charge 040453210002 (21 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2013Company name changed rsm tenon audit 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 2013Registered office address changed from the Poynt Wollaton Street Nottingham NG1 5FW United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from the Poynt Wollaton Street Nottingham NG1 5FW United Kingdom on 30 September 2013 (1 page)
30 September 2013Company name changed rsm tenon audit 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 2013Appointment of Mrs Jane Catherine Bleach as a director (2 pages)
27 September 2013Appointment of Mrs Jane Catherine Bleach as a director (2 pages)
19 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
19 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
18 September 2013Termination of appointment of Jon Pinder as a director (1 page)
18 September 2013Termination of appointment of Nicholas Winters as a director (1 page)
18 September 2013Termination of appointment of Jennifer Hill as a director (1 page)
18 September 2013Termination of appointment of Stephen Newman as a director (1 page)
18 September 2013Termination of appointment of Philip Coleman as a director (1 page)
18 September 2013Termination of appointment of Jennifer Hill as a director (1 page)
18 September 2013Termination of appointment of Jon Pinder as a director (1 page)
18 September 2013Termination of appointment of Fiona Martin as a director (1 page)
18 September 2013Termination of appointment of Stephen Newman as a director (1 page)
18 September 2013Termination of appointment of Philip Coleman as a director (1 page)
18 September 2013Termination of appointment of Jennifer Hill as a director (1 page)
18 September 2013Termination of appointment of Nicholas Winters as a director (1 page)
18 September 2013Termination of appointment of Jennifer Hill as a director (1 page)
18 September 2013Termination of appointment of Fiona Martin as a director (1 page)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2013Memorandum and Articles of Association (14 pages)
12 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 7
(4 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 7
(4 pages)
12 June 2013Change of share class name or designation (2 pages)
12 June 2013Change of share class name or designation (2 pages)
12 June 2013Memorandum and Articles of Association (14 pages)
9 April 2013Appointment of Mrs Jennifer Hill as a director (2 pages)
9 April 2013Appointment of Mrs Jennifer Hill as a director (2 pages)
28 March 2013Termination of appointment of Alistair Hunt as a director (1 page)
28 March 2013Termination of appointment of Alistair Hunt as a director (1 page)
19 March 2013Appointment of Mr Jon Pinder as a director (2 pages)
19 March 2013Appointment of Ms Fiona Jane Martin as a director (2 pages)
19 March 2013Appointment of Mr Jon Pinder as a director (2 pages)
19 March 2013Appointment of Ms Fiona Jane Martin as a director (2 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
19 December 2012Full accounts made up to 30 June 2012 (18 pages)
19 December 2012Full accounts made up to 30 June 2012 (18 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
6 September 2012Appointment of Nicholas Winters as a director (2 pages)
6 September 2012Appointment of Nicholas Winters as a director (2 pages)
5 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (6 pages)
5 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (6 pages)
31 July 2012Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 31 July 2012 (1 page)
16 July 2012Appointment of Pandora Sharp as a secretary (1 page)
16 July 2012Termination of appointment of David Parish as a director (1 page)
16 July 2012Termination of appointment of David Parish as a secretary (1 page)
16 July 2012Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 16 July 2012 (1 page)
16 July 2012Appointment of Pandora Sharp as a secretary (1 page)
16 July 2012Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 16 July 2012 (1 page)
16 July 2012Termination of appointment of David Parish as a director (1 page)
16 July 2012Termination of appointment of David Parish as a secretary (1 page)
19 June 2012Full accounts made up to 30 June 2011 (19 pages)
19 June 2012Full accounts made up to 30 June 2011 (19 pages)
14 June 2012Termination of appointment of Patrick Wright as a director (2 pages)
14 June 2012Termination of appointment of Patrick Wright as a director (2 pages)
8 May 2012Termination of appointment of Richard Bright as a director (2 pages)
8 May 2012Termination of appointment of Richard Bright as a director (2 pages)
4 January 2012Director's details changed for Mr Patrick Charles Wright on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Patrick Charles Wright on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (15 pages)
4 January 2012Director's details changed for Mr Patrick Charles Wright on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (15 pages)
23 November 2011Appointment of Stephen Alexander Newman as a director (3 pages)
23 November 2011Appointment of Stephen Alexander Newman as a director (3 pages)
15 November 2011Termination of appointment of Jonathan Pinder as a director (2 pages)
15 November 2011Appointment of Richard Steven Bright as a director (3 pages)
15 November 2011Termination of appointment of Jonathan Pinder as a director (2 pages)
15 November 2011Appointment of Richard Steven Bright as a director (3 pages)
26 October 2011Appointment of Jeremy Austin Filley as a director (3 pages)
26 October 2011Appointment of Jeremy Austin Filley as a director (3 pages)
9 February 2011Annual return made up to 28 December 2010. List of shareholders has changed (17 pages)
9 February 2011Annual return made up to 28 December 2010. List of shareholders has changed (17 pages)
3 February 2011Full accounts made up to 30 June 2010 (17 pages)
3 February 2011Full accounts made up to 30 June 2010 (17 pages)
10 March 2010Full accounts made up to 30 June 2009 (14 pages)
10 March 2010Full accounts made up to 30 June 2009 (14 pages)
2 February 2010Appointment of Philip David Coleman as a director (3 pages)
2 February 2010Appointment of Philip David Coleman as a director (3 pages)
18 January 2010Annual return made up to 28 December 2009. List of shareholders has changed (16 pages)
18 January 2010Annual return made up to 28 December 2009. List of shareholders has changed (16 pages)
5 January 2010Secretary's details changed for David John Parish on 8 December 2009 (3 pages)
5 January 2010Director's details changed for Mr Patrick Charles Wright on 7 December 2009 (3 pages)
5 January 2010Director's details changed for Alistair Hunt on 7 December 2009 (3 pages)
5 January 2010Director's details changed for Mr Patrick Charles Wright on 7 December 2009 (3 pages)
5 January 2010Director's details changed for David John Parish on 7 December 2009 (3 pages)
5 January 2010Director's details changed for Jonathan Mark Pinder on 7 December 2009 (3 pages)
5 January 2010Director's details changed for David John Parish on 7 December 2009 (3 pages)
5 January 2010Director's details changed for David John Parish on 7 December 2009 (3 pages)
5 January 2010Secretary's details changed for David John Parish on 8 December 2009 (3 pages)
5 January 2010Director's details changed for Jonathan Mark Pinder on 7 December 2009 (3 pages)
5 January 2010Director's details changed for Alistair Hunt on 7 December 2009 (3 pages)
5 January 2010Director's details changed for Jonathan Mark Pinder on 7 December 2009 (3 pages)
5 January 2010Secretary's details changed for David John Parish on 8 December 2009 (3 pages)
5 January 2010Director's details changed for Alistair Hunt on 7 December 2009 (3 pages)
5 January 2010Director's details changed for Mr Patrick Charles Wright on 7 December 2009 (3 pages)
29 December 2009Company name changed tenon audit LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
29 December 2009Change of name notice (2 pages)
29 December 2009Company name changed tenon audit LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
29 December 2009Change of name notice (2 pages)
26 February 2009Full accounts made up to 30 June 2008 (14 pages)
26 February 2009Full accounts made up to 30 June 2008 (14 pages)
11 February 2009Appointment terminated director christopher cairns (1 page)
11 February 2009Appointment terminated director christopher cairns (1 page)
30 December 2008Return made up to 28/12/08; full list of members (26 pages)
30 December 2008Return made up to 28/12/08; full list of members (26 pages)
17 November 2008Director's change of particulars / christopher cairns / 12/11/2008 (1 page)
17 November 2008Director's change of particulars / christopher cairns / 12/11/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
6 November 2008Registered office changed on 06/11/2008 from clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
6 November 2008Director and secretary appointed david john parish (2 pages)
6 November 2008Appointment terminated secretary christopher cairns (1 page)
6 November 2008Director and secretary appointed david john parish (2 pages)
6 November 2008Appointment terminated secretary christopher cairns (1 page)
11 August 2008Return made up to 28/07/08; change of members (8 pages)
11 August 2008Return made up to 28/07/08; change of members (8 pages)
9 July 2008Director and secretary's change of particulars / christopher cairns / 07/07/2008 (1 page)
9 July 2008Director and secretary's change of particulars / christopher cairns / 07/07/2008 (1 page)
7 July 2008Director and secretary's change of particulars / christopher cairns / 07/07/2008 (1 page)
7 July 2008Director and secretary's change of particulars / christopher cairns / 07/07/2008 (1 page)
23 June 2008Full accounts made up to 30 June 2007 (14 pages)
23 June 2008Full accounts made up to 30 June 2007 (14 pages)
19 August 2007Return made up to 28/07/07; full list of members (12 pages)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Return made up to 28/07/07; full list of members (12 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
19 September 2006Return made up to 28/07/06; full list of members (23 pages)
19 September 2006Return made up to 28/07/06; full list of members (23 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
24 August 2005Return made up to 28/07/05; no change of members (8 pages)
24 August 2005Return made up to 28/07/05; no change of members (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
28 April 2005Full accounts made up to 30 June 2004 (15 pages)
28 April 2005Full accounts made up to 30 June 2004 (15 pages)
28 February 2005Company name changed blueprint audit LIMITED\certificate issued on 28/02/05 (27 pages)
28 February 2005Company name changed blueprint audit LIMITED\certificate issued on 28/02/05 (27 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
12 October 2004Return made up to 28/07/04; full list of members (12 pages)
12 October 2004Return made up to 28/07/04; full list of members (12 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
8 October 2003Auditor's resignation (1 page)
8 October 2003Auditor's resignation (1 page)
5 October 2003Return made up to 28/07/03; full list of members (27 pages)
5 October 2003Return made up to 28/07/03; full list of members (27 pages)
23 September 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 September 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 September 2003Full accounts made up to 31 December 2002 (19 pages)
8 September 2003Full accounts made up to 31 December 2002 (19 pages)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
13 March 2003Registered office changed on 13/03/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
31 October 2002Ad 07/10/02--------- £ si 2@1=2 £ ic 63/65 (2 pages)
31 October 2002Particulars of contract relating to shares (4 pages)
31 October 2002Particulars of contract relating to shares (4 pages)
31 October 2002Ad 07/10/02--------- £ si 2@1=2 £ ic 63/65 (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (19 pages)
29 October 2002Full accounts made up to 31 December 2001 (19 pages)
11 October 2002Auditor's resignation (1 page)
11 October 2002Auditor's resignation (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
27 July 2002Return made up to 28/07/02; full list of members (28 pages)
27 July 2002Return made up to 28/07/02; full list of members (28 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
2 January 2002Ad 03/05/01--------- £ si 3@1 (2 pages)
2 January 2002Statement of affairs (22 pages)
2 January 2002Statement of affairs (22 pages)
2 January 2002Ad 03/05/01--------- £ si 3@1 (2 pages)
31 December 2001Ad 07/11/01--------- £ si 6@1=6 £ ic 57/63 (3 pages)
31 December 2001Statement of affairs (56 pages)
31 December 2001Ad 07/11/01--------- £ si 6@1=6 £ ic 57/63 (3 pages)
31 December 2001Statement of affairs (56 pages)
20 November 2001Ad 10/05/01--------- £ si 4@1 (2 pages)
20 November 2001Ad 10/05/01--------- £ si 4@1 (2 pages)
20 November 2001Statement of affairs (25 pages)
20 November 2001Statement of affairs (25 pages)
26 September 2001Ad 02/07/01--------- £ si 14@1 (4 pages)
26 September 2001Statement of affairs (24 pages)
26 September 2001Statement of affairs (24 pages)
26 September 2001Ad 02/07/01--------- £ si 14@1 (4 pages)
13 August 2001Return made up to 28/07/01; full list of members (31 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Return made up to 28/07/01; full list of members (31 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Full accounts made up to 31 December 2000 (14 pages)
13 August 2001Full accounts made up to 31 December 2000 (14 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Ad 15/05/01--------- £ si 2@1=2 £ ic 14/16 (2 pages)
8 August 2001Statement of affairs (26 pages)
8 August 2001Ad 15/05/01--------- £ si 2@1=2 £ ic 14/16 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Statement of affairs (26 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
8 July 2001Director's particulars changed (1 page)
8 July 2001Director's particulars changed (1 page)
23 May 2001Ad 03/05/01--------- £ si 3@1=3 £ ic 11/14 (2 pages)
23 May 2001Ad 03/05/01--------- £ si 3@1=3 £ ic 11/14 (2 pages)
30 March 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
30 March 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 43 fetter lane london EC4A 1JU (1 page)
10 October 2000Registered office changed on 10/10/00 from: 43 fetter lane london EC4A 1JU (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New secretary appointed;new director appointed (3 pages)
19 September 2000New secretary appointed;new director appointed (3 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (3 pages)
14 September 2000Ad 07/09/00--------- £ si 9@1=9 £ ic 2/11 (4 pages)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
14 September 2000Ad 07/09/00--------- £ si 9@1=9 £ ic 2/11 (4 pages)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
6 September 2000Company name changed blueprint-audit LIMITED\certificate issued on 06/09/00 (2 pages)
6 September 2000Company name changed blueprint-audit LIMITED\certificate issued on 06/09/00 (2 pages)
28 July 2000Incorporation (23 pages)
28 July 2000Incorporation (23 pages)