London
EC4A 4AB
Director Name | Mr Jayant Sanghrajka |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 8 Ferndown Close Pinner Middlesex HA5 3RP |
Director Name | Mr Michael William Bailey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Ellerby Street Fulham London SW6 6EY |
Director Name | Mr Stephen Wen Kai Chang |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 September 2000(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosemullion Woodlands Road Bickley Bromley Kent BR1 2AP |
Secretary Name | Mr Michael William Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(6 days after company formation) |
Appointment Duration | 1 month (resigned 10 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Ellerby Street Fulham London SW6 6EY |
Director Name | Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Headfoldswood Loxwood West Sussex RH14 0SY |
Director Name | Mr Jonathan Sydney Freedman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Mr Christopher Charles Crouch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 February 2013) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Ian Du Cros |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2003) |
Role | IT Director |
Correspondence Address | 57 Humphries Drive Brackley Northamptonshire NN13 6QF |
Director Name | Mr Neil Morris Morgan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2003) |
Role | HR Director |
Correspondence Address | 21 Twickenham Road Teddington Middlesex TW11 8AQ |
Secretary Name | Mr Christopher Charles Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 February 2013) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Anthony Atkinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2003) |
Role | Accountant |
Correspondence Address | 27 Kittiwake Road Heapey Chorley Lancashire PR6 9BA |
Director Name | Sarah Henwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2003) |
Role | Director Of Marketing |
Correspondence Address | 4 Malvern House 1a Liverpool Grove London SE17 2JJ |
Director Name | Mr Andrew Paul Raynor |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Lesley Spencer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Queen Mary's Close St James's Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NR |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2012) |
Role | Finance 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 | 02 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Mark William Lucas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Richard Graham Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Anthony Leonard Clark Stockdale |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 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 | 21 February 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 13 February 2013(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Secretary Name | Mrs Joanne Jolly |
---|---|
Status | Resigned |
Appointed | 20 August 2013(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Elfed Wyn Jarvis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(13 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Johnathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(3 days after company formation) |
Appointment Duration | 3 days (resigned 07 September 2000) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(3 days after company formation) |
Appointment Duration | 3 days (resigned 07 September 2000) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Website | tenongroup.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 100 other UK companies use this postal address |
4.2m at £1 | Baker Tilly Uk Holdings LTD 80.68% Preference |
---|---|
1.000k at £1 | Baker Tilly Uk Holdings LTD 19.32% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,000 |
Net Worth | £7,765,000 |
Current Liabilities | £71,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 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 |
---|---|
23 May 2012 | Delivered on: 8 June 2012 Satisfied on: 19 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
9 December 2009 | Delivered on: 17 December 2009 Satisfied on: 19 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of amendment Secured details: All monies due or to become due from each obligor to the secured parties 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, fixed plant & machinery see image for full details. Fully Satisfied |
2 November 2007 | Delivered on: 13 November 2007 Satisfied on: 19 January 2016 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Secured Parties the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 2004 | Delivered on: 6 February 2004 Satisfied on: 13 March 2012 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,000 and all income and interest thereon and deriving therefrom. Fully Satisfied |
15 November 2001 | Delivered on: 20 November 2001 Satisfied on: 13 March 2012 Persons entitled: Lace International LTD Classification: Rent deposit deed Secured details: £6,000 due or to become due from the company to the chargee. Particulars: The interest of the company in the deposit account. Fully Satisfied |
16 October 2001 | Delivered on: 30 October 2001 Satisfied on: 19 January 2016 Persons entitled: Lloyds Tsb Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 2012 | Delivered on: 14 February 2012 Persons entitled: Sports Support Services LTD Classification: Charge over rent deposit Secured details: £7,250 due or to become due from the company to the chargee. Particulars: Sums held (£7,250) see image for full details. Outstanding |
22 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
3 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
2 August 2019 | Full accounts made up to 31 March 2019 (14 pages) |
23 November 2018 | Full accounts made up to 31 March 2018 (14 pages) |
8 October 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
23 March 2018 | Satisfaction of charge 6 in full (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Baker Tilly Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Baker Tilly Uk Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
8 September 2016 | Full accounts made up to 31 March 2016
|
8 September 2016 | Full accounts made up to 31 March 2016
|
19 January 2016 | Satisfaction of charge 1 in full (2 pages) |
19 January 2016 | Satisfaction of charge 4 in full (1 page) |
19 January 2016 | Satisfaction of charge 1 in full (2 pages) |
19 January 2016 | Satisfaction of charge 5 in full (1 page) |
19 January 2016 | Satisfaction of charge 7 in full (2 pages) |
19 January 2016 | Satisfaction of charge 5 in full (1 page) |
19 January 2016 | Satisfaction of charge 4 in full (1 page) |
19 January 2016 | Satisfaction of charge 7 in full (2 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 January 2015 | Full accounts made up to 31 March 2014 (31 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (31 pages) |
28 November 2014 | Satisfaction of charge 040669240008 in full (1 page) |
28 November 2014 | Satisfaction of charge 040669240008 in full (1 page) |
24 November 2014 | Company name changed baker tilly business services LIMITED\certificate issued on 24/11/14 (2 pages) |
24 November 2014 | Company name changed baker tilly business services LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Change of name notice (2 pages) |
24 November 2014 | Change of name notice (2 pages) |
22 October 2014 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 October 2014 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 October 2014 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
14 October 2014 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (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) |
7 April 2014 | Termination of appointment of Joanne Jolly as a secretary (1 page) |
7 April 2014 | Appointment of Mr Martin Bruce Rodgers as a director (2 pages) |
7 April 2014 | Termination of appointment of Elfed Jarvis as a director (1 page) |
7 April 2014 | Appointment of Mr Martin Bruce Rodgers as a director (2 pages) |
7 April 2014 | Termination of appointment of Nigel Tristem as a director (1 page) |
7 April 2014 | Termination of appointment of David Gwilliam as a director (1 page) |
7 April 2014 | Termination of appointment of Elfed Jarvis as a director (1 page) |
7 April 2014 | Termination of appointment of David Gwilliam as a director (1 page) |
7 April 2014 | Termination of appointment of Johnathan Randall as a director (1 page) |
7 April 2014 | Termination of appointment of Joanne Jolly as a secretary (1 page) |
7 April 2014 | Termination of appointment of Nigel Tristem as a director (1 page) |
7 April 2014 | Termination of appointment of Johnathan Randall as a director (1 page) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (36 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (36 pages) |
2 April 2014 | Resolutions
|
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 Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
14 October 2013 | Appointment of Jonathan Andrew Randall as a director (3 pages) |
14 October 2013 | Appointment of Jonathan Andrew Randall as a director (3 pages) |
11 October 2013 | Registration of charge 040669240008 (20 pages) |
11 October 2013 | Registration of charge 040669240008 (20 pages) |
30 September 2013 | Company name changed rsm tenon LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Registered office address changed from , 6th Floor, 25 Farringdon Street, London, EC4A 4AB, England on 30 September 2013 (1 page) |
30 September 2013 | Company name changed rsm tenon LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Registered office address changed from , 6th Floor, 25 Farringdon Street, London, EC4A 4AB, England on 30 September 2013 (1 page) |
27 September 2013 | Registered office address changed from , 66 Chiltern Street, London, W1U 4GB on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from , 66 Chiltern Street, London, W1U 4GB on 27 September 2013 (1 page) |
19 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
19 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
19 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
19 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
19 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
19 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr Adrian Gardner on 1 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr Adrian Gardner on 1 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Christopher James Merry on 1 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Christopher James Merry on 1 September 2013 (2 pages) |
21 August 2013 | Appointment of Mrs Joanne Jolly as a secretary (1 page) |
21 August 2013 | Appointment of Mrs Joanne Jolly as a secretary (1 page) |
21 August 2013 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
21 August 2013 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
24 May 2013 | Termination of appointment of Richard Smith as a director (1 page) |
24 May 2013 | Termination of appointment of Richard Smith as a director (1 page) |
25 February 2013 | Termination of appointment of Christopher Crouch as a director (1 page) |
25 February 2013 | Termination of appointment of Christopher Crouch as a director (1 page) |
14 February 2013 | Termination of appointment of Christopher Crouch as a secretary (1 page) |
14 February 2013 | Termination of appointment of Christopher Crouch as a secretary (1 page) |
14 February 2013 | Appointment of Miss Pandora Sharp as a secretary (1 page) |
14 February 2013 | Appointment of Miss Pandora Sharp as a secretary (1 page) |
21 January 2013 | Section 519 (1 page) |
21 January 2013 | Section 519 (1 page) |
18 December 2012 | Full accounts made up to 30 June 2012 (32 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (32 pages) |
25 October 2012 | Statement 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 5 (5 pages) |
25 October 2012 | Statement 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 2012 | Statement 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 5 (5 pages) |
25 October 2012 | Statement 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 7 (5 pages) |
25 October 2012 | Statement 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 2012 | Statement 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 4 (5 pages) |
25 October 2012 | Statement 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 7 (5 pages) |
25 October 2012 | Statement 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 4 (5 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Statement 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 4 (7 pages) |
23 October 2012 | Statement 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 7 (7 pages) |
23 October 2012 | Statement 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 4 (4 pages) |
23 October 2012 | Statement 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 5 (4 pages) |
23 October 2012 | Statement 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 7 (4 pages) |
23 October 2012 | Statement 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 (4 pages) |
23 October 2012 | Statement 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 4 (4 pages) |
23 October 2012 | Statement 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 7 (7 pages) |
23 October 2012 | Statement 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 7 (4 pages) |
23 October 2012 | Statement 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 5 (7 pages) |
23 October 2012 | Statement 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 4 (7 pages) |
23 October 2012 | Statement 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 (4 pages) |
23 October 2012 | Statement 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 (7 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Statement 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 5 (7 pages) |
23 October 2012 | Statement 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 (7 pages) |
23 October 2012 | Statement 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 5 (4 pages) |
5 October 2012 | Statement 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 7 (5 pages) |
5 October 2012 | Statement 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 5 (5 pages) |
5 October 2012 | Statement 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 2012 | Statement 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 4 (5 pages) |
5 October 2012 | Statement 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 4 (5 pages) |
5 October 2012 | Statement 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 2012 | Statement 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 5 (5 pages) |
5 October 2012 | Statement 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 7 (5 pages) |
5 September 2012 | Statement 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 4 (6 pages) |
5 September 2012 | Statement 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 5 (6 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Statement 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 7 (6 pages) |
5 September 2012 | Statement 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 7 (6 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Statement 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 /whole /charge no 1 (6 pages) |
5 September 2012 | Statement 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 4 (6 pages) |
5 September 2012 | Statement 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 /whole /charge no 1 (6 pages) |
5 September 2012 | Statement 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 5 (6 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Full accounts made up to 30 June 2011 (37 pages) |
18 June 2012 | Full accounts made up to 30 June 2011 (37 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 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) |
2 May 2012 | Termination of appointment of Carl Jackson as a director (1 page) |
2 May 2012 | Termination of appointment of Carl Jackson as a director (1 page) |
26 April 2012 | Termination of appointment of Mark Lucas as a director (1 page) |
26 April 2012 | Termination of appointment of Mark Lucas as a director (1 page) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2012 | Appointment of Mr Christopher James Merry as a director (2 pages) |
23 February 2012 | Appointment of Mr Christopher James Merry as a director (2 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 January 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
25 January 2012 | Termination of appointment of Andrew Raynor as a director (1 page) |
25 January 2012 | Termination of appointment of Andrew Raynor as a director (1 page) |
25 January 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
27 October 2011 | Appointment of Mr Adrian Gardner as a director (2 pages) |
27 October 2011 | Appointment of Mr Adrian Gardner as a director (2 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 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) |
15 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Appointment of Anthony Leonard Clark Stockdale as a director (3 pages) |
22 March 2010 | Appointment of Anthony Leonard Clark Stockdale as a director (3 pages) |
12 March 2010 | Appointment of Mr Mark Lucas as a director (3 pages) |
12 March 2010 | Appointment of Mr Mark Lucas as a director (3 pages) |
12 March 2010 | Appointment of Richard Graham Smith as a director (3 pages) |
12 March 2010 | Appointment of Richard Graham Smith as a director (3 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Company name changed tenon LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Company name changed tenon LIMITED\certificate issued on 30/12/09
|
17 December 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
30 November 2009 | Secretary's details changed for Mr Christopher Crouch on 30 November 2009 (1 page) |
30 November 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (6 pages) |
30 November 2009 | Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Christopher Crouch on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mr Christopher Crouch on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages) |
30 November 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (6 pages) |
30 November 2009 | Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Christopher Crouch on 30 November 2009 (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from, 66 chiltern street, london, W1U 4JT (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from, 66 chiltern street, london, W1U 4JT (1 page) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
20 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
20 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
14 April 2008 | Director appointed carl stuart jackson (2 pages) |
14 April 2008 | Director appointed carl stuart jackson (2 pages) |
8 April 2008 | Director appointed russell mcburnie (2 pages) |
8 April 2008 | Director appointed russell mcburnie (2 pages) |
29 March 2008 | Appointment terminated director lesley spencer (1 page) |
29 March 2008 | Appointment terminated director lesley spencer (1 page) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
13 November 2007 | Return made up to 01/09/07; no change of members (7 pages) |
13 November 2007 | Return made up to 01/09/07; no change of members (7 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
12 September 2007 | Ad 25/07/07--------- £ si 800000@1=800000 £ ic 4375000/5175000 (2 pages) |
12 September 2007 | Ad 25/07/07--------- £ si 800000@1=800000 £ ic 4375000/5175000 (2 pages) |
12 September 2007 | Statement of affairs (72 pages) |
12 September 2007 | Statement of affairs (72 pages) |
9 August 2007 | Statement of affairs (202 pages) |
9 August 2007 | Statement of affairs (202 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Nc inc already adjusted 23/07/07 (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Nc inc already adjusted 23/07/07 (1 page) |
2 August 2007 | Ad 16/07/07--------- £ si 2600000@1=2600000 £ ic 1775000/4375000 (4 pages) |
2 August 2007 | Ad 16/07/07--------- £ si 2600000@1=2600000 £ ic 1775000/4375000 (4 pages) |
24 July 2007 | Statement of affairs (97 pages) |
24 July 2007 | Ad 29/06/07--------- £ si 440000@1=440000 £ ic 1335000/1775000 (2 pages) |
24 July 2007 | Ad 29/06/07--------- £ si 440000@1=440000 £ ic 1335000/1775000 (2 pages) |
24 July 2007 | Statement of affairs (97 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Nc inc already adjusted 04/07/07 (1 page) |
18 July 2007 | Nc inc already adjusted 04/07/07 (1 page) |
17 July 2007 | Statement of affairs (115 pages) |
17 July 2007 | Statement of affairs (115 pages) |
17 July 2007 | Ad 05/06/07--------- £ si 335000@1=335000 £ ic 1000000/1335000 (2 pages) |
17 July 2007 | Ad 05/06/07--------- £ si 335000@1=335000 £ ic 1000000/1335000 (2 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Nc inc already adjusted 26/06/07 (1 page) |
5 July 2007 | Nc inc already adjusted 26/06/07 (1 page) |
5 July 2007 | Resolutions
|
22 June 2007 | Nc inc already adjusted 04/06/07 (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Nc inc already adjusted 04/06/07 (1 page) |
22 June 2007 | Resolutions
|
10 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
11 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 66 chiltern street, london, W1U 4GB (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 66 chiltern street, london, W1U 4GB (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
4 November 2005 | Return made up to 01/09/05; full list of members
|
4 November 2005 | Return made up to 01/09/05; full list of members
|
30 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
14 September 2004 | Return made up to 01/09/04; no change of members (7 pages) |
14 September 2004 | Return made up to 01/09/04; no change of members (7 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (33 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (33 pages) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
6 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
6 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 28 dover street, london, W1X 3PA (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 28 dover street, london, W1X 3PA (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (35 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (35 pages) |
11 September 2002 | Return made up to 01/09/02; full list of members
|
11 September 2002 | Return made up to 01/09/02; full list of members
|
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (3 pages) |
8 January 2002 | Nc inc already adjusted 27/12/01 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Ad 27/12/01--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages) |
8 January 2002 | Nc inc already adjusted 27/12/01 (1 page) |
8 January 2002 | Conso 27/12/01 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Conso 27/12/01 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
8 January 2002 | Ad 27/12/01--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
30 October 2001 | Particulars of mortgage/charge (11 pages) |
30 October 2001 | Particulars of mortgage/charge (11 pages) |
26 October 2001 | Return made up to 01/09/01; full list of members
|
26 October 2001 | Return made up to 01/09/01; full list of members
|
9 October 2001 | Auditor's resignation (1 page) |
9 October 2001 | Auditor's resignation (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
21 December 2000 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 28-29 dover street, london, W1S 4NA (1 page) |
21 December 2000 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 28-29 dover street, london, W1S 4NA (1 page) |
23 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
23 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (4 pages) |
16 November 2000 | New director appointed (4 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 43 fetter lane, london, EC4A 1JU (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 43 fetter lane, london, EC4A 1JU (1 page) |
5 October 2000 | Memorandum and Articles of Association (17 pages) |
5 October 2000 | Memorandum and Articles of Association (17 pages) |
28 September 2000 | Company name changed non audit 1 LIMITED\certificate issued on 28/09/00 (4 pages) |
28 September 2000 | Company name changed non audit 1 LIMITED\certificate issued on 28/09/00 (4 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed;new director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New secretary appointed;new director appointed (3 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Ad 07/09/00--------- £ si [email protected]=9988 £ ic 2/9990 (4 pages) |
12 September 2000 | Ad 07/09/00--------- £ si [email protected]=9988 £ ic 2/9990 (4 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | S-div 07/09/00 (1 page) |
12 September 2000 | S-div 07/09/00 (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | £ nc 1000/10000 07/09/00 (1 page) |
12 September 2000 | £ nc 1000/10000 07/09/00 (1 page) |
1 September 2000 | Incorporation (23 pages) |
1 September 2000 | Incorporation (23 pages) |