Company NameArrandco Business Services Limited
DirectorMartin Bruce Rodgers
Company StatusActive
Company Number04066924
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Bruce Rodgers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(13 years, 6 months after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Jayant Sanghrajka
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 2001)
RoleChartered Accountant
Correspondence Address8 Ferndown Close
Pinner
Middlesex
HA5 3RP
Director NameMr Michael William Bailey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Ellerby Street
Fulham
London
SW6 6EY
Director NameMr Stephen Wen Kai Chang
Date of BirthJuly 1945 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed07 September 2000(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemullion Woodlands Road
Bickley
Bromley
Kent
BR1 2AP
Secretary NameMr Michael William Bailey
NationalityBritish
StatusResigned
Appointed07 September 2000(6 days after company formation)
Appointment Duration1 month (resigned 10 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Ellerby Street
Fulham
London
SW6 6EY
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY
Director NameMr Jonathan Sydney Freedman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 April 2001)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameMr Christopher Charles Crouch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(7 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 13 February 2013)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameIan Du Cros
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2003)
RoleIT Director
Correspondence Address57 Humphries Drive
Brackley
Northamptonshire
NN13 6QF
Director NameMr Neil Morris Morgan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2003)
RoleHR Director
Correspondence Address21 Twickenham Road
Teddington
Middlesex
TW11 8AQ
Secretary NameMr Christopher Charles Crouch
NationalityBritish
StatusResigned
Appointed25 April 2001(7 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 13 February 2013)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameAnthony Atkinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2003)
RoleAccountant
Correspondence Address27 Kittiwake Road
Heapey
Chorley
Lancashire
PR6 9BA
Director NameSarah Henwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2003)
RoleDirector Of Marketing
Correspondence Address4 Malvern House
1a Liverpool Grove
London
SE17 2JJ
Director NameMr Andrew Paul Raynor
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameLesley Spencer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Queen Mary's Close
St James's Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NR
Director NameMr Russell McBurnie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Carl Stuart Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Mark William Lucas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Richard Graham Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Anthony Leonard Clark Stockdale
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed13 February 2013(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 August 2013)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4GB
Secretary NameMrs Joanne Jolly
StatusResigned
Appointed20 August 2013(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 2014)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Elfed Wyn Jarvis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 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 after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameJohnathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2000(3 days after company formation)
Appointment Duration3 days (resigned 07 September 2000)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(3 days after company formation)
Appointment Duration3 days (resigned 07 September 2000)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Contact

Websitetenongroup.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.2m at £1Baker Tilly Uk Holdings LTD
80.68%
Preference
1.000k at £1Baker Tilly Uk Holdings LTD
19.32%
Ordinary

Financials

Year2014
Turnover£55,000
Net Worth£7,765,000
Current Liabilities£71,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 May 2012Delivered 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 2009Delivered 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 2007Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 2012Delivered 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

Filing History

22 December 2020Full accounts made up to 31 March 2020 (15 pages)
3 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
2 August 2019Full accounts made up to 31 March 2019 (14 pages)
23 November 2018Full accounts made up to 31 March 2018 (14 pages)
8 October 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
23 March 2018Satisfaction of charge 6 in full (1 page)
22 December 2017Full accounts made up to 31 March 2017 (14 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Baker Tilly Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Baker Tilly Uk Holdings Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
31 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 March 2016 (17 pages)
8 September 2016Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed a page containing unnecessary material was removed from the accounts on 27/10/2016
(17 pages)
8 September 2016Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed a page containing unnecessary material was removed from the accounts on 27/10/2016
(17 pages)
19 January 2016Satisfaction of charge 1 in full (2 pages)
19 January 2016Satisfaction of charge 4 in full (1 page)
19 January 2016Satisfaction of charge 1 in full (2 pages)
19 January 2016Satisfaction of charge 5 in full (1 page)
19 January 2016Satisfaction of charge 7 in full (2 pages)
19 January 2016Satisfaction of charge 5 in full (1 page)
19 January 2016Satisfaction of charge 4 in full (1 page)
19 January 2016Satisfaction of charge 7 in full (2 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,175,000
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,175,000
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,175,000
(5 pages)
14 January 2015Full accounts made up to 31 March 2014 (31 pages)
14 January 2015Full accounts made up to 31 March 2014 (31 pages)
28 November 2014Satisfaction of charge 040669240008 in full (1 page)
28 November 2014Satisfaction of charge 040669240008 in full (1 page)
24 November 2014Company name changed baker tilly business services LIMITED\certificate issued on 24/11/14 (2 pages)
24 November 2014Company name changed baker tilly business services LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-21
(2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Change of name notice (2 pages)
22 October 2014Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 October 2014Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,175,000
(5 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,175,000
(5 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,175,000
(5 pages)
14 October 2014Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
14 October 2014Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
9 May 2014Section 519 (1 page)
9 May 2014Section 519 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 April 2014Termination of appointment of Joanne Jolly as a secretary (1 page)
7 April 2014Appointment of Mr Martin Bruce Rodgers as a director (2 pages)
7 April 2014Termination of appointment of Elfed Jarvis as a director (1 page)
7 April 2014Appointment of Mr Martin Bruce Rodgers as a director (2 pages)
7 April 2014Termination of appointment of Nigel Tristem as a director (1 page)
7 April 2014Termination of appointment of David Gwilliam as a director (1 page)
7 April 2014Termination of appointment of Elfed Jarvis as a director (1 page)
7 April 2014Termination of appointment of David Gwilliam as a director (1 page)
7 April 2014Termination of appointment of Johnathan Randall as a director (1 page)
7 April 2014Termination of appointment of Joanne Jolly as a secretary (1 page)
7 April 2014Termination of appointment of Nigel Tristem as a director (1 page)
7 April 2014Termination of appointment of Johnathan Randall as a director (1 page)
2 April 2014Group of companies' accounts made up to 30 June 2013 (36 pages)
2 April 2014Resolutions
  • RES13 ‐ Company business 26/03/2014
(2 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (36 pages)
2 April 2014Resolutions
  • RES13 ‐ Company business 26/03/2014
(2 pages)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
14 October 2013Appointment of Jonathan Andrew Randall as a director (3 pages)
14 October 2013Appointment of Jonathan Andrew Randall as a director (3 pages)
11 October 2013Registration of charge 040669240008 (20 pages)
11 October 2013Registration of charge 040669240008 (20 pages)
30 September 2013Company name changed rsm tenon 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 , 6th Floor, 25 Farringdon Street, London, EC4A 4AB, England on 30 September 2013 (1 page)
30 September 2013Company name changed rsm tenon 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 , 6th Floor, 25 Farringdon Street, London, EC4A 4AB, England on 30 September 2013 (1 page)
27 September 2013Registered office address changed from , 66 Chiltern Street, London, W1U 4GB on 27 September 2013 (1 page)
27 September 2013Registered office address changed from , 66 Chiltern Street, London, W1U 4GB on 27 September 2013 (1 page)
19 September 2013Appointment of Mr Elfed Wyn Jarvis as a director (2 pages)
19 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
19 September 2013Appointment of Mr Elfed Wyn Jarvis 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)
19 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,175,000
(5 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,175,000
(5 pages)
18 September 2013Director's details changed for Mr Adrian Gardner on 1 September 2013 (2 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,175,000
(5 pages)
18 September 2013Director's details changed for Mr Adrian Gardner on 1 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Christopher James Merry on 1 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Christopher James Merry on 1 September 2013 (2 pages)
21 August 2013Appointment of Mrs Joanne Jolly as a secretary (1 page)
21 August 2013Appointment of Mrs Joanne Jolly as a secretary (1 page)
21 August 2013Termination of appointment of Pandora Sharp as a secretary (1 page)
21 August 2013Termination of appointment of Pandora Sharp as a secretary (1 page)
24 May 2013Termination of appointment of Richard Smith as a director (1 page)
24 May 2013Termination of appointment of Richard Smith as a director (1 page)
25 February 2013Termination of appointment of Christopher Crouch as a director (1 page)
25 February 2013Termination of appointment of Christopher Crouch as a director (1 page)
14 February 2013Termination of appointment of Christopher Crouch as a secretary (1 page)
14 February 2013Termination of appointment of Christopher Crouch as a secretary (1 page)
14 February 2013Appointment of Miss Pandora Sharp as a secretary (1 page)
14 February 2013Appointment of Miss Pandora Sharp as a secretary (1 page)
21 January 2013Section 519 (1 page)
21 January 2013Section 519 (1 page)
18 December 2012Full accounts made up to 30 June 2012 (32 pages)
18 December 2012Full accounts made up to 30 June 2012 (32 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 5 (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)
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 5 (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 7 (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)
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 4 (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 7 (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 4 (5 pages)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
23 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 4 (7 pages)
23 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 7 (7 pages)
23 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 4 (4 pages)
23 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 5 (4 pages)
23 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 7 (4 pages)
23 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 (4 pages)
23 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 4 (4 pages)
23 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 7 (7 pages)
23 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 7 (4 pages)
23 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 5 (7 pages)
23 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 4 (7 pages)
23 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 (4 pages)
23 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 (7 pages)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
23 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 5 (7 pages)
23 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 (7 pages)
23 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 5 (4 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 7 (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 5 (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 4 (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 4 (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 5 (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 7 (5 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 4 (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 5 (6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (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 7 (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 7 (6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (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 /whole /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 4 (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 /whole /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 5 (6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 June 2012Full accounts made up to 30 June 2011 (37 pages)
18 June 2012Full accounts made up to 30 June 2011 (37 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 May 2012Termination of appointment of Anthony Stockdale as a director (1 page)
4 May 2012Termination of appointment of Anthony Stockdale as a director (1 page)
2 May 2012Termination of appointment of Carl Jackson as a director (1 page)
2 May 2012Termination of appointment of Carl Jackson as a director (1 page)
26 April 2012Termination of appointment of Mark Lucas as a director (1 page)
26 April 2012Termination of appointment of Mark Lucas as a director (1 page)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2012Appointment of Mr Christopher James Merry as a director (2 pages)
23 February 2012Appointment of Mr Christopher James Merry as a director (2 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 January 2012Termination of appointment of Russell Mcburnie as a director (1 page)
25 January 2012Termination of appointment of Andrew Raynor as a director (1 page)
25 January 2012Termination of appointment of Andrew Raynor as a director (1 page)
25 January 2012Termination of appointment of Russell Mcburnie as a director (1 page)
27 October 2011Appointment of Mr Adrian Gardner as a director (2 pages)
27 October 2011Appointment of Mr Adrian Gardner as a director (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
11 March 2011Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Andrew Paul Raynor on 11 March 2011 (2 pages)
15 February 2011Full accounts made up to 30 June 2010 (24 pages)
15 February 2011Full accounts made up to 30 June 2010 (24 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
22 March 2010Appointment of Anthony Leonard Clark Stockdale as a director (3 pages)
22 March 2010Appointment of Anthony Leonard Clark Stockdale as a director (3 pages)
12 March 2010Appointment of Mr Mark Lucas as a director (3 pages)
12 March 2010Appointment of Mr Mark Lucas as a director (3 pages)
12 March 2010Appointment of Richard Graham Smith as a director (3 pages)
12 March 2010Appointment of Richard Graham Smith as a director (3 pages)
10 March 2010Full accounts made up to 30 June 2009 (22 pages)
10 March 2010Full accounts made up to 30 June 2009 (22 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Company name changed tenon LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
30 December 2009Company name changed tenon LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
11 December 2009Resolutions
  • RES13 ‐ Re: amended facilities agreement and other company business 08/12/2009
(3 pages)
11 December 2009Resolutions
  • RES13 ‐ Re: amended facilities agreement and other company business 08/12/2009
(3 pages)
30 November 2009Secretary's details changed for Mr Christopher Crouch on 30 November 2009 (1 page)
30 November 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (6 pages)
30 November 2009Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Christopher Crouch on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Christopher Crouch on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Russell Mcburnie on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Carl Stuart Jackson on 30 November 2009 (2 pages)
30 November 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (6 pages)
30 November 2009Director's details changed for Mr Andrew Paul Raynor on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Christopher Crouch on 30 November 2009 (2 pages)
28 September 2009Registered office changed on 28/09/2009 from, 66 chiltern street, london, W1U 4JT (1 page)
28 September 2009Registered office changed on 28/09/2009 from, 66 chiltern street, london, W1U 4JT (1 page)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
29 April 2009Full accounts made up to 30 June 2008 (23 pages)
29 April 2009Full accounts made up to 30 June 2008 (23 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
20 May 2008Full accounts made up to 30 June 2007 (23 pages)
20 May 2008Full accounts made up to 30 June 2007 (23 pages)
14 April 2008Director appointed carl stuart jackson (2 pages)
14 April 2008Director appointed carl stuart jackson (2 pages)
8 April 2008Director appointed russell mcburnie (2 pages)
8 April 2008Director appointed russell mcburnie (2 pages)
29 March 2008Appointment terminated director lesley spencer (1 page)
29 March 2008Appointment terminated director lesley spencer (1 page)
13 November 2007Particulars of mortgage/charge (9 pages)
13 November 2007Particulars of mortgage/charge (9 pages)
13 November 2007Return made up to 01/09/07; no change of members (7 pages)
13 November 2007Return made up to 01/09/07; no change of members (7 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 September 2007Ad 25/07/07--------- £ si 800000@1=800000 £ ic 4375000/5175000 (2 pages)
12 September 2007Ad 25/07/07--------- £ si 800000@1=800000 £ ic 4375000/5175000 (2 pages)
12 September 2007Statement of affairs (72 pages)
12 September 2007Statement of affairs (72 pages)
9 August 2007Statement of affairs (202 pages)
9 August 2007Statement of affairs (202 pages)
7 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Nc inc already adjusted 23/07/07 (1 page)
7 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Nc inc already adjusted 23/07/07 (1 page)
2 August 2007Ad 16/07/07--------- £ si 2600000@1=2600000 £ ic 1775000/4375000 (4 pages)
2 August 2007Ad 16/07/07--------- £ si 2600000@1=2600000 £ ic 1775000/4375000 (4 pages)
24 July 2007Statement of affairs (97 pages)
24 July 2007Ad 29/06/07--------- £ si 440000@1=440000 £ ic 1335000/1775000 (2 pages)
24 July 2007Ad 29/06/07--------- £ si 440000@1=440000 £ ic 1335000/1775000 (2 pages)
24 July 2007Statement of affairs (97 pages)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Nc inc already adjusted 04/07/07 (1 page)
18 July 2007Nc inc already adjusted 04/07/07 (1 page)
17 July 2007Statement of affairs (115 pages)
17 July 2007Statement of affairs (115 pages)
17 July 2007Ad 05/06/07--------- £ si 335000@1=335000 £ ic 1000000/1335000 (2 pages)
17 July 2007Ad 05/06/07--------- £ si 335000@1=335000 £ ic 1000000/1335000 (2 pages)
5 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2007Nc inc already adjusted 26/06/07 (1 page)
5 July 2007Nc inc already adjusted 26/06/07 (1 page)
5 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2007Nc inc already adjusted 04/06/07 (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2007Nc inc already adjusted 04/06/07 (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2007Full accounts made up to 30 June 2006 (20 pages)
10 May 2007Full accounts made up to 30 June 2006 (20 pages)
11 September 2006Return made up to 01/09/06; full list of members (2 pages)
11 September 2006Return made up to 01/09/06; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 66 chiltern street, london, W1U 4GB (1 page)
11 September 2006Registered office changed on 11/09/06 from: 66 chiltern street, london, W1U 4GB (1 page)
2 May 2006Full accounts made up to 30 June 2005 (20 pages)
2 May 2006Full accounts made up to 30 June 2005 (20 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
4 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Full accounts made up to 30 June 2004 (20 pages)
30 October 2004Full accounts made up to 30 June 2004 (20 pages)
14 September 2004Return made up to 01/09/04; no change of members (7 pages)
14 September 2004Return made up to 01/09/04; no change of members (7 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (33 pages)
4 November 2003Full accounts made up to 31 December 2002 (33 pages)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
9 September 2003Return made up to 01/09/03; full list of members (9 pages)
9 September 2003Return made up to 01/09/03; full list of members (9 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
6 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
6 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 July 2003Registered office changed on 08/07/03 from: 28 dover street, london, W1X 3PA (1 page)
8 July 2003Registered office changed on 08/07/03 from: 28 dover street, london, W1X 3PA (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (35 pages)
4 November 2002Full accounts made up to 31 December 2001 (35 pages)
11 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002New director appointed (3 pages)
31 May 2002New director appointed (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
8 January 2002Nc inc already adjusted 27/12/01 (1 page)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Ad 27/12/01--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages)
8 January 2002Nc inc already adjusted 27/12/01 (1 page)
8 January 2002Conso 27/12/01 (1 page)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Conso 27/12/01 (1 page)
8 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2002Ad 27/12/01--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (21 pages)
3 November 2001Full accounts made up to 31 December 2000 (21 pages)
30 October 2001Particulars of mortgage/charge (11 pages)
30 October 2001Particulars of mortgage/charge (11 pages)
26 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001Auditor's resignation (1 page)
9 October 2001Auditor's resignation (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
21 December 2000Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
21 December 2000Registered office changed on 21/12/00 from: 28-29 dover street, london, W1S 4NA (1 page)
21 December 2000Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
21 December 2000Registered office changed on 21/12/00 from: 28-29 dover street, london, W1S 4NA (1 page)
23 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
23 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New director appointed (3 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (4 pages)
16 November 2000New director appointed (4 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)
5 October 2000Memorandum and Articles of Association (17 pages)
5 October 2000Memorandum and Articles of Association (17 pages)
28 September 2000Company name changed non audit 1 LIMITED\certificate issued on 28/09/00 (4 pages)
28 September 2000Company name changed non audit 1 LIMITED\certificate issued on 28/09/00 (4 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed;new 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)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (3 pages)
19 September 2000New secretary appointed;new director appointed (3 pages)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
12 September 2000Ad 07/09/00--------- £ si [email protected]=9988 £ ic 2/9990 (4 pages)
12 September 2000Ad 07/09/00--------- £ si [email protected]=9988 £ ic 2/9990 (4 pages)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 2000S-div 07/09/00 (1 page)
12 September 2000S-div 07/09/00 (1 page)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 2000£ nc 1000/10000 07/09/00 (1 page)
12 September 2000£ nc 1000/10000 07/09/00 (1 page)
1 September 2000Incorporation (23 pages)
1 September 2000Incorporation (23 pages)