Company NameTennyson Court Limited
Company StatusActive
Company Number04752719
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ann Veronica Dumas
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address14 Dorset Square
London
NW1 6QB
Secretary NameAngela Miriam Wright
NationalityBritish
StatusCurrent
Appointed24 August 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Nicholas Edward Barclay
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2018(15 years after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Ian Rory Douglas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Joachim Krinke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed21 January 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMs Elizabeth Hunter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameThomas Andrew Robert Curran
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address12 Dorset Square
London
NW1 6QB
Director NameDavid George Heyden Kotler
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleInvestment Banker
Correspondence Address13 Dorset Square
London
NW1 6QB
Director NameMr Ian Winspur
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RolePlastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address8 Tennyson Court
12 Dorset Square
London
NW1 6QB
Secretary NameThomas Andrew Robert Curran
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address12 Dorset Square
London
NW1 6QB
Director NameMr Dickinson Bergius Cowan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(9 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 January 2012)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address12 Dorset Square
London
NW1 6QB
Director NameStephanie Lynn Sommers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(9 months after company formation)
Appointment Duration9 months (resigned 27 October 2004)
RoleWeb And Print Designer
Correspondence Address12 Dorset Square
London
NW1 6QB
Director NameMs Olga Garcia Gonzalez
Date of BirthJune 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed05 November 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 7 Tennyson Court
12 Dorset Square
London
NW1 6QB
Director NameNicholas James Lione
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 2008)
RoleFinancial Controller
Correspondence Address12 Dorset Square
London
NW1 6QB
Director NameMr Brandon Justin Raj Bakshi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish Us
StatusResigned
Appointed26 May 2007(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2011)
RolePerforming Rights
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorset Square
London
NW1 6QB
Secretary NameMr Thomas William Hague
NationalityBritish
StatusResigned
Appointed10 June 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Thornash Road
Woking
Surrey
GU21 4UW
Director NameMr David Patrick Spens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2012)
RoleQueens Counsel
Country of ResidenceEngland
Correspondence Address13 Dorset Square
London
NW1 6QB
Director NameMr Joachim Krinke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2011(8 years after company formation)
Appointment Duration2 years (resigned 29 May 2013)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 12 Dorset Square
London
NW1 6QB
Director NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address87 York Street
London
W1H 4QB
Director NameJohn Joseph Nally
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Tennyson Court
10-14 Dorset Sq
London
NW1 6QB

Contact

Websitetennyson-court.co.uk
Email address[email protected]
Telephone01522 569892
Telephone regionLincoln

Location

Registered Address87 York Street
London
W1H 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

7.4k at £0.1Ann Veronica Dumas
7.00%
Ordinary
7.1k at £0.1Dickinson Bergins Cowan
6.75%
Ordinary
6.6k at £0.1Mahdia Ben Bella
6.25%
Ordinary
6.3k at £0.1Ping Wang & Robert Thomson
6.00%
Ordinary
5.8k at £0.1Nicholas Barclay
5.50%
Ordinary
5.6k at £0.1Jane Forrest
5.25%
Ordinary
5.6k at £0.1Jayesh S. Mistry
5.25%
Ordinary
5.6k at £0.1Margaret Nally & John Joseph Nally
5.25%
Ordinary
5.6k at £0.1Olga M. Garcia & Joachim C.m. Krinke
5.25%
Ordinary
5k at £0.1John M. Yerbury & Clara Jane Yerbury
4.75%
Ordinary
5k at £0.1Jonathan Neil Blanchard
4.75%
Ordinary
5k at £0.1Roy Bernard & Caroline Frazer
4.75%
Ordinary
5k at £0.1Sajedur Seraj
4.75%
Ordinary
4.8k at £0.1Umbreen Sheikh
4.50%
Ordinary
4.2k at £0.1Denise Taylor & William Taylor
4.00%
Ordinary
4.2k at £0.1Ian Douglas
4.00%
Ordinary
4k at £0.1Jeffrey Saul Haber & Deborah Leigh Arn
3.75%
Ordinary
13k at £0.1Robbin Leak-piccioni & David Patrick Spens
12.25%
Ordinary

Financials

Year2014
Net Worth£41,822
Current Liabilities£879

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
17 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
3 February 2023Appointment of Ms Elizabeth Hunter as a director on 21 January 2023 (2 pages)
3 February 2023Appointment of Mr. Joachim Krinke as a director on 21 January 2023 (2 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
3 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
1 April 2022Termination of appointment of John Joseph Nally as a director on 1 April 2022 (1 page)
18 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
1 November 2018Appointment of Mr. Ian Rory Douglas as a director on 22 October 2018 (2 pages)
1 November 2018Termination of appointment of Jonathan Neil Blanchard as a director on 1 November 2018 (1 page)
20 August 2018Appointment of Mr. Nicholas Edward Barclay as a director on 12 May 2018 (2 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,582
(7 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,582
(7 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,582
(7 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,582
(7 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,582
(7 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,582
(7 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,582
(7 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,582
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Termination of appointment of Joachim Krinke as a director (1 page)
23 April 2014Termination of appointment of Joachim Krinke as a director (1 page)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
4 September 2012Registered office address changed from 35 Ivor Place London NW1 6EA on 4 September 2012 (2 pages)
4 September 2012Appointment of Angela Miriam Wright as a secretary (2 pages)
4 September 2012Appointment of Angela Miriam Wright as a secretary (2 pages)
4 September 2012Registered office address changed from 35 Ivor Place London NW1 6EA on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 35 Ivor Place London NW1 6EA on 4 September 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 August 2012Termination of appointment of Thomas Hague as a secretary (2 pages)
20 August 2012Termination of appointment of Thomas Hague as a secretary (2 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
24 April 2012Appointment of Mr Joachim Krinke as a director (3 pages)
24 April 2012Appointment of Mr Joachim Krinke as a director (3 pages)
23 April 2012Appointment of John Joseph Nally as a director (3 pages)
23 April 2012Appointment of John Joseph Nally as a director (3 pages)
19 April 2012Appointment of Mrs Ann Veronica Dumas as a director (3 pages)
19 April 2012Appointment of Mrs Ann Veronica Dumas as a director (3 pages)
16 April 2012Termination of appointment of Olga Garcia Gonzalez as a director (2 pages)
16 April 2012Termination of appointment of Olga Garcia Gonzalez as a director (2 pages)
16 March 2012Termination of appointment of David Spens as a director (2 pages)
16 March 2012Termination of appointment of David Spens as a director (2 pages)
14 February 2012Termination of appointment of Dickinson Cowan as a director (2 pages)
14 February 2012Termination of appointment of Ian Winspur as a director (2 pages)
14 February 2012Termination of appointment of Ian Winspur as a director (2 pages)
14 February 2012Termination of appointment of Dickinson Cowan as a director (2 pages)
25 January 2012Termination of appointment of Brandon Bakshi as a director (2 pages)
25 January 2012Termination of appointment of Brandon Bakshi as a director (2 pages)
11 January 2012Appointment of Mr Jonathan Neil Blanchard as a director (3 pages)
11 January 2012Appointment of Mr Jonathan Neil Blanchard as a director (3 pages)
30 December 2011Termination of appointment of Brandon Bakshi as a director (2 pages)
30 December 2011Termination of appointment of Brandon Bakshi as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (10 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (10 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (10 pages)
3 June 2011Director's details changed for David Patrick Spens on 2 May 2011 (2 pages)
3 June 2011Director's details changed for Brandon Justin Raj Bakshi on 2 May 2011 (2 pages)
3 June 2011Director's details changed for David Patrick Spens on 2 May 2011 (2 pages)
3 June 2011Director's details changed for Brandon Justin Raj Bakshi on 2 May 2011 (2 pages)
3 June 2011Director's details changed for Brandon Justin Raj Bakshi on 2 May 2011 (2 pages)
3 June 2011Director's details changed for Olga Garcia Gonzalez on 2 May 2011 (2 pages)
3 June 2011Director's details changed for Olga Garcia Gonzalez on 2 May 2011 (2 pages)
3 June 2011Director's details changed for David Patrick Spens on 2 May 2011 (2 pages)
3 June 2011Director's details changed for Olga Garcia Gonzalez on 2 May 2011 (2 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (17 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (17 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (17 pages)
19 February 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
19 February 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
19 February 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 May 2009Return made up to 02/05/09; no change of members (10 pages)
20 May 2009Return made up to 02/05/09; no change of members (10 pages)
11 May 2009Secretary's change of particulars / thomas hague / 01/05/2009 (1 page)
11 May 2009Secretary's change of particulars / thomas hague / 01/05/2009 (1 page)
25 February 2009Secretary's change of particulars / thomas hague / 01/12/2008 (1 page)
25 February 2009Secretary's change of particulars / thomas hague / 01/12/2008 (1 page)
5 December 2008Director appointed david patrick spens (2 pages)
5 December 2008Director appointed david patrick spens (2 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
24 June 2008Secretary appointed thomas william hague (2 pages)
24 June 2008Secretary appointed thomas william hague (2 pages)
11 June 2008Registered office changed on 11/06/2008 from wolmer wood marlow common marlow buckinghamshire SL7 2QR (1 page)
11 June 2008Registered office changed on 11/06/2008 from wolmer wood marlow common marlow buckinghamshire SL7 2QR (1 page)
11 June 2008Appointment terminated secretary thomas curran (1 page)
11 June 2008Appointment terminated secretary thomas curran (1 page)
29 May 2008Return made up to 02/05/08; full list of members (13 pages)
29 May 2008Return made up to 02/05/08; full list of members (13 pages)
22 May 2008Ad 31/10/07\gbp si [email protected]=476.2\gbp ic 10105/10581.2\ (2 pages)
22 May 2008Ad 31/10/07\gbp si [email protected]=476.2\gbp ic 10105/10581.2\ (2 pages)
22 May 2008Appointment terminated director nicholas lione (1 page)
22 May 2008Appointment terminated director nicholas lione (1 page)
5 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 02/05/07; full list of members (9 pages)
18 May 2007Return made up to 02/05/07; full list of members (9 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
2 June 2006Return made up to 02/05/06; change of members (7 pages)
2 June 2006Return made up to 02/05/06; change of members (7 pages)
7 June 2005Return made up to 02/05/05; no change of members (7 pages)
7 June 2005Return made up to 02/05/05; no change of members (7 pages)
13 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
13 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 February 2005Ad 01/05/04-31/12/04 £ si [email protected] (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Ad 01/05/04-31/12/04 £ si [email protected] (2 pages)
1 February 2005Director resigned (1 page)
15 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
13 July 2004Ad 23/02/04-24/06/04 £ si [email protected] (4 pages)
13 July 2004Ad 23/02/04--------- £ si [email protected] (2 pages)
13 July 2004Ad 23/02/04--------- £ si [email protected] (2 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 July 2004Ad 23/02/04-24/06/04 £ si [email protected] (4 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 June 2004Ad 23/02/04-28/04/04 £ si [email protected]=8624 £ ic 1/8625 (4 pages)
14 June 2004Ad 23/02/04-28/04/04 £ si [email protected]=8624 £ ic 1/8625 (4 pages)
14 June 2004Return made up to 02/05/04; full list of members (11 pages)
14 June 2004Return made up to 02/05/04; full list of members (11 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 March 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
4 March 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
3 February 2004New director appointed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
2 May 2003Incorporation (37 pages)
2 May 2003Incorporation (37 pages)