London
NW1 6QB
Secretary Name | Angela Miriam Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Nicholas Edward Barclay |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2018(15 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Ian Rory Douglas |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Joachim Krinke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 January 2023(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Ms Elizabeth Hunter |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2023(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Thomas Andrew Robert Curran |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Dorset Square London NW1 6QB |
Director Name | David George Heyden Kotler |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 13 Dorset Square London NW1 6QB |
Director Name | Mr Ian Winspur |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tennyson Court 12 Dorset Square London NW1 6QB |
Secretary Name | Thomas Andrew Robert Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Dorset Square London NW1 6QB |
Director Name | Mr Dickinson Bergius Cowan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 January 2012) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 12 Dorset Square London NW1 6QB |
Director Name | Stephanie Lynn Sommers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(9 months after company formation) |
Appointment Duration | 9 months (resigned 27 October 2004) |
Role | Web And Print Designer |
Correspondence Address | 12 Dorset Square London NW1 6QB |
Director Name | Ms Olga Garcia Gonzalez |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 7 Tennyson Court 12 Dorset Square London NW1 6QB |
Director Name | Nicholas James Lione |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 April 2008) |
Role | Financial Controller |
Correspondence Address | 12 Dorset Square London NW1 6QB |
Director Name | Mr Brandon Justin Raj Bakshi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British Us |
Status | Resigned |
Appointed | 26 May 2007(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2011) |
Role | Performing Rights |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dorset Square London NW1 6QB |
Secretary Name | Mr Thomas William Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Thornash Road Woking Surrey GU21 4UW |
Director Name | Mr David Patrick Spens |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2012) |
Role | Queens Counsel |
Country of Residence | England |
Correspondence Address | 13 Dorset Square London NW1 6QB |
Director Name | Mr Joachim Krinke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2011(8 years after company formation) |
Appointment Duration | 2 years (resigned 29 May 2013) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 12 Dorset Square London NW1 6QB |
Director Name | Mr Jonathan Neil Blanchard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | John Joseph Nally |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Tennyson Court 10-14 Dorset Sq London NW1 6QB |
Website | tennyson-court.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01522 569892 |
Telephone region | Lincoln |
Registered Address | 87 York Street London W1H 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
7.4k at £0.1 | Ann Veronica Dumas 7.00% Ordinary |
---|---|
7.1k at £0.1 | Dickinson Bergins Cowan 6.75% Ordinary |
6.6k at £0.1 | Mahdia Ben Bella 6.25% Ordinary |
6.3k at £0.1 | Ping Wang & Robert Thomson 6.00% Ordinary |
5.8k at £0.1 | Nicholas Barclay 5.50% Ordinary |
5.6k at £0.1 | Jane Forrest 5.25% Ordinary |
5.6k at £0.1 | Jayesh S. Mistry 5.25% Ordinary |
5.6k at £0.1 | Margaret Nally & John Joseph Nally 5.25% Ordinary |
5.6k at £0.1 | Olga M. Garcia & Joachim C.m. Krinke 5.25% Ordinary |
5k at £0.1 | John M. Yerbury & Clara Jane Yerbury 4.75% Ordinary |
5k at £0.1 | Jonathan Neil Blanchard 4.75% Ordinary |
5k at £0.1 | Roy Bernard & Caroline Frazer 4.75% Ordinary |
5k at £0.1 | Sajedur Seraj 4.75% Ordinary |
4.8k at £0.1 | Umbreen Sheikh 4.50% Ordinary |
4.2k at £0.1 | Denise Taylor & William Taylor 4.00% Ordinary |
4.2k at £0.1 | Ian Douglas 4.00% Ordinary |
4k at £0.1 | Jeffrey Saul Haber & Deborah Leigh Arn 3.75% Ordinary |
13k at £0.1 | Robbin Leak-piccioni & David Patrick Spens 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,822 |
Current Liabilities | £879 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
17 May 2023 | Confirmation statement made on 2 May 2023 with updates (5 pages) |
3 February 2023 | Appointment of Ms Elizabeth Hunter as a director on 21 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr. Joachim Krinke as a director on 21 January 2023 (2 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
3 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of John Joseph Nally as a director on 1 April 2022 (1 page) |
18 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
1 November 2018 | Appointment of Mr. Ian Rory Douglas as a director on 22 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Jonathan Neil Blanchard as a director on 1 November 2018 (1 page) |
20 August 2018 | Appointment of Mr. Nicholas Edward Barclay as a director on 12 May 2018 (2 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
16 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Termination of appointment of Joachim Krinke as a director (1 page) |
23 April 2014 | Termination of appointment of Joachim Krinke as a director (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
4 September 2012 | Registered office address changed from 35 Ivor Place London NW1 6EA on 4 September 2012 (2 pages) |
4 September 2012 | Appointment of Angela Miriam Wright as a secretary (2 pages) |
4 September 2012 | Appointment of Angela Miriam Wright as a secretary (2 pages) |
4 September 2012 | Registered office address changed from 35 Ivor Place London NW1 6EA on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 35 Ivor Place London NW1 6EA on 4 September 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 August 2012 | Termination of appointment of Thomas Hague as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Thomas Hague as a secretary (2 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Appointment of Mr Joachim Krinke as a director (3 pages) |
24 April 2012 | Appointment of Mr Joachim Krinke as a director (3 pages) |
23 April 2012 | Appointment of John Joseph Nally as a director (3 pages) |
23 April 2012 | Appointment of John Joseph Nally as a director (3 pages) |
19 April 2012 | Appointment of Mrs Ann Veronica Dumas as a director (3 pages) |
19 April 2012 | Appointment of Mrs Ann Veronica Dumas as a director (3 pages) |
16 April 2012 | Termination of appointment of Olga Garcia Gonzalez as a director (2 pages) |
16 April 2012 | Termination of appointment of Olga Garcia Gonzalez as a director (2 pages) |
16 March 2012 | Termination of appointment of David Spens as a director (2 pages) |
16 March 2012 | Termination of appointment of David Spens as a director (2 pages) |
14 February 2012 | Termination of appointment of Dickinson Cowan as a director (2 pages) |
14 February 2012 | Termination of appointment of Ian Winspur as a director (2 pages) |
14 February 2012 | Termination of appointment of Ian Winspur as a director (2 pages) |
14 February 2012 | Termination of appointment of Dickinson Cowan as a director (2 pages) |
25 January 2012 | Termination of appointment of Brandon Bakshi as a director (2 pages) |
25 January 2012 | Termination of appointment of Brandon Bakshi as a director (2 pages) |
11 January 2012 | Appointment of Mr Jonathan Neil Blanchard as a director (3 pages) |
11 January 2012 | Appointment of Mr Jonathan Neil Blanchard as a director (3 pages) |
30 December 2011 | Termination of appointment of Brandon Bakshi as a director (2 pages) |
30 December 2011 | Termination of appointment of Brandon Bakshi as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Director's details changed for David Patrick Spens on 2 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Brandon Justin Raj Bakshi on 2 May 2011 (2 pages) |
3 June 2011 | Director's details changed for David Patrick Spens on 2 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Brandon Justin Raj Bakshi on 2 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Brandon Justin Raj Bakshi on 2 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Olga Garcia Gonzalez on 2 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Olga Garcia Gonzalez on 2 May 2011 (2 pages) |
3 June 2011 | Director's details changed for David Patrick Spens on 2 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Olga Garcia Gonzalez on 2 May 2011 (2 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (17 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (17 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (17 pages) |
19 February 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
19 February 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
19 February 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 May 2009 | Return made up to 02/05/09; no change of members (10 pages) |
20 May 2009 | Return made up to 02/05/09; no change of members (10 pages) |
11 May 2009 | Secretary's change of particulars / thomas hague / 01/05/2009 (1 page) |
11 May 2009 | Secretary's change of particulars / thomas hague / 01/05/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / thomas hague / 01/12/2008 (1 page) |
25 February 2009 | Secretary's change of particulars / thomas hague / 01/12/2008 (1 page) |
5 December 2008 | Director appointed david patrick spens (2 pages) |
5 December 2008 | Director appointed david patrick spens (2 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
24 June 2008 | Secretary appointed thomas william hague (2 pages) |
24 June 2008 | Secretary appointed thomas william hague (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from wolmer wood marlow common marlow buckinghamshire SL7 2QR (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from wolmer wood marlow common marlow buckinghamshire SL7 2QR (1 page) |
11 June 2008 | Appointment terminated secretary thomas curran (1 page) |
11 June 2008 | Appointment terminated secretary thomas curran (1 page) |
29 May 2008 | Return made up to 02/05/08; full list of members (13 pages) |
29 May 2008 | Return made up to 02/05/08; full list of members (13 pages) |
22 May 2008 | Ad 31/10/07\gbp si [email protected]=476.2\gbp ic 10105/10581.2\ (2 pages) |
22 May 2008 | Ad 31/10/07\gbp si [email protected]=476.2\gbp ic 10105/10581.2\ (2 pages) |
22 May 2008 | Appointment terminated director nicholas lione (1 page) |
22 May 2008 | Appointment terminated director nicholas lione (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
5 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 02/05/07; full list of members (9 pages) |
18 May 2007 | Return made up to 02/05/07; full list of members (9 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
2 June 2006 | Return made up to 02/05/06; change of members (7 pages) |
2 June 2006 | Return made up to 02/05/06; change of members (7 pages) |
7 June 2005 | Return made up to 02/05/05; no change of members (7 pages) |
7 June 2005 | Return made up to 02/05/05; no change of members (7 pages) |
13 April 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
13 April 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
1 February 2005 | Ad 01/05/04-31/12/04 £ si [email protected] (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Ad 01/05/04-31/12/04 £ si [email protected] (2 pages) |
1 February 2005 | Director resigned (1 page) |
15 December 2004 | Return made up to 31/10/04; full list of members
|
15 December 2004 | Return made up to 31/10/04; full list of members
|
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
13 July 2004 | Ad 23/02/04-24/06/04 £ si [email protected] (4 pages) |
13 July 2004 | Ad 23/02/04--------- £ si [email protected] (2 pages) |
13 July 2004 | Ad 23/02/04--------- £ si [email protected] (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Ad 23/02/04-24/06/04 £ si [email protected] (4 pages) |
13 July 2004 | Resolutions
|
14 June 2004 | Ad 23/02/04-28/04/04 £ si [email protected]=8624 £ ic 1/8625 (4 pages) |
14 June 2004 | Ad 23/02/04-28/04/04 £ si [email protected]=8624 £ ic 1/8625 (4 pages) |
14 June 2004 | Return made up to 02/05/04; full list of members (11 pages) |
14 June 2004 | Return made up to 02/05/04; full list of members (11 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
4 March 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
4 March 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
2 May 2003 | Incorporation (37 pages) |
2 May 2003 | Incorporation (37 pages) |