Company NameTenbase Limited
Company StatusActive
Company Number05119186
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(1 week after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Secretary NameMr Alykhan Kassam
NationalityBritish
StatusCurrent
Appointed12 May 2004(1 week after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Navroz Nurmohamed Darvesh Bandali
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed25 May 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 11 months
RoleBusinessman
Country of ResidenceCanada
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Azaan Kassam
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(1 week after company formation)
Appointment Duration18 years, 7 months (resigned 01 January 2023)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameAnver Nurmohamed Darvesh Bandali
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2005)
RoleCompany Director
Correspondence Address16 Fiery Hill Road
Barnt Green
Birmingham
West Midlands
B45 8LG
Director NameMrs Mumtaz Navroz Nurmohamed Darvesh Bandali
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address919 King Gerorges Way
West Vancouver
British Colombia V7s 1s6
Canada
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(18 years, 8 months after company formation)
Appointment Duration1 day (resigned 02 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,418,185
Cash£1,174
Current Liabilities£3,480

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

15 November 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 November 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 September 2020Delivered on: 5 October 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
14 June 2004Delivered on: 18 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

3 August 2023Full accounts made up to 31 December 2022 (21 pages)
9 June 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
27 January 2023Appointment of Mr Karim Shiraz Kassam as a director on 1 January 2023 (2 pages)
27 January 2023Termination of appointment of Karim Shiraz Kassam as a director on 2 January 2023 (1 page)
26 January 2023Termination of appointment of Karim Shiraz Kassam as a director on 1 January 2023 (1 page)
26 January 2023Appointment of Mr Azaan Kassam as a director on 2 January 2023 (2 pages)
6 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 November 2022Registration of charge 051191860004, created on 15 November 2022 (26 pages)
18 November 2022Registration of charge 051191860005, created on 15 November 2022 (11 pages)
16 November 2022Memorandum and Articles of Association (6 pages)
16 November 2022Satisfaction of charge 051191860002 in full (1 page)
16 November 2022Satisfaction of charge 051191860003 in full (1 page)
10 November 2022Satisfaction of charge 1 in full (1 page)
21 September 2022Full accounts made up to 31 December 2021 (20 pages)
24 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (21 pages)
18 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (22 pages)
5 October 2020Registration of charge 051191860003, created on 25 September 2020 (32 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (22 pages)
29 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 31 December 2017 (20 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (21 pages)
15 August 2017Full accounts made up to 31 December 2016 (21 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (22 pages)
15 September 2016Full accounts made up to 31 December 2015 (22 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(6 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(6 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (14 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (14 pages)
7 July 2015Registration of charge 051191860002, created on 3 July 2015 (27 pages)
7 July 2015Registration of charge 051191860002, created on 3 July 2015 (27 pages)
7 July 2015Registration of charge 051191860002, created on 3 July 2015 (27 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(6 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(6 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2013Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 5 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 5 May 2013 (2 pages)
8 May 2013Director's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Mr Karim Kassam on 5 May 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Mr Karim Kassam on 5 May 2013 (2 pages)
8 May 2013Director's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages)
8 May 2013Director's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 5 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Karim Kassam on 5 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (17 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (17 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (17 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/06/12.
(8 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/06/12.
(8 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/06/12.
(8 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 May 2008Return made up to 05/05/08; full list of members (4 pages)
13 May 2008Return made up to 05/05/08; full list of members (4 pages)
6 November 2007Return made up to 05/05/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2007Return made up to 05/05/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 August 2007Return made up to 05/05/07; full list of members (2 pages)
28 August 2007Return made up to 05/05/07; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
17 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
17 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
22 June 2006Return made up to 05/05/06; full list of members (2 pages)
22 June 2006Return made up to 05/05/06; full list of members (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
24 August 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2005Registered office changed on 31/03/05 from: lion house, red lion street, london, WC1R 4GB (1 page)
31 March 2005Registered office changed on 31/03/05 from: lion house, red lion street, london, WC1R 4GB (1 page)
31 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
31 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
18 June 2004Particulars of mortgage/charge (7 pages)
18 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004New director appointed (3 pages)
16 June 2004New secretary appointed;new director appointed (3 pages)
16 June 2004New secretary appointed;new director appointed (3 pages)
16 June 2004New director appointed (3 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: 17 city business centre, lower road, london, SE16 2XB (1 page)
18 May 2004Registered office changed on 18/05/04 from: 17 city business centre, lower road, london, SE16 2XB (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (16 pages)
5 May 2004Incorporation (16 pages)