Company NameTennants Ventures Limited
DirectorsWilliam Paul Alexander and Sean William Sloan
Company StatusActive
Company Number05122679
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Sean William Sloan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Secretary NameMr Neil Richard Morrell
StatusCurrent
Appointed24 June 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Nigel Kenneth Benno Sippel Collin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Andrew Clive Gingell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameNigel Kenneth Benno Sippel Collin
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Sean Wlliam Sloan
StatusResigned
Appointed18 July 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetennantsdistribution.co.uk

Location

Registered Address35 Queen Anne Street
London
W1G 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.8m at £1Chemical & Petroleum Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,086,000
Cash£19,000
Current Liabilities£9,000

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

21 June 2021Delivered on: 30 June 2021
Persons entitled: Castle Intermediate Holding Ii Limited

Classification: A registered charge
Outstanding

Filing History

15 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 March 2023Director's details changed for Mr William Paul Alexander on 1 July 2021 (2 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
7 January 2022Registered office address changed from 12 Upper Belgrave Street London SW1X 8BA to 35 Queen Anne Street London W1G 9HZ on 7 January 2022 (1 page)
7 December 2021Statement of capital on 7 December 2021
  • GBP 35,000
(5 pages)
11 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 October 2021Solvency Statement dated 30/09/21 (1 page)
11 October 2021Statement by Directors (1 page)
11 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 October 2021Solvency Statement dated 30/09/21 (1 page)
11 October 2021Statement by Directors (1 page)
27 July 2021Accounts for a small company made up to 31 December 2020 (7 pages)
30 June 2021Registration of charge 051226790001, created on 21 June 2021 (23 pages)
15 June 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
31 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
26 June 2020Appointment of Mr Neil Richard Morrell as a secretary on 24 June 2020 (2 pages)
26 June 2020Termination of appointment of Sean Wlliam Sloan as a secretary on 24 June 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
3 February 2020Appointment of Mr Sean William Sloan as a director on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Andrew Clive Gingell as a director on 1 February 2020 (1 page)
8 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
9 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 July 2016Appointment of Mr Sean Wlliam Sloan as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a director on 18 July 2016 (1 page)
18 July 2016Appointment of Mr Sean Wlliam Sloan as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,909,624
(4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,909,624
(4 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 2,909,624
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 2,909,624
(3 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,769,624
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,769,624
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,769,624
(4 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 2,769,624
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 2,769,624
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 2,769,624
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,739,624
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,739,624
(3 pages)
17 July 2014Director's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (2 pages)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
14 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 2,719,624
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 2,719,624
(3 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-23
(6 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-23
(6 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-23
(6 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2,704,624
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2,704,624
(3 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 2,649,624
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 2,649,624
(3 pages)
15 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
31 January 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2,569,624
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2,569,624
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 2,552,535
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 2,552,535
(3 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,426,615
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,426,615
(3 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2,426,615
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2,426,615
(5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 April 2010Statement of capital following an allotment of shares on 19 April 2009
  • GBP 2,326,615
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 19 April 2009
  • GBP 2,326,615
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,246,615
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,246,615
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,246,615
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,966,615
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,966,615
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,856,615
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,856,615
(4 pages)
12 May 2009Return made up to 07/05/09; full list of members (4 pages)
12 May 2009Return made up to 07/05/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (16 pages)
11 May 2009Full accounts made up to 31 December 2008 (16 pages)
29 April 2009Ad 06/04/09\gbp si 90000@1=90000\gbp ic 1370625/1460625\ (2 pages)
29 April 2009Ad 06/04/09\gbp si 90000@1=90000\gbp ic 1370625/1460625\ (2 pages)
18 March 2009Ad 11/03/09\gbp si 200000@1=200000\gbp ic 1170625/1370625\ (2 pages)
18 March 2009Ad 11/03/09\gbp si 200000@1=200000\gbp ic 1170625/1370625\ (2 pages)
23 January 2009Ad 15/01/09\gbp si 112152@1=112152\gbp ic 1058473/1170625\ (2 pages)
23 January 2009Ad 15/01/09\gbp si 112152@1=112152\gbp ic 1058473/1170625\ (2 pages)
8 December 2008Ad 03/12/08\gbp si 50000@1=50000\gbp ic 1008473/1058473\ (2 pages)
8 December 2008Ad 03/12/08\gbp si 50000@1=50000\gbp ic 1008473/1058473\ (2 pages)
5 November 2008Ad 03/11/08\gbp si 150000@1=150000\gbp ic 858473/1008473\ (2 pages)
5 November 2008Ad 03/11/08\gbp si 150000@1=150000\gbp ic 858473/1008473\ (2 pages)
11 July 2008Ad 03/07/08\gbp si 59238@1=59238\gbp ic 799235/858473\ (2 pages)
11 July 2008Ad 03/07/08\gbp si 59238@1=59238\gbp ic 799235/858473\ (2 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
19 May 2008Return made up to 07/05/08; full list of members (4 pages)
19 May 2008Return made up to 07/05/08; full list of members (4 pages)
28 April 2008Ad 23/04/08\gbp si 45225@1=45225\gbp ic 1000000/1045225\ (2 pages)
28 April 2008Ad 23/04/08\gbp si 45225@1=45225\gbp ic 1000000/1045225\ (2 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2008Nc inc already adjusted 23/01/08 (1 page)
3 March 2008Nc inc already adjusted 23/01/08 (1 page)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2007Ad 19/11/07--------- £ si 50775@1=50775 £ ic 949225/1000000 (2 pages)
10 December 2007Ad 19/11/07--------- £ si 50775@1=50775 £ ic 949225/1000000 (2 pages)
21 October 2007Ad 08/10/07--------- £ si 149990@1=149990 £ ic 799235/949225 (2 pages)
21 October 2007Ad 08/10/07--------- £ si 149990@1=149990 £ ic 799235/949225 (2 pages)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
25 May 2007Return made up to 07/05/07; full list of members (2 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 07/05/07; full list of members (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (13 pages)
10 May 2007Full accounts made up to 31 December 2006 (13 pages)
20 December 2006Ad 13/12/06--------- £ si 300000@1=300000 £ ic 499235/799235 (2 pages)
20 December 2006Ad 13/12/06--------- £ si 300000@1=300000 £ ic 499235/799235 (2 pages)
21 September 2006Ad 18/08/06--------- £ si 50000@1=50000 £ ic 449235/499235 (2 pages)
21 September 2006Ad 18/08/06--------- £ si 50000@1=50000 £ ic 449235/499235 (2 pages)
3 June 2006Ad 16/05/06--------- £ si 99975@1=99975 £ ic 349260/449235 (2 pages)
3 June 2006Ad 16/05/06--------- £ si 99975@1=99975 £ ic 349260/449235 (2 pages)
23 May 2006Return made up to 07/05/06; full list of members (7 pages)
23 May 2006Return made up to 07/05/06; full list of members (7 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
31 March 2006Ad 23/03/06--------- £ si 25000@1=25000 £ ic 324260/349260 (2 pages)
31 March 2006Ad 23/03/06--------- £ si 25000@1=25000 £ ic 324260/349260 (2 pages)
8 December 2005Ad 21/09/05-28/11/05 £ si 24260@1=24260 £ ic 300000/324260 (2 pages)
8 December 2005Ad 21/09/05-28/11/05 £ si 24260@1=24260 £ ic 300000/324260 (2 pages)
20 September 2005Ad 07/09/05--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
20 September 2005Ad 07/09/05--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
14 June 2005Return made up to 07/05/05; full list of members (7 pages)
14 June 2005Return made up to 07/05/05; full list of members (7 pages)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
9 March 2005Ad 28/02/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
9 March 2005Ad 28/02/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
7 February 2005Ad 31/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
7 February 2005Ad 31/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
14 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
14 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Incorporation (19 pages)
7 May 2004Incorporation (19 pages)