London
W1G 9HZ
Director Name | Mr Sean William Sloan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Secretary Name | Mr Neil Richard Morrell |
---|---|
Status | Current |
Appointed | 24 June 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Mr Nigel Kenneth Benno Sippel Collin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Andrew Clive Gingell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Nigel Kenneth Benno Sippel Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mr Sean Wlliam Sloan |
---|---|
Status | Resigned |
Appointed | 18 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tennantsdistribution.co.uk |
---|
Registered Address | 35 Queen Anne Street London W1G 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.8m at £1 | Chemical & Petroleum Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,086,000 |
Cash | £19,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
21 June 2021 | Delivered on: 30 June 2021 Persons entitled: Castle Intermediate Holding Ii Limited Classification: A registered charge Outstanding |
---|
15 August 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
3 March 2023 | Director's details changed for Mr William Paul Alexander on 1 July 2021 (2 pages) |
6 July 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
7 January 2022 | Registered 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 2021 | Statement of capital on 7 December 2021
|
11 October 2021 | Resolutions
|
11 October 2021 | Solvency Statement dated 30/09/21 (1 page) |
11 October 2021 | Statement by Directors (1 page) |
11 October 2021 | Resolutions
|
11 October 2021 | Solvency Statement dated 30/09/21 (1 page) |
11 October 2021 | Statement by Directors (1 page) |
27 July 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
30 June 2021 | Registration of charge 051226790001, created on 21 June 2021 (23 pages) |
15 June 2021 | Confirmation statement made on 7 May 2021 with updates (5 pages) |
31 July 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
26 June 2020 | Appointment of Mr Neil Richard Morrell as a secretary on 24 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Sean Wlliam Sloan as a secretary on 24 June 2020 (1 page) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
3 February 2020 | Appointment of Mr Sean William Sloan as a director on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Andrew Clive Gingell as a director on 1 February 2020 (1 page) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
9 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
13 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 July 2016 | Appointment of Mr Sean Wlliam Sloan as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Nigel Kenneth Benno Sippel Collin as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Nigel Kenneth Benno Sippel Collin as a director on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Sean Wlliam Sloan as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 July 2014 | Director's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page) |
17 July 2014 | Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page) |
17 July 2014 | Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders
|
2 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
15 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 February 2012 | Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page) |
31 January 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
24 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
14 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
10 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 19 April 2009
|
21 April 2010 | Statement of capital following an allotment of shares on 19 April 2009
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
7 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
12 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 April 2009 | Ad 06/04/09\gbp si 90000@1=90000\gbp ic 1370625/1460625\ (2 pages) |
29 April 2009 | Ad 06/04/09\gbp si 90000@1=90000\gbp ic 1370625/1460625\ (2 pages) |
18 March 2009 | Ad 11/03/09\gbp si 200000@1=200000\gbp ic 1170625/1370625\ (2 pages) |
18 March 2009 | Ad 11/03/09\gbp si 200000@1=200000\gbp ic 1170625/1370625\ (2 pages) |
23 January 2009 | Ad 15/01/09\gbp si 112152@1=112152\gbp ic 1058473/1170625\ (2 pages) |
23 January 2009 | Ad 15/01/09\gbp si 112152@1=112152\gbp ic 1058473/1170625\ (2 pages) |
8 December 2008 | Ad 03/12/08\gbp si 50000@1=50000\gbp ic 1008473/1058473\ (2 pages) |
8 December 2008 | Ad 03/12/08\gbp si 50000@1=50000\gbp ic 1008473/1058473\ (2 pages) |
5 November 2008 | Ad 03/11/08\gbp si 150000@1=150000\gbp ic 858473/1008473\ (2 pages) |
5 November 2008 | Ad 03/11/08\gbp si 150000@1=150000\gbp ic 858473/1008473\ (2 pages) |
11 July 2008 | Ad 03/07/08\gbp si 59238@1=59238\gbp ic 799235/858473\ (2 pages) |
11 July 2008 | Ad 03/07/08\gbp si 59238@1=59238\gbp ic 799235/858473\ (2 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
28 April 2008 | Ad 23/04/08\gbp si 45225@1=45225\gbp ic 1000000/1045225\ (2 pages) |
28 April 2008 | Ad 23/04/08\gbp si 45225@1=45225\gbp ic 1000000/1045225\ (2 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Nc inc already adjusted 23/01/08 (1 page) |
3 March 2008 | Nc inc already adjusted 23/01/08 (1 page) |
3 March 2008 | Resolutions
|
10 December 2007 | Ad 19/11/07--------- £ si 50775@1=50775 £ ic 949225/1000000 (2 pages) |
10 December 2007 | Ad 19/11/07--------- £ si 50775@1=50775 £ ic 949225/1000000 (2 pages) |
21 October 2007 | Ad 08/10/07--------- £ si 149990@1=149990 £ ic 799235/949225 (2 pages) |
21 October 2007 | Ad 08/10/07--------- £ si 149990@1=149990 £ ic 799235/949225 (2 pages) |
14 August 2007 | Auditor's resignation (1 page) |
14 August 2007 | Auditor's resignation (1 page) |
14 August 2007 | Auditor's resignation (1 page) |
14 August 2007 | Auditor's resignation (1 page) |
25 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 December 2006 | Ad 13/12/06--------- £ si 300000@1=300000 £ ic 499235/799235 (2 pages) |
20 December 2006 | Ad 13/12/06--------- £ si 300000@1=300000 £ ic 499235/799235 (2 pages) |
21 September 2006 | Ad 18/08/06--------- £ si 50000@1=50000 £ ic 449235/499235 (2 pages) |
21 September 2006 | Ad 18/08/06--------- £ si 50000@1=50000 £ ic 449235/499235 (2 pages) |
3 June 2006 | Ad 16/05/06--------- £ si 99975@1=99975 £ ic 349260/449235 (2 pages) |
3 June 2006 | Ad 16/05/06--------- £ si 99975@1=99975 £ ic 349260/449235 (2 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 March 2006 | Ad 23/03/06--------- £ si 25000@1=25000 £ ic 324260/349260 (2 pages) |
31 March 2006 | Ad 23/03/06--------- £ si 25000@1=25000 £ ic 324260/349260 (2 pages) |
8 December 2005 | Ad 21/09/05-28/11/05 £ si 24260@1=24260 £ ic 300000/324260 (2 pages) |
8 December 2005 | Ad 21/09/05-28/11/05 £ si 24260@1=24260 £ ic 300000/324260 (2 pages) |
20 September 2005 | Ad 07/09/05--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
20 September 2005 | Ad 07/09/05--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
14 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 March 2005 | Ad 28/02/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
9 March 2005 | Ad 28/02/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
7 February 2005 | Ad 31/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
7 February 2005 | Ad 31/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
14 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
14 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Incorporation (19 pages) |
7 May 2004 | Incorporation (19 pages) |