Company NameTend Trust
Company StatusDissolved
Company Number05499369
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date6 September 2022 (1 year, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Christopher David Daykin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(1 year, 1 month after company formation)
Appointment Duration16 years (closed 06 September 2022)
RoleActuary
Country of ResidenceEngland
Correspondence Address17 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Director NameDavid George Plumer Lilley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(1 year, 1 month after company formation)
Appointment Duration16 years (closed 06 September 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address9 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameChristopher Ross James Williams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 06 September 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Director NameMr Anwer Mohd Shah
Date of BirthNovember 1946 (Born 77 years ago)
NationalityPakistani
StatusClosed
Appointed20 October 2009(4 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 06 September 2022)
RoleChristian Missionary - London City Mission
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameRev Dr John David Nicholls
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 06 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Woodbourne Avenue
Streatham
London
SW16 1UP
Director NameWilliam John Baxter Lane
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameAnwar Shah
Date of BirthNovember 1947 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Sefton Avenue
Harrow Weald
Middlesex
HA3 5JS
Secretary NameAnwar Shah
NationalityPakistani
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Sefton Avenue
Harrow Weald
Middlesex
HA3 5JS
Director NameDouglas James Olsen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2009)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address18 Great Russell Mansions
London
WC1B 3BE
Secretary NameDouglas James Olsen
NationalityBritish
StatusResigned
Appointed14 August 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2009)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address18 Great Russell Mansions
London
WC1B 3BE
Director NameMr Ian Eric Nash
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2017)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage Linden Chase
Sevenoaks
Kent
TN13 3JT
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address175 Tower Bridge Road
London
SE1 2AH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£2,158
Net Worth£2,282
Cash£4,707
Current Liabilities£2,425

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022Voluntary strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
14 June 2022Application to strike the company off the register (3 pages)
16 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Ian Eric Nash as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Ian Eric Nash as a director on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
12 June 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
18 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
18 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
6 July 2015Annual return made up to 5 July 2015 no member list (7 pages)
6 July 2015Annual return made up to 5 July 2015 no member list (7 pages)
6 July 2015Annual return made up to 5 July 2015 no member list (7 pages)
26 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
26 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
10 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
10 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
20 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
20 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
5 July 2013Annual return made up to 5 July 2013 no member list (7 pages)
5 July 2013Annual return made up to 5 July 2013 no member list (7 pages)
5 July 2013Annual return made up to 5 July 2013 no member list (7 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
30 July 2012Annual return made up to 5 July 2012 no member list (7 pages)
30 July 2012Annual return made up to 5 July 2012 no member list (7 pages)
30 July 2012Annual return made up to 5 July 2012 no member list (7 pages)
28 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
28 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
7 July 2011Annual return made up to 5 July 2011 no member list (7 pages)
7 July 2011Annual return made up to 5 July 2011 no member list (7 pages)
7 July 2011Annual return made up to 5 July 2011 no member list (7 pages)
30 June 2011Appointment of Mr Ian Eric Nash as a director (2 pages)
30 June 2011Appointment of Mr Ian Eric Nash as a director (2 pages)
29 June 2011Appointment of Rev Dr John David Nicholls as a director (2 pages)
29 June 2011Appointment of Rev Dr John David Nicholls as a director (2 pages)
15 June 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
15 June 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
16 August 2010Appointment of Mr Anwer Mohd Shah as a director (2 pages)
16 August 2010Appointment of Mr Anwer Mohd Shah as a director (2 pages)
16 August 2010Annual return made up to 5 July 2010 no member list (5 pages)
16 August 2010Annual return made up to 5 July 2010 no member list (5 pages)
16 August 2010Annual return made up to 5 July 2010 no member list (5 pages)
13 August 2010Termination of appointment of Douglas Olsen as a director (1 page)
13 August 2010Director's details changed for Christopher Ross James Williams on 5 July 2010 (2 pages)
13 August 2010Director's details changed for Christopher Ross James Williams on 5 July 2010 (2 pages)
13 August 2010Registered office address changed from St Helen S Church Great St Helens London EC3A 6AT on 13 August 2010 (1 page)
13 August 2010Director's details changed for David George Plumer Lilley on 5 July 2010 (2 pages)
13 August 2010Director's details changed for David George Plumer Lilley on 5 July 2010 (2 pages)
13 August 2010Director's details changed for Christopher Ross James Williams on 5 July 2010 (2 pages)
13 August 2010Termination of appointment of Douglas Olsen as a director (1 page)
13 August 2010Director's details changed for David George Plumer Lilley on 5 July 2010 (2 pages)
13 August 2010Registered office address changed from St Helen S Church Great St Helens London EC3A 6AT on 13 August 2010 (1 page)
15 June 2010Termination of appointment of William Lane as a director (1 page)
15 June 2010Termination of appointment of Douglas Olsen as a secretary (1 page)
15 June 2010Termination of appointment of William Lane as a director (1 page)
15 June 2010Termination of appointment of Douglas Olsen as a secretary (1 page)
14 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 September 2009Annual return made up to 05/07/09 (3 pages)
18 September 2009Annual return made up to 05/07/09 (3 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (19 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (19 pages)
14 July 2008Annual return made up to 05/07/08 (3 pages)
14 July 2008Annual return made up to 05/07/08 (3 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
17 July 2007Annual return made up to 05/07/07 (2 pages)
17 July 2007Annual return made up to 05/07/07 (2 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o broughton tuite tan & co 168/172 old street london EC1V 9BP (1 page)
8 May 2007Registered office changed on 08/05/07 from: c/o broughton tuite tan & co 168/172 old street london EC1V 9BP (1 page)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006New director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Annual return made up to 05/07/06
  • 363(288) ‐ Secretary resigned
(4 pages)
15 August 2006Annual return made up to 05/07/06
  • 363(288) ‐ Secretary resigned
(4 pages)
5 July 2005Incorporation (27 pages)
5 July 2005Incorporation (27 pages)