2 Fleet Place
London
EC4M 7RF
Director Name | Mr Elfed Wyn Jarvis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Andrew Paul Raynor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Manor House Ollerton Road Little Carlton Newark Nottinghamshire NG23 6BX |
Secretary Name | Mr Christopher Charles Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Mark William Lucas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Andrew Paul Raynor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 13 February 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Jonathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 June 2014) |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Website | bakertilly.co.uk |
---|
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Arrandco Business Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 May 2012 | Delivered on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
24 May 2012 | Delivered on: 29 May 2012 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
30 November 2011 | Delivered on: 6 December 2011 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Outstanding |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 3 in full (4 pages) |
31 January 2017 | Satisfaction of charge 1 in full (4 pages) |
11 January 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017 (2 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Declaration of solvency (3 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
2 December 2014 | Appointment of Elfed Wyn Jarvis as a director on 30 July 2014 (3 pages) |
25 September 2014 | Termination of appointment of Jonathan Andrew Randall as a director on 2 June 2014 (1 page) |
25 September 2014 | Termination of appointment of Jonathan Andrew Randall as a director on 2 June 2014 (1 page) |
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
9 May 2014 | Section 519 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
2 April 2014 | Resolutions
|
2 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
11 October 2013 | Appointment of Mr Jonathan Andrew Randall as a director (2 pages) |
30 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
30 September 2013 | Company name changed rsm tenon corporate finance LIMITED\certificate issued on 30/09/13
|
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB on 27 September 2013 (1 page) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Termination of appointment of Christopher Crouch as a secretary (1 page) |
14 February 2013 | Appointment of Miss Pandora Sharp as a secretary (1 page) |
21 January 2013 | Section 519 (1 page) |
18 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
23 October 2012 | Memorandum and Articles of Association (7 pages) |
18 June 2012 | Full accounts made up to 30 June 2011 (24 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
2 May 2012 | Termination of appointment of Mark Lucas as a director (1 page) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Mark Lucas as a director (1 page) |
28 March 2012 | Appointment of Mr Christopher James Merry as a director (2 pages) |
27 March 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
26 January 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
26 January 2012 | Termination of appointment of Andrew Raynor as a director (1 page) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
6 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
22 August 2011 | Appointment of Mark William Lucas as a director (3 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Appointment of Mr Andrew Paul Raynor as a director (3 pages) |
19 April 2011 | Appointment of Mark William Lucas as a director (3 pages) |
19 April 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
31 March 2011 | Company name changed tenon investments LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Change of name notice (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Mr Christopher Crouch on 9 April 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mr Christopher Crouch on 9 April 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
27 January 2010 | Termination of appointment of Andrew Raynor as a director (1 page) |
5 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
4 April 2008 | Incorporation (20 pages) |