Company NameTCL Surveyors Limited
DirectorDesmond Thomas Andrew Kelly
Company StatusActive
Company Number06918050
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Previous NameTenderleaf Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Desmond Thomas Andrew Kelly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(3 years, 10 months after company formation)
Appointment Duration11 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressProvident House 6-20 Burrell Row
Beckenham
BR3 1AT
Director NameMr Charles Bassano
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 47 Knightsdale Road
Ipswich
Suffolk
IP1 3JJ
Secretary NameMr Charles Bassano
StatusResigned
Appointed12 April 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2017)
RoleCompany Director
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Matthew Bassano
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(3 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChina Works Unit 217 Black Prince Road
London
SE1 7SJ

Contact

Websitewww.tenderleafconsulting.com

Location

Registered AddressUnit 2
2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£17,966
Cash£30,335

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

25 September 2023Change of details for Mr Desmond Thomas Andrew Kelly as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Registered office address changed from Provident House 6-20 Burrell Row Beckenham BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 12 September 2023 (1 page)
5 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
5 July 2023Cancellation of shares. Statement of capital on 5 April 2022
  • GBP 50.00
(4 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
2 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
3 May 2022Registered office address changed from China Works Unit 217 Black Prince Road London SE1 7SJ United Kingdom to Provident House 6-20 Burrell Row Beckenham BR3 1AT on 3 May 2022 (1 page)
13 April 2022Cessation of Matthew Bassano as a person with significant control on 5 April 2022 (1 page)
13 April 2022Termination of appointment of Matthew Bassano as a director on 5 April 2022 (1 page)
12 April 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
8 March 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
22 January 2021Director's details changed for Mr Desmond Thomas Andrew Kelly on 31 July 2020 (2 pages)
22 January 2021Change of details for Mr Desmond Thomas Andrew Kelly as a person with significant control on 31 July 2020 (2 pages)
16 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
10 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 April 2019Change of details for Mr Matthew Bassano as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Matthew Bassano on 9 April 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 May 2018 (3 pages)
8 October 2018Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to China Works Unit 217 Black Prince Road London SE1 7SJ on 8 October 2018 (2 pages)
2 February 2018Change of details for Mr Matthew Bassano as a person with significant control on 30 May 2017 (2 pages)
2 February 2018Change of details for Mr Desmond Thomas Andrew Kelly as a person with significant control on 31 January 2017 (2 pages)
2 February 2018Director's details changed for Mr Desmond Thomas Andrew Kelly on 31 January 2017 (2 pages)
2 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
30 October 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
31 May 2017Director's details changed for Mr Matthew Bassano on 30 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Matthew Bassano on 30 May 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Director's details changed for Mr Desmond Thomas Andrew Kelly on 30 January 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Director's details changed for Mr Desmond Thomas Andrew Kelly on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of Charles Bassano as a secretary on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Charles Bassano as a secretary on 30 January 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
27 February 2016Company name changed tenderleaf consulting LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed tenderleaf consulting LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 3JJ to Provident House Burrell Row Beckenham Kent BR3 1AT on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 3JJ to Provident House Burrell Row Beckenham Kent BR3 1AT on 25 February 2016 (1 page)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 January 2014Appointment of Mr Matthew Bassano as a director (2 pages)
7 January 2014Appointment of Mr Matthew Bassano as a director (2 pages)
12 April 2013Appointment of Mr Desmond Thomas Andrew Kelly as a director (2 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2013Appointment of Mr Desmond Thomas Andrew Kelly as a director (2 pages)
12 April 2013Termination of appointment of Charles Bassano as a director (1 page)
12 April 2013Appointment of Mr Charles Bassano as a secretary (1 page)
12 April 2013Termination of appointment of Charles Bassano as a director (1 page)
12 April 2013Appointment of Mr Charles Bassano as a secretary (1 page)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Charles Bassano on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Charles Bassano on 28 May 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2009Incorporation (16 pages)
28 May 2009Incorporation (16 pages)