London
NW1 5DH
Director Name | Mr Kieran John Pitcher |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Lindsay Allan Dunsmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(8 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Capital House Chapel Street London NW1 5DH |
Secretary Name | Mr Lindsay Allan Dunsmuir |
---|---|
Status | Current |
Appointed | 12 June 2018(8 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor Capital House Chapel Street London NW1 5DH |
Director Name | Daniel Edward Land |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13a Bryanston Square London W1H 2DN |
Director Name | Jeremy Sanders |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 51 Springfield Road London NW8 0QJ |
Director Name | Sir Stuart Alan Rose |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2017) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 146 Freston Road London W10 6TR |
Director Name | Mr James Malcolm Pickworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | PP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,331,631 |
Cash | £754,476 |
Current Liabilities | £142,379 |
Latest Accounts | 1 July 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 8 June 2021 (overdue) |
24 March 2015 | Delivered on: 25 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as 52 margaret street, london, W1W 8SQ. Outstanding |
---|---|
14 May 2014 | Delivered on: 2 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 21 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Ground floor and basement premises 90 fleet street london t/no AGL229244. Outstanding |
14 May 2014 | Delivered on: 21 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Ground floor shop and basement premises 115 london wall london t/no AGL255405. Outstanding |
14 May 2014 | Delivered on: 21 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 4 st martin's court paternoster square london t/no AGL281917. Outstanding |
14 May 2014 | Delivered on: 21 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Basement and ground floor 9 eastcheap london t/no AGL293263. Outstanding |
14 May 2014 | Delivered on: 21 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 1 cutlers exchange 123 houndsditch london. Outstanding |
23 April 2012 | Delivered on: 28 April 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £46,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit balance and all money from time to time see image for full details. Outstanding |
2 February 2017 | Delivered on: 8 February 2017 Persons entitled: Coöperatieve Rabobank U.A., P.O. Box 17100, 3500 Hg, Utrecht, Netherlands as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
20 July 2015 | Delivered on: 22 July 2015 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank London as Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
9 February 2011 | Delivered on: 15 February 2011 Persons entitled: Lakenorth Limited Classification: Rent deposit deed Secured details: £93,000 due or to become due from the company to the chargee. Particulars: Deposit means the sum which the tenant has provided to the landlord's solicitors to meet liabilities which is for the time bein unexpended see image for full details. Outstanding |
21 September 2020 | Resolutions
|
---|---|
18 August 2020 | Statement of affairs with form AM02SOA (13 pages) |
15 August 2020 | Statement of administrator's proposal (61 pages) |
5 August 2020 | Appointment of an administrator (4 pages) |
5 August 2020 | Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH to 15 Canada Square Canary Wharf London E15 5GL on 5 August 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
10 April 2019 | Full accounts made up to 1 July 2018 (28 pages) |
4 September 2018 | Withdrawal of a person with significant control statement on 4 September 2018 (2 pages) |
4 September 2018 | Notification of Cdm Holdco Limited as a person with significant control on 27 May 2017 (2 pages) |
18 June 2018 | Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 12 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Lindsay Allan Dunsmuir as a director on 12 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of James Malcolm Pickworth as a director on 12 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 2 July 2017 (26 pages) |
7 December 2017 | Satisfaction of charge 072644800007 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800007 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800008 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800005 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800006 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800003 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800006 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800008 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800009 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800003 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800009 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800004 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800004 in full (4 pages) |
7 December 2017 | Satisfaction of charge 072644800005 in full (4 pages) |
18 July 2017 | Termination of appointment of Stuart Alan Rose as a director on 30 June 2017 (2 pages) |
18 July 2017 | Termination of appointment of Stuart Alan Rose as a director on 30 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Daniel Edward Land as a director on 2 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Jeremy Sanders as a director on 2 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Daniel Edward Land as a director on 2 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Jeremy Sanders as a director on 2 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 26 June 2016 (19 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/06/16 (31 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/06/16 (31 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 26 June 2016 (19 pages) |
12 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/06/16 (1 page) |
12 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/06/16 (1 page) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 26/06/16 (3 pages) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 26/06/16 (3 pages) |
8 February 2017 | Registration of charge 072644800011, created on 2 February 2017 (16 pages) |
8 February 2017 | Registration of charge 072644800011, created on 2 February 2017 (16 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 August 2015 | Auditor's resignation (1 page) |
21 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
30 July 2015 | Appointment of James Malcolm Pickworth as a director on 8 July 2015 (3 pages) |
30 July 2015 | Appointment of Stephen John Holmes as a director on 8 July 2015 (3 pages) |
30 July 2015 | Appointment of Stephen John Holmes as a director on 8 July 2015 (3 pages) |
30 July 2015 | Appointment of James Malcolm Pickworth as a director on 8 July 2015 (3 pages) |
30 July 2015 | Appointment of James Malcolm Pickworth as a director on 8 July 2015 (3 pages) |
30 July 2015 | Appointment of Stephen John Holmes as a director on 8 July 2015 (3 pages) |
28 July 2015 | Company name changed tenfour ventures LIMITED\certificate issued on 28/07/15
|
28 July 2015 | Company name changed tenfour ventures LIMITED\certificate issued on 28/07/15
|
27 July 2015 | Resolutions
|
27 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
27 July 2015 | Resolutions
|
27 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
24 July 2015 | Registered office address changed from 5 Elstree Gate Borehamwood Hertfordshire NW1 5DH to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 24 July 2015 (2 pages) |
24 July 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
24 July 2015 | Registered office address changed from 5 Elstree Gate Borehamwood Hertfordshire NW1 5DH to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 24 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Pp Secretaries Limited as a secretary on 8 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Pp Secretaries Limited as a secretary on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Kieran Pitcher as a director on 8 July 2015 (3 pages) |
24 July 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
24 July 2015 | Appointment of Kieran Pitcher as a director on 8 July 2015 (3 pages) |
24 July 2015 | Appointment of Kieran Pitcher as a director on 8 July 2015 (3 pages) |
24 July 2015 | Termination of appointment of Pp Secretaries Limited as a secretary on 8 July 2015 (2 pages) |
22 July 2015 | Registration of charge 072644800010, created on 20 July 2015 (108 pages) |
22 July 2015 | Registration of charge 072644800010, created on 20 July 2015 (108 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
25 March 2015 | Registration of charge 072644800009, created on 24 March 2015 (6 pages) |
25 March 2015 | Registration of charge 072644800009, created on 24 March 2015 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 June 2014 | Registered office address changed from , Second Floor Cardiff House, Tilling Rd, London, NW2 1LT on 26 June 2014 (3 pages) |
26 June 2014 | Registered office address changed from , Second Floor Cardiff House, Tilling Rd, London, NW2 1LT on 26 June 2014 (3 pages) |
2 June 2014 | Registration of charge 072644800008 (27 pages) |
2 June 2014 | Registration of charge 072644800008 (27 pages) |
21 May 2014 | Registration of charge 072644800003 (9 pages) |
21 May 2014 | Registration of charge 072644800007 (9 pages) |
21 May 2014 | Registration of charge 072644800006 (9 pages) |
21 May 2014 | Registration of charge 072644800004 (9 pages) |
21 May 2014 | Registration of charge 072644800004 (9 pages) |
21 May 2014 | Registration of charge 072644800005 (9 pages) |
21 May 2014 | Registration of charge 072644800003 (9 pages) |
21 May 2014 | Registration of charge 072644800006 (9 pages) |
21 May 2014 | Registration of charge 072644800007 (9 pages) |
21 May 2014 | Registration of charge 072644800005 (9 pages) |
11 February 2014 | Appointment of Sir Stuart Alan Rose as a director (3 pages) |
11 February 2014 | Appointment of Sir Stuart Alan Rose as a director (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
28 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2012 | Registered office address changed from , Cornelius House 178-180 Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom on 20 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from , Cornelius House 178-180 Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom on 20 March 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
7 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
6 October 2010 | Resolutions
|
1 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
6 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
6 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
25 May 2010 | Incorporation (45 pages) |
25 May 2010 | Incorporation (45 pages) |