London
EC2A 2AP
Director Name | Mr Tony O'Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 December 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr Christopher John Minett |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Michael Peter Minett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Jonathan David Elliott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Fiona Stewart Dunsire |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 2019) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 1 Tower Place West, Tower Place London EC3R 5BU |
Director Name | Mr Anthony John Wood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2016(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 August 2021) |
Role | Senior Executive - Consulting Firm |
Country of Residence | England |
Correspondence Address | 1 Tower Place West, Tower Place London EC3R 5BU |
Website | positiveageing.co.uk |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
5.3k at £0.01 | William Martyn Phillips 5.00% Ordinary B |
---|---|
5k at £0.01 | Joanne Salacinski 4.75% Ordinary C |
27.5k at £0.01 | Christopher Cole 26.12% Ordinary B |
27.5k at £0.01 | Jonathan Elliott 26.12% Ordinary B |
18.8k at £0.01 | Christopher John Minett 17.81% Ordinary A |
18.8k at £0.01 | Michael Peter Minett 17.81% Ordinary A |
1.5k at £0.01 | Hannah Mcguckin 1.42% Ordinary C |
1000 at £0.01 | Francisco Oliver 0.95% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£326,793 |
Cash | £1,205 |
Current Liabilities | £357,849 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 23 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 6 February 2023 (overdue) |
2 January 2024 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
6 October 2023 | Liquidators' statement of receipts and payments to 4 August 2023 (12 pages) |
15 August 2022 | Declaration of solvency (7 pages) |
15 August 2022 | Resolutions
|
15 August 2022 | Appointment of a voluntary liquidator (3 pages) |
15 August 2022 | Registered office address changed from 1 Tower Place West, Tower Place, London, EC3R 5BU England to 6th Floor 9 Appold Street London EC2A 2AP on 15 August 2022 (2 pages) |
10 May 2022 | Change of share class name or designation (2 pages) |
26 April 2022 | Solvency Statement dated 07/03/22 (2 pages) |
26 April 2022 | Statement by Directors (2 pages) |
26 April 2022 | Statement of capital on 26 April 2022
|
26 April 2022 | Resolutions
|
21 April 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
31 March 2022 | Resolutions
|
29 March 2022 | Change of share class name or designation (2 pages) |
9 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
6 October 2021 | Resolutions
|
6 October 2021 | Memorandum and Articles of Association (19 pages) |
16 August 2021 | Termination of appointment of Anthony John Wood as a director on 16 August 2021 (1 page) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Mr Tony O'dwyer as a director on 12 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Fiona Stewart Dunsire as a director on 11 December 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders (7 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders (7 pages) |
15 February 2016 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to 1 Tower Place West, Tower Place, London, EC3R 5BU on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Tower Place West, Tower Place, London, EC3R 5BU on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Tower Place West, Tower Place, London, EC3R 5BU on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to 1 Tower Place West, Tower Place, London, EC3R 5BU on 15 February 2016 (1 page) |
12 February 2016 | Appointment of Anthony John Wood as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Anthony John Wood as a director on 29 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Christopher John Minett as a director on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Mr David Nicholas Williams as a director on 29 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Christopher William Cole as a director on 29 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Jonathan David Elliott as a director on 29 January 2016 (1 page) |
11 February 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Tower Place West Tower Place London EC3R 5BU on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Michael Peter Minett as a director on 29 January 2016 (1 page) |
11 February 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Tower Place West Tower Place London EC3R 5BU on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Ms Fiona Stewart Dunsire as a director on 29 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Christopher William Cole as a director on 29 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Michael Peter Minett as a director on 29 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Christopher John Minett as a director on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Ms Fiona Stewart Dunsire as a director on 29 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr David Nicholas Williams as a director on 29 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Jonathan David Elliott as a director on 29 January 2016 (1 page) |
10 February 2016 | Resolutions
|
10 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
10 February 2016 | Resolutions
|
10 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
21 October 2015 | Statement of capital on 21 October 2015
|
21 October 2015 | Statement of capital on 21 October 2015
|
8 October 2015 | Resolutions
|
8 October 2015 | Statement by Directors (1 page) |
8 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
8 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
8 October 2015 | Statement by Directors (1 page) |
8 October 2015 | Resolutions
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
12 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
19 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
15 December 2014 | Second filing of SH01 previously delivered to Companies House
|
15 December 2014 | Second filing of SH01 previously delivered to Companies House
|
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 March 2014 | Appointment of Mr Jonathan David Elliott as a director (2 pages) |
7 March 2014 | Appointment of Mr Christopher William Cole as a director (2 pages) |
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (5 pages) |
7 March 2014 | Appointment of Mr Jonathan David Elliott as a director (2 pages) |
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (5 pages) |
7 March 2014 | Appointment of Mr Christopher William Cole as a director (2 pages) |
19 February 2014 | Sub-division of shares on 19 September 2013 (5 pages) |
19 February 2014 | Sub-division of shares on 19 September 2013 (5 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
12 February 2014 | Resolutions
|
12 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
29 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
29 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
20 February 2013 | Change of name notice (2 pages) |
20 February 2013 | Change of name notice (2 pages) |
20 February 2013 | Company name changed tenim LIMITED\certificate issued on 20/02/13
|
20 February 2013 | Company name changed tenim LIMITED\certificate issued on 20/02/13
|
23 January 2013 | Incorporation (45 pages) |
23 January 2013 | Incorporation (45 pages) |