Based in London, Tenon Fm Ltd was setup in 1987, it has a status of "Active". We do not know the number of employees at the company. The current directors of Tenon Fm Ltd are listed as Gupta, Sandeep Kumar, Rajain, Manjit, Conyers, Michael, Hancock, Tim, Mckenzie, James, Mckenzie, James, Sultania, Vishnu at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUPTA, Sandeep Kumar | 17 January 2017 | - | 1 |
RAJAIN, Manjit | 07 September 2015 | - | 1 |
CONYERS, Michael | N/A | 22 March 1993 | 1 |
HANCOCK, Tim | 07 September 2015 | 17 November 2017 | 1 |
MCKENZIE, James | 14 October 2006 | 14 October 2006 | 1 |
MCKENZIE, James | 31 October 1996 | 13 October 2006 | 1 |
SULTANIA, Vishnu | 07 September 2015 | 17 January 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 23 June 2020 | |
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 12 June 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 19 June 2018 | |
TM01 - Termination of appointment of director | 23 May 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 17 November 2017 | |
TM01 - Termination of appointment of director | 17 November 2017 | |
AA - Annual Accounts | 13 November 2017 | |
MR01 - N/A | 09 November 2017 | |
CS01 - N/A | 23 June 2017 | |
AUD - Auditor's letter of resignation | 10 May 2017 | |
RESOLUTIONS - N/A | 09 May 2017 | |
RESOLUTIONS - N/A | 21 April 2017 | |
CH01 - Change of particulars for director | 05 April 2017 | |
CH01 - Change of particulars for director | 05 April 2017 | |
AP01 - Appointment of director | 17 January 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AD01 - Change of registered office address | 09 May 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AP01 - Appointment of director | 21 September 2015 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
AP01 - Appointment of director | 21 September 2015 | |
AP01 - Appointment of director | 21 September 2015 | |
TM02 - Termination of appointment of secretary | 17 September 2015 | |
MR04 - N/A | 14 September 2015 | |
MR04 - N/A | 14 September 2015 | |
MR04 - N/A | 14 September 2015 | |
MR04 - N/A | 14 September 2015 | |
MR04 - N/A | 14 September 2015 | |
MR01 - N/A | 11 September 2015 | |
MR01 - N/A | 10 September 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AD01 - Change of registered office address | 03 February 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 05 March 2014 | |
AD01 - Change of registered office address | 05 March 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AA01 - Change of accounting reference date | 27 December 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2012 | |
AD01 - Change of registered office address | 12 November 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AD01 - Change of registered office address | 10 August 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA01 - Change of accounting reference date | 21 October 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
TM01 - Termination of appointment of director | 29 October 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 31 March 2009 | |
395 - Particulars of a mortgage or charge | 22 January 2009 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 29 February 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 08 May 2007 | |
363s - Annual Return | 10 March 2007 | |
395 - Particulars of a mortgage or charge | 09 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
RESOLUTIONS - N/A | 26 October 2006 | |
RESOLUTIONS - N/A | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 October 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363s - Annual Return | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 29 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 13 January 2005 | |
287 - Change in situation or address of Registered Office | 21 December 2004 | |
AA - Annual Accounts | 06 September 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 25 March 2004 | |
363s - Annual Return | 03 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2003 | |
AA - Annual Accounts | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
363s - Annual Return | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
AA - Annual Accounts | 04 September 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 29 January 2001 | |
363s - Annual Return | 31 January 2000 | |
395 - Particulars of a mortgage or charge | 30 October 1999 | |
AA - Annual Accounts | 01 September 1999 | |
395 - Particulars of a mortgage or charge | 24 July 1999 | |
395 - Particulars of a mortgage or charge | 24 July 1999 | |
363s - Annual Return | 17 February 1999 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 23 December 1997 | |
363s - Annual Return | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 25 March 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
AA - Annual Accounts | 16 August 1996 | |
363s - Annual Return | 11 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1995 | |
395 - Particulars of a mortgage or charge | 11 October 1995 | |
RESOLUTIONS - N/A | 25 September 1995 | |
AA - Annual Accounts | 01 September 1995 | |
288 - N/A | 21 August 1995 | |
395 - Particulars of a mortgage or charge | 13 May 1995 | |
363s - Annual Return | 07 February 1995 | |
AA - Annual Accounts | 13 July 1994 | |
287 - Change in situation or address of Registered Office | 22 March 1994 | |
363s - Annual Return | 18 February 1994 | |
288 - N/A | 30 March 1993 | |
AA - Annual Accounts | 29 March 1993 | |
363s - Annual Return | 01 February 1993 | |
AA - Annual Accounts | 20 August 1992 | |
363a - Annual Return | 26 March 1992 | |
288 - N/A | 11 December 1991 | |
288 - N/A | 05 December 1991 | |
AA - Annual Accounts | 11 June 1991 | |
288 - N/A | 15 March 1991 | |
363a - Annual Return | 01 February 1991 | |
AA - Annual Accounts | 26 June 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 June 1990 | |
AA - Annual Accounts | 05 June 1990 | |
363 - Annual Return | 30 May 1990 | |
CERTNM - Change of name certificate | 01 February 1990 | |
363 - Annual Return | 09 March 1989 | |
288 - N/A | 08 March 1989 | |
288 - N/A | 08 March 1989 | |
287 - Change in situation or address of Registered Office | 18 January 1989 | |
288 - N/A | 13 September 1988 | |
287 - Change in situation or address of Registered Office | 13 September 1988 | |
RESOLUTIONS - N/A | 24 February 1988 | |
CERTNM - Change of name certificate | 10 December 1987 | |
NEWINC - New incorporation documents | 12 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 November 2017 | Outstanding |
N/A |
A registered charge | 07 September 2015 | Outstanding |
N/A |
A registered charge | 07 September 2015 | Outstanding |
N/A |
Charge of deposit | 15 January 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 06 December 2006 | Fully Satisfied |
N/A |
Debenture | 13 October 2006 | Fully Satisfied |
N/A |
Debenture | 13 October 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 March 2006 | Fully Satisfied |
N/A |
Debenture | 27 June 2002 | Fully Satisfied |
N/A |
Fixed & floating charge | 27 October 1999 | Fully Satisfied |
N/A |
Debenture | 21 July 1999 | Fully Satisfied |
N/A |
Debenture | 21 July 1999 | Fully Satisfied |
N/A |
Debenture | 03 October 1995 | Fully Satisfied |
N/A |
Debenture | 10 May 1995 | Fully Satisfied |
N/A |