About

Registered Number: 02176652
Date of Incorporation: 12/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road, London, W6 8AH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.