About

Registered Number: 02244059
Date of Incorporation: 14/04/1988 (36 years ago)
Company Status: Active
Registered Address: 1339 High Road, Whetstone, London, N20 9HR,

 

Established in 1988, Tennyson Lodge South Management Company Ltd are based in London, it's status in the Companies House registry is set to "Active". This company has 8 directors listed as Hetling, David William, Janoobi, Drena, Mosley, John Richard, Singh Brar, Amman Paul, Taylor, William James, Webb, Brian Paul, Woods, David Michael, Zoha, Khwaja at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANOOBI, Drena 12 January 1993 24 September 1996 1
MOSLEY, John Richard 01 February 1996 16 January 2007 1
SINGH BRAR, Amman Paul 01 February 2016 01 February 2016 1
TAYLOR, William James 23 January 1992 04 March 1993 1
WEBB, Brian Paul 23 January 1992 12 August 1997 1
WOODS, David Michael 04 March 2003 16 January 2007 1
ZOHA, Khwaja 23 January 1992 04 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HETLING, David William 04 March 2003 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 26 March 2019
CS01 - N/A 25 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 26 October 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 15 February 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 16 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 18 April 2011
AAMD - Amended Accounts 17 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 02 January 2008
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 04 December 2006
287 - Change in situation or address of Registered Office 03 March 2006
363s - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 08 April 2005
363s - Annual Return 08 April 2005
363s - Annual Return 15 June 2004
DISS40 - Notice of striking-off action discontinued 18 May 2004
AA - Annual Accounts 17 May 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 15 July 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
AA - Annual Accounts 14 November 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
363a - Annual Return 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
363a - Annual Return 15 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
AA - Annual Accounts 26 November 1996
288 - N/A 21 May 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 06 April 1995
287 - Change in situation or address of Registered Office 30 November 1994
AA - Annual Accounts 01 November 1994
AUD - Auditor's letter of resignation 18 October 1994
363s - Annual Return 28 February 1994
288 - N/A 26 February 1994
AA - Annual Accounts 23 June 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 26 October 1992
288 - N/A 17 March 1992
287 - Change in situation or address of Registered Office 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
363b - Annual Return 17 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1992
AA - Annual Accounts 28 November 1991
AA - Annual Accounts 28 November 1991
288 - N/A 05 November 1991
288 - N/A 18 September 1991
288 - N/A 23 July 1991
363a - Annual Return 12 July 1991
363 - Annual Return 12 July 1991
288 - N/A 26 November 1990
288 - N/A 26 November 1990
288 - N/A 16 November 1990
AA - Annual Accounts 09 October 1990
DISS40 - Notice of striking-off action discontinued 28 September 1990
288 - N/A 28 September 1990
288 - N/A 28 September 1990
363 - Annual Return 28 September 1990
GAZ1 - First notification of strike-off action in London Gazette 17 July 1990
288 - N/A 15 February 1989
NEWINC - New incorporation documents 14 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.