TEN LIFESTYLE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AL

Company number 04688658
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address FLOOR 2, 355 EUSTON ROAD, LONDON, ENGLAND, NW1 3AL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 82200 - Activities of call centres, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Termination of appointment of Konstantin Von Unger as a director on 24 June 2016; Registration of charge 046886580008, created on 1 August 2016. The most likely internet sites of TEN LIFESTYLE MANAGEMENT LIMITED are www.tenlifestylemanagement.co.uk, and www.ten-lifestyle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ten Lifestyle Management Limited is a Private Limited Company. The company registration number is 04688658. Ten Lifestyle Management Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Ten Lifestyle Management Limited is Floor 2 355 Euston Road London England Nw1 3al. . CHEATLE, Alexander John is a Secretary of the company. BERRY, Malcolm John is a Director of the company. CHEATLE, Alexander John is a Director of the company. HORNBUCKLE, Sarah Louise is a Director of the company. HORNER, Benjamin Brian Harold is a Director of the company. LONG, Andrew Michael is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CZAJA, Matthias has been resigned. Director HEINE, Ralfe has been resigned. Director HOMER, Benjamin Brian Harold has been resigned. Director JAECKLE, Joachim has been resigned. Director KAHLING, Dieter, Dr has been resigned. Director VON UNGER, Konstantin has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
CHEATLE, Alexander John
Appointed Date: 06 March 2003

Director
BERRY, Malcolm John
Appointed Date: 23 July 2009
55 years old

Director
CHEATLE, Alexander John
Appointed Date: 06 March 2003
55 years old

Director
HORNBUCKLE, Sarah Louise
Appointed Date: 20 March 2003
52 years old

Director
HORNER, Benjamin Brian Harold
Appointed Date: 23 July 2009
50 years old

Director
LONG, Andrew Michael
Appointed Date: 06 March 2003
50 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Director
CZAJA, Matthias
Resigned: 10 December 2003
Appointed Date: 20 March 2003
65 years old

Director
HEINE, Ralfe
Resigned: 07 December 2005
Appointed Date: 20 March 2003
60 years old

Director
HOMER, Benjamin Brian Harold
Resigned: 01 October 2009
Appointed Date: 23 July 2009
50 years old

Director
JAECKLE, Joachim
Resigned: 31 March 2014
Appointed Date: 07 December 2005
66 years old

Director
KAHLING, Dieter, Dr
Resigned: 07 June 2006
Appointed Date: 10 December 2003
54 years old

Director
VON UNGER, Konstantin
Resigned: 24 June 2016
Appointed Date: 20 March 2003
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Persons With Significant Control

Ten Lifestyle Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEN LIFESTYLE MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
17 Mar 2017
Termination of appointment of Konstantin Von Unger as a director on 24 June 2016
03 Aug 2016
Registration of charge 046886580008, created on 1 August 2016
12 May 2016
Register inspection address has been changed from Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Floor 2 355 Euston Road London England NW1 3AL
18 Apr 2016
Group of companies' accounts made up to 31 August 2015
...
... and 125 more events
23 Mar 2003
Director resigned
23 Mar 2003
Secretary resigned
12 Mar 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Mar 2003
£ nc 1000/100000 06/03/03
06 Mar 2003
Incorporation

TEN LIFESTYLE MANAGEMENT LIMITED Charges

1 August 2016
Charge code 0468 8658 0008
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 July 2014
Charge code 0468 8658 0007
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 September 2009
Debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Rent deposit deed
Delivered: 15 November 2007
Status: Satisfied on 4 July 2014
Persons entitled: Picasso Investments (Maidenhead) Limited
Description: Interest in the account.
13 September 2007
Debenture
Delivered: 20 September 2007
Status: Satisfied on 17 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Rent deposit deed
Delivered: 7 June 2005
Status: Satisfied on 4 July 2014
Persons entitled: Pearl Assurance Limited
Description: Rent deposit and all monies standing to the credit of a…
8 October 2003
Deed of deposit
Delivered: 23 October 2003
Status: Satisfied on 21 January 2009
Persons entitled: Pearl Assurance Public Limited Company
Description: The company's interest in the deposit and all money…
15 September 2003
Debenture
Delivered: 17 September 2003
Status: Satisfied on 5 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…