TENDEAN LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1BZ

Company number 03524105
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 1BZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 15,000 ; Secretary's details changed for David Tabernacle on 1 February 2016. The most likely internet sites of TENDEAN LIMITED are www.tendean.co.uk, and www.tendean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Tendean Limited is a Private Limited Company. The company registration number is 03524105. Tendean Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Tendean Limited is Brunel House George Street Gloucester Gloucestershire Gl1 1bz. The company`s financial liabilities are £16.74k. It is £9.47k against last year. And the total assets are £66.08k, which is £-38.78k against last year. TABERNACLE, David Michael is a Secretary of the company. TABERNACLE, David Michael is a Director of the company. TABERNACLE, Denise Kathleen is a Director of the company. TABERNACLE, Stephen John is a Director of the company. Secretary TABERNACLE, Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TABERNACLE, Diana Shirley has been resigned. Director TABERNACLE, Robert has been resigned. The company operates in "Construction of commercial buildings".


tendean Key Finiance

LIABILITIES £16.74k
+130%
CASH n/a
TOTAL ASSETS £66.08k
-37%
All Financial Figures

Current Directors

Secretary
TABERNACLE, David Michael
Appointed Date: 08 March 2011

Director
TABERNACLE, David Michael
Appointed Date: 17 March 1998
70 years old

Director
TABERNACLE, Denise Kathleen
Appointed Date: 15 February 2000
64 years old

Director
TABERNACLE, Stephen John
Appointed Date: 15 February 2000
69 years old

Resigned Directors

Secretary
TABERNACLE, Robert
Resigned: 08 March 2011
Appointed Date: 17 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 March 1998
Appointed Date: 09 March 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 March 1998
Appointed Date: 09 March 1998

Director
TABERNACLE, Diana Shirley
Resigned: 08 March 2011
Appointed Date: 15 February 2000
74 years old

Director
TABERNACLE, Robert
Resigned: 08 March 2011
Appointed Date: 15 February 2000
96 years old

TENDEAN LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 15,000

10 May 2016
Secretary's details changed for David Tabernacle on 1 February 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 15,000

...
... and 65 more events
23 Apr 1998
Director resigned
23 Apr 1998
New secretary appointed
23 Apr 1998
New director appointed
23 Apr 1998
Registered office changed on 23/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Mar 1998
Incorporation

TENDEAN LIMITED Charges

6 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H laycombe archenfield road ross on wye. With the benefit…
22 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H cottons beaufort road osbaston monmouth. With the…
15 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at dial house 9 lords hill coleford…
11 June 2004
Legal mortgage
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 28 overross farm ross on wye…
11 June 2004
Legal mortgage
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at dunroamin english bicknor nr coleford…
4 June 2004
Legal mortgage
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - harlington alton road ross-on-wye herefordshire. With…
7 May 2003
Legal mortgage
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to 2 woodville ave,broadwell gloucestershire…
10 July 2001
Debenture
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…