Company number 04881344
Status Active
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address 23A LAMPARD GROVE, LONDON, N16 6XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of TENMARK LTD are www.tenmark.co.uk, and www.tenmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Tenmark Ltd is a Private Limited Company.
The company registration number is 04881344. Tenmark Ltd has been working since 29 August 2003.
The present status of the company is Active. The registered address of Tenmark Ltd is 23a Lampard Grove London N16 6xa. . ADLER, Marc is a Director of the company. Secretary KOHANE, Herve has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
ADLER, Marc
Appointed Date: 07 September 2003
70 years old
Resigned Directors
Secretary
KOHANE, Herve
Resigned: 06 June 2013
Appointed Date: 07 September 2003
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 September 2003
Appointed Date: 29 August 2003
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 September 2003
Appointed Date: 29 August 2003
Persons With Significant Control
Mr Marc Adler
Notified on: 19 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more
TENMARK LTD Events
22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
21 Jul 2016
Confirmation statement made on 1 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 36 more events
30 Jan 2004
Particulars of mortgage/charge
05 Sep 2003
Registered office changed on 05/09/03 from: 39A leicester road salford manchester M7 4AS
04 Sep 2003
Secretary resigned
04 Sep 2003
Director resigned
29 Aug 2003
Incorporation
15 October 2010
Legal and general charge
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises 23 lampard grove stamford hill london t/no…
31 January 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H 95 castlewood road london. Fixed charge all buildings…
23 July 2004
Legal charge
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 23 lampard grove london N16 6XA t/n…
29 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being flat 6, 55 babingdon road streatham…
26 January 2004
Mortgage
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 95 castlewood road london t/n…
26 January 2004
Mortgage debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of floating charge the. Undertaking and all property…