TENENS (LAKESIDE) LIMITED
LONDON ROAD THRUPP, STROUD BCOMP 289 LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2BY

Company number 05733204
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address TENENS HOUSE, KINGFISHER BUSINESS PARK, LONDON ROAD THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2BY
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 fifty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of TENENS (LAKESIDE) LIMITED are www.tenenslakeside.co.uk, and www.tenens-lakeside.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Tenens Lakeside Limited is a Private Limited Company. The company registration number is 05733204. Tenens Lakeside Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Tenens Lakeside Limited is Tenens House Kingfisher Business Park London Road Thrupp Stroud Gloucestershire Gl5 2by. . MORRIS, Benjamin John is a Director of the company. MORRIS, Daniel Peter is a Director of the company. MORRIS, Peter Ewan is a Director of the company. Secretary BROWN, Robert Conquer Arbuckle has been resigned. Secretary BPE SECRETARIES LIMITED has been resigned. Director BEECHAM, Julian Mark has been resigned. Director GARNETT, Margaret Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORRIS, Benjamin John
Appointed Date: 25 July 2006
53 years old

Director
MORRIS, Daniel Peter
Appointed Date: 25 July 2006
48 years old

Director
MORRIS, Peter Ewan
Appointed Date: 26 June 2006
81 years old

Resigned Directors

Secretary
BROWN, Robert Conquer Arbuckle
Resigned: 02 February 2016
Appointed Date: 26 June 2006

Secretary
BPE SECRETARIES LIMITED
Resigned: 26 June 2006
Appointed Date: 07 March 2006

Director
BEECHAM, Julian Mark
Resigned: 29 November 2013
Appointed Date: 26 June 2006
74 years old

Director
GARNETT, Margaret Anne
Resigned: 26 June 2006
Appointed Date: 07 March 2006
64 years old

Persons With Significant Control

Mr Peter Ewan Morris
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

TENENS (LAKESIDE) LIMITED Events

11 Apr 2017
Confirmation statement made on 7 March 2017 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

05 Apr 2016
Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016
13 May 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 48 more events
03 Jul 2006
New secretary appointed
03 Jul 2006
New director appointed
03 Jul 2006
New director appointed
03 Jul 2006
Registered office changed on 03/07/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
07 Mar 2006
Incorporation

TENENS (LAKESIDE) LIMITED Charges

15 May 2012
Debenture
Delivered: 18 May 2012
Status: Satisfied on 18 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Tenens Limited
Description: F/H property k/a land on the south side of stifford road…
6 February 2012
Mortgage deed
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part of south ockendon industrial park…
6 February 2012
Debenture deed
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2006
Second legal charge and floating charge
Delivered: 17 August 2006
Status: Satisfied on 22 March 2012
Persons entitled: Howard Tenens Associates Limited
Description: F/H property k/a land on the south side of stifford road…
1 August 2006
Legal mortgage
Delivered: 5 August 2006
Status: Satisfied on 16 March 2012
Persons entitled: 06
Description: The land and buildings on the southside of stifford road…
1 August 2006
Mortgage debenture
Delivered: 5 August 2006
Status: Satisfied on 16 March 2012
Persons entitled: Aib Group (UK) PLC
Description: The land on the south side of stifford road aveley thurrock…