Company number 07698489
Status Active
Incorporation Date 8 July 2011
Company Type Private Limited Company
Address 297 CRICKLEWOOD LANE, LONDON, NW2 2J4
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Termination of appointment of Leigh Nigel Coleman as a director on 21 February 2017; Termination of appointment of Leigh Nigel Coleman as a director on 21 February 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of TENKO PROPERTY INVESTMENT LIMITED are www.tenkopropertyinvestment.co.uk, and www.tenko-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Tenko Property Investment Limited is a Private Limited Company.
The company registration number is 07698489. Tenko Property Investment Limited has been working since 08 July 2011.
The present status of the company is Active. The registered address of Tenko Property Investment Limited is 297 Cricklewood Lane London Nw2 2j4. The company`s financial liabilities are £78.37k. It is £6.82k against last year. And the total assets are £39.73k, which is £-0.38k against last year. ROTENBERG, Eiran is a Secretary of the company. ROTENBERG, Eiran is a Director of the company. Director COLEMAN, Leigh Nigel has been resigned. The company operates in "Buying and selling of own real estate".
tenko property investment Key Finiance
LIABILITIES
£78.37k
+9%
CASH
n/a
TOTAL ASSETS
£39.73k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Leigh Nigel Coleman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Eiran Rotenberg
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TENKO PROPERTY INVESTMENT LIMITED Events
11 Apr 2017
Termination of appointment of Leigh Nigel Coleman as a director on 21 February 2017
06 Apr 2017
Termination of appointment of Leigh Nigel Coleman as a director on 21 February 2017
22 Oct 2016
Compulsory strike-off action has been discontinued
21 Oct 2016
Confirmation statement made on 8 July 2016 with updates
27 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 9 more events
09 Aug 2012
Annual return made up to 8 July 2012 with full list of shareholders
01 Sep 2011
Particulars of a mortgage or charge / charge no: 3
01 Sep 2011
Particulars of a mortgage or charge / charge no: 2
23 Aug 2011
Particulars of a mortgage or charge / charge no: 1
08 Jul 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
12 August 2011
Charge of deposit
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Charge over all deposits now and in the future credited to…
12 August 2011
Debenture
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
12 August 2011
Legal charge
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: North penthouse, ascot court, grove end road, london.