Active
Company Information for TENBEST LIMITED
115 CRAVEN PARK ROAD, LONDON, N15 6BL,
|
Company Registration Number
03178874
Private Limited Company
Active |
Company Name | |
---|---|
TENBEST LIMITED | |
Legal Registered Office | |
115 CRAVEN PARK ROAD LONDON N15 6BL Other companies in N15 | |
Company Number | 03178874 | |
---|---|---|
Company ID Number | 03178874 | |
Date formed | 1996-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB672872501 |
Last Datalog update: | 2024-05-05 16:30:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TENBEST FOOD SERVICES, INC. | 402 N REO TAMPA FL 33609 | Inactive | Company formed on the 1981-03-27 | |
Tenbest Oy | Ymmyrsuonkatu 11 E 21 TURKU 20400 | Active | Company formed on the 2006-10-12 | |
TENBEST TAXI CORPORATION | 801-41ST ST. MIAMI BEACH FL | Inactive | Company formed on the 1980-07-21 |
Officer | Role | Date Appointed |
---|---|---|
ETELKA NOE |
||
PHILIP MARTIN NOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALOMON NOE |
Director | ||
DAVID RABSON |
Company Secretary | ||
NOTEHOLD LIMITED |
Nominated Secretary | ||
NOTEHURST LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NASHWEST LTD | Company Secretary | 2009-02-16 | CURRENT | 2008-12-09 | Active | |
STRONGPARK LTD | Company Secretary | 2008-01-16 | CURRENT | 2007-11-27 | Liquidation | |
NEXTBOURNE LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
LANDMOOR ESTATES LTD | Company Secretary | 2007-07-03 | CURRENT | 2007-06-19 | Dissolved 2015-02-24 | |
BRENTZEST LTD | Company Secretary | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
REDDINGFORD LTD | Company Secretary | 2006-12-04 | CURRENT | 2006-11-02 | Dissolved 2015-03-17 | |
RAINLEX LTD | Company Secretary | 2006-11-28 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
NORMINGTON LTD | Company Secretary | 2006-11-15 | CURRENT | 2006-11-14 | Dissolved 2015-03-17 | |
HILLINGTON LTD | Company Secretary | 2006-08-08 | CURRENT | 2006-07-17 | Active | |
STRONGEAGLE LTD | Company Secretary | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-07-22 | Active | |
IVERLEX LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
LANDMASTER PROPERTIES LTD | Company Secretary | 2005-07-28 | CURRENT | 1997-02-03 | Live but Receiver Manager on at least one charge | |
HAVENLEA ESTATES LTD | Company Secretary | 2005-06-02 | CURRENT | 2005-05-11 | Dissolved 2014-12-23 | |
CLOVERPARK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
WICKERTON LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
CEDARPORT LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
ELMBRECK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
BELLERTON LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
MEADOWBURN LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
CHILTONWOOD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
KLAYMEAD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Company Secretary | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
REISEL TRUST | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
72 THE MOOR SHEFFIELD (NO. 1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
72 THE MOOR SHEFFIELD (NO. 2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
KEWBRIDGE LTD | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
ULTRAGRANGE LIMITED | Company Secretary | 2001-10-08 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
HAVENSTONE PROPERTIES LIMITED | Company Secretary | 1999-02-18 | CURRENT | 1998-07-15 | Dissolved 2014-11-18 | |
RICEMAN ESTATES LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1973-08-14 | Active | |
PASSGUILD LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
ROSEBEAM LIMITED | Company Secretary | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
AGRA LIMITED | Company Secretary | 1996-05-07 | CURRENT | 1983-06-23 | Liquidation | |
CARONSTYLE LIMITED | Company Secretary | 1996-04-18 | CURRENT | 1996-03-12 | Dissolved 2016-10-05 | |
UNELLA LIMITED | Company Secretary | 1996-02-26 | CURRENT | 1996-02-15 | Active - Proposal to Strike off | |
EUROGUILD LIMITED | Company Secretary | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
DENSTAR LIMITED | Company Secretary | 1995-08-01 | CURRENT | 1995-07-25 | Active | |
FACTCROFT LIMITED | Company Secretary | 1994-05-24 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
BROOKWIDE LIMITED | Company Secretary | 1994-01-01 | CURRENT | 1994-02-10 | Live but Receiver Manager on at least one charge | |
ASTROVILLE LIMITED | Company Secretary | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
CRESTAWORTH LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
HEADSTATES LIMITED | Company Secretary | 1992-06-27 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
CHILGRANGE LIMITED | Company Secretary | 1992-04-19 | CURRENT | 1983-10-03 | Active | |
GABLEHOLT LIMITED | Company Secretary | 1991-09-25 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
PLACEHOLD LIMITED | Company Secretary | 1991-01-15 | CURRENT | 1987-07-29 | Dissolved 2016-05-10 | |
ASHTON OLD ROAD, MANCHESTER LTD | Director | 2015-02-14 | CURRENT | 2001-02-13 | Live but Receiver Manager on at least one charge | |
SANDGROVE LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
PARKGRADE LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
GRANGEHALL ESTATES LTD | Director | 2014-02-14 | CURRENT | 2002-10-03 | Active - Proposal to Strike off | |
ELTER LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-08-04 | |
BOUNTYFORD LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2015-08-04 | |
STOCKRULE LIMITED | Director | 2013-11-22 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
FINEPACE LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2015-06-23 | |
ALFAN PROPERTIES LTD | Director | 2012-07-20 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ELMBRECK LTD | Director | 2012-06-28 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
FAREWELL PROPERTIES LTD | Director | 2012-06-12 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
ETONHILL CORPORATION LTD | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
FLATHOST LIMITED | Director | 2011-07-31 | CURRENT | 2001-07-31 | Active - Proposal to Strike off | |
FAIRFINE LTD | Director | 2010-12-13 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
COUNTYSEAT PROPERTIES LTD | Director | 2008-04-01 | CURRENT | 2007-09-11 | Dissolved 2017-02-28 | |
NEXTBOURNE LTD | Director | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
FACTCROFT LIMITED | Director | 2007-09-26 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
BRENTZEST LTD | Director | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
STRONGEAGLE LTD | Director | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Director | 2005-11-02 | CURRENT | 2005-07-22 | Active | |
IVERLEX LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Director | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
LANDMASTER PROPERTIES LTD | Director | 2002-11-19 | CURRENT | 1997-02-03 | Live but Receiver Manager on at least one charge | |
REISEL TRUST | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
KEWBRIDGE LTD | Director | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
BENYIMO LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active | |
SABENO LIMITED | Director | 1999-06-02 | CURRENT | 1999-06-02 | Active | |
LINKFIELD INVESTMENTS LIMITED | Director | 1999-05-04 | CURRENT | 1999-02-26 | Active | |
HOUSEBRICK LTD | Director | 1998-12-31 | CURRENT | 1998-12-21 | Active | |
DALEREADY LTD | Director | 1997-08-04 | CURRENT | 1997-07-03 | Active | |
ROSEBEAM LIMITED | Director | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
DENWORLD LIMITED | Director | 1995-12-01 | CURRENT | 1995-06-15 | Active | |
EUROGUILD LIMITED | Director | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
GABLEHOLT LIMITED | Director | 1995-04-01 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
BROOKWIDE LIMITED | Director | 1994-02-18 | CURRENT | 1994-02-10 | Live but Receiver Manager on at least one charge | |
ASTROVILLE LIMITED | Director | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
AGRA LIMITED | Director | 1992-11-27 | CURRENT | 1983-06-23 | Liquidation | |
CRESTAWORTH LIMITED | Director | 1992-11-09 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
HEADSTATES LIMITED | Director | 1992-06-27 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
PASSGUILD LIMITED | Director | 1992-06-18 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
STATEMOST LIMITED | Director | 1992-06-06 | CURRENT | 1990-06-06 | Active - Proposal to Strike off | |
GREENCIRCLE LIMITED | Director | 1991-12-12 | CURRENT | 1984-06-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Etelka Noe on 2017-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/03/19 TO 29/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031788740030 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031788740029 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 23/03/2016 TO 31/03/2016 | |
AA | 30/03/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/02/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURRSHO FROM 24/09/2014 TO 23/03/2014 | |
AA01 | PREVSHO FROM 25/09/2014 TO 24/09/2014 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 26/09/2013 TO 25/09/2013 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/14 FULL LIST | |
AA | 01/10/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 27/09/2012 TO 26/09/2012 | |
AR01 | 27/03/13 FULL LIST | |
AA01 | PREVSHO FROM 28/09/2012 TO 27/09/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 27/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AA01 | PREVSHO FROM 29/09/2010 TO 28/09/2010 | |
AR01 | 27/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 27/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/03/05; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
225 | ACC. REF. DATE EXTENDED FROM 26/09/01 TO 30/09/01 | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/00 | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/99 | |
363s | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/98 | |
363s | RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/97 | |
363s | RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION MORTGAGE FINANCE LTD | |
DEED OF LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LTD | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | WOOLWICH PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
PRINCIPAL CHARGE OVER DEBTS | Satisfied | WOOLWICH BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | WOOLWICH BUILDING SOCIETY | |
PRINCIPAL CHARGE OVER RENTS | Satisfied | WOOLWICH BUILDING SOCIETY | |
PRINCIPAL CHARGE OVER RENTS | Satisfied | WOOLWICH BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | WOOLWICH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | WOOLWICH BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | WOOLWICH BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | WOOLWICH BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | WOOLWICH BUILDING SOCIETY | |
PRINCIPAL CHARGE OF RENTS | Satisfied | WOOLWICH BUILDING SOCIETY |
Creditors Due After One Year | 2012-10-01 | £ 5,033,827 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 5,089,451 |
Creditors Due Within One Year | 2012-10-01 | £ 2,071,697 |
Creditors Due Within One Year | 2011-09-30 | £ 1,708,572 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENBEST LIMITED
Cash Bank In Hand | 2012-10-01 | £ 9,211 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 3,998 |
Current Assets | 2012-10-01 | £ 2,300,103 |
Current Assets | 2011-09-30 | £ 2,263,084 |
Debtors | 2012-10-01 | £ 709,822 |
Debtors | 2011-09-30 | £ 664,680 |
Secured Debts | 2012-10-01 | £ 5,033,827 |
Secured Debts | 2011-09-30 | £ 5,089,451 |
Shareholder Funds | 2012-10-01 | £ 1,120,559 |
Shareholder Funds | 2011-09-30 | £ 1,027,492 |
Tangible Fixed Assets | 2012-10-01 | £ 5,925,980 |
Tangible Fixed Assets | 2011-09-30 | £ 5,562,431 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TENBEST LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |