Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEN LIFESTYLE GROUP PLC
Company Information for

TEN LIFESTYLE GROUP PLC

FLOOR 2, 355 EUSTON ROAD, LONDON, ENGLAND, NW1 3AL,
Company Registration Number
08259177
Public Limited Company
Active

Company Overview

About Ten Lifestyle Group Plc
TEN LIFESTYLE GROUP PLC was founded on 2012-10-18 and has its registered office in London. The organisation's status is listed as "Active". Ten Lifestyle Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TEN LIFESTYLE GROUP PLC
 
Legal Registered Office
FLOOR 2
355 EUSTON ROAD
LONDON
ENGLAND
NW1 3AL
Other companies in NW1
 
Previous Names
TEN LIFESTYLE GROUP LIMITED02/11/2017
TEN LIFESTYLE HOLDINGS LIMITED02/11/2017
Filing Information
Company Number 08259177
Company ID Number 08259177
Date formed 2012-10-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 28/02/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
Last Datalog update: 2024-06-06 08:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEN LIFESTYLE GROUP PLC
Is this data useful to you?
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.

Company Officers of TEN LIFESTYLE GROUP PLC

Current Directors
Officer Role Date Appointed
SEAN DAVID HEGARTY
Company Secretary 2017-11-02
ALEXANDER JOHN CHEATLE
Director 2012-10-18
GILLIAN DAVIES
Director 2017-10-25
SEAN DAVID HEGARTY
Director 2017-10-25
SARAH LOUISE HORNBUCKLE
Director 2012-12-20
ANDREW MICHAEL LONG
Director 2012-12-20
JULIAN VASANT PANCHOLI
Director 2017-10-01
HENRY BRUCE WEATHERILL
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN BRIAN HAROLD HORNER
Director 2013-01-07 2017-11-29
MALCOLM JOHN BERRY
Director 2012-12-20 2017-09-25
KONSTANTIN VON UNGER
Director 2013-01-03 2016-06-24
JOACHIM JAECKLE
Director 2013-01-03 2014-03-31
MALCOLM JOHN BERRY
Director 2012-12-18 2012-12-18
SARAH LOUISE HORNBUCKLE
Director 2012-12-18 2012-12-18
BENJAMIN BRIAN HAROLD HORNER
Director 2012-12-18 2012-12-18
JOACHIM JAECKLE
Director 2012-12-18 2012-12-18
ANDREW MICHAEL LONG
Director 2012-12-18 2012-12-18
KONSTANTIN VON UNGER
Director 2012-12-18 2012-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN CHEATLE TEN LATIN AMERICA LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
ALEXANDER JOHN CHEATLE TEN SOUTH AMERICA LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
ALEXANDER JOHN CHEATLE TEN GLOBAL SERVICES LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
ALEXANDER JOHN CHEATLE BAILEY MEDICAL SUPPORT LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
ALEXANDER JOHN CHEATLE TEN PROFESSIONAL SUPPORT LTD Director 2011-09-01 CURRENT 2011-09-01 Active
ALEXANDER JOHN CHEATLE TEN TRAVEL LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
GILLIAN DAVIES IVERNA FINANCIAL LTD Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
GILLIAN DAVIES SUPREME HOLDINGS LIMITED Director 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
GILLIAN DAVIES MARKET PLACE NO.2 LIMITED Director 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
GILLIAN DAVIES 4 IMPRINT FINANCE LIMITED Director 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
GILLIAN DAVIES 4 IMPRINT INCORPORATED LIMITED Director 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
GILLIAN DAVIES 4 IMPRINT QUEST TRUSTEES LIMITED Director 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
GILLIAN DAVIES 00138452 LIMITED Director 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW MICHAEL LONG TEN LATIN AMERICA LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
ANDREW MICHAEL LONG TEN SOUTH AMERICA LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
ANDREW MICHAEL LONG TEN GLOBAL SERVICES LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
ANDREW MICHAEL LONG BAILEY MEDICAL SUPPORT LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
ANDREW MICHAEL LONG TEN PROFESSIONAL SUPPORT LTD Director 2011-09-01 CURRENT 2011-09-01 Active
ANDREW MICHAEL LONG TEN TRAVEL LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
JULIAN VASANT PANCHOLI BTLWSPV000038 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JULIAN VASANT PANCHOLI BTLWSPV000041 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JULIAN VASANT PANCHOLI BTLWSPV000036 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JULIAN VASANT PANCHOLI BTLWSPV000039 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JULIAN VASANT PANCHOLI I MYSELF AND ME LTD Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
JULIAN VASANT PANCHOLI BTLWSPV000040 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JULIAN VASANT PANCHOLI BTLWSPV000043 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JULIAN VASANT PANCHOLI BTLWSPV000042 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JULIAN VASANT PANCHOLI BTLWSPV000037 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JULIAN VASANT PANCHOLI MDPVT004 LTD Director 2017-05-05 CURRENT 2017-05-05 Active
JULIAN VASANT PANCHOLI DEACON JONES ONLINE LTD Director 2017-05-05 CURRENT 2017-05-05 Active
JULIAN VASANT PANCHOLI MDPVT003 LTD Director 2017-05-05 CURRENT 2017-05-05 Active
JULIAN VASANT PANCHOLI MDPVT002 LTD Director 2017-05-05 CURRENT 2017-05-05 Active
JULIAN VASANT PANCHOLI BTLWSPV000025 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000034 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000028 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000029 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000030 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000027 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000032 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000033 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000026 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000031 LTD Director 2017-03-08 CURRENT 2017-03-08 Active
JULIAN VASANT PANCHOLI BTLWSPV000021 LTD Director 2016-12-16 CURRENT 2016-12-16 Active
JULIAN VASANT PANCHOLI BTLWSPV000022 LTD Director 2016-12-16 CURRENT 2016-12-16 Active
JULIAN VASANT PANCHOLI BTLWSPV000023 LTD Director 2016-12-16 CURRENT 2016-12-16 Active
JULIAN VASANT PANCHOLI BTLWSPV000024 LTD Director 2016-12-16 CURRENT 2016-12-16 Active
JULIAN VASANT PANCHOLI PROPERTY WEALTH SYNDICATE LTD Director 2016-05-17 CURRENT 2016-05-17 Active
JULIAN VASANT PANCHOLI BUYTOLETWORLD LIMITED Director 2016-01-18 CURRENT 2015-10-22 Active
JULIAN VASANT PANCHOLI BTLWSPV000006 LTD Director 2016-01-13 CURRENT 2016-01-13 Active
JULIAN VASANT PANCHOLI BTLWSPV000007 LTD Director 2016-01-13 CURRENT 2016-01-13 Active
JULIAN VASANT PANCHOLI BTLWSPV000008 LTD Director 2016-01-13 CURRENT 2016-01-13 Active
JULIAN VASANT PANCHOLI BTLWSPV000005 LTD Director 2016-01-13 CURRENT 2016-01-13 Active
JULIAN VASANT PANCHOLI BTLWSPV000004 LTD Director 2015-12-21 CURRENT 2015-10-29 Active
JULIAN VASANT PANCHOLI BTLWSPV000003 LTD Director 2015-12-21 CURRENT 2015-10-29 Active
JULIAN VASANT PANCHOLI BTLWSPV000001 LTD Director 2015-11-30 CURRENT 2015-09-11 Active
JULIAN VASANT PANCHOLI BTLWSPV000002 LTD Director 2015-11-30 CURRENT 2015-10-22 Active
JULIAN VASANT PANCHOLI NUWEBNEB LTD Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
JULIAN VASANT PANCHOLI BUYTOLETWORLD2 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
JULIAN VASANT PANCHOLI SPEED 360 LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2016-01-12
JULIAN VASANT PANCHOLI GYMORTAL LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-01-12
JULIAN VASANT PANCHOLI CADUCEUS SOCIAL LTD Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
JULIAN VASANT PANCHOLI FX STORM LTD Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-05-10
JULIAN VASANT PANCHOLI NITRO PROPERTY LTD Director 2014-01-24 CURRENT 2014-01-24 Active
JULIAN VASANT PANCHOLI NITRO PROPERTIES LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2014-08-19
JULIAN VASANT PANCHOLI LABSIXTY LIMITED Director 2013-08-14 CURRENT 2013-08-14 Dissolved 2015-09-08
JULIAN VASANT PANCHOLI NITRO FINANCE LTD Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2014-08-19
JULIAN VASANT PANCHOLI MEMAILS LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-07-07
JULIAN VASANT PANCHOLI TWISTED MELON LTD Director 2012-06-13 CURRENT 2012-04-17 Dissolved 2017-06-20
JULIAN VASANT PANCHOLI NITRO DIGITAL LTD Director 2006-08-21 CURRENT 2006-08-21 Active
JULIAN VASANT PANCHOLI NITRO VENTURES LTD Director 2001-11-29 CURRENT 2001-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0730/04/24 STATEMENT OF CAPITAL GBP 86531.626
2024-04-0331/03/24 STATEMENT OF CAPITAL GBP 86440.122
2024-03-06APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES
2024-03-0629/02/24 STATEMENT OF CAPITAL GBP 86252.884
2024-02-0931/01/24 STATEMENT OF CAPITAL GBP 85448.613
2024-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-01-0531/12/23 STATEMENT OF CAPITAL GBP 85373.855
2023-12-1130/11/23 STATEMENT OF CAPITAL GBP 85146.108
2023-10-25CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-0330/09/23 STATEMENT OF CAPITAL GBP 84812.554
2023-09-0531/08/23 STATEMENT OF CAPITAL GBP 84738.773
2023-08-0731/07/23 STATEMENT OF CAPITAL GBP 84718.273
2023-07-20Second filing of capital allotment of shares GBP83,987.671
2023-07-12Second filing of capital allotment of shares GBP84,387.671
2023-07-0430/06/23 STATEMENT OF CAPITAL GBP 83925.949
2023-06-08Second filing of capital allotment of shares GBP83,925.949
2023-06-0231/05/23 STATEMENT OF CAPITAL GBP 83925.949
2023-04-1313/03/23 STATEMENT OF CAPITAL GBP 83852.138
2023-04-1331/03/23 STATEMENT OF CAPITAL GBP 83881.408
2023-03-16Second filing of capital allotment of shares GBP83,808.935
2023-03-1428/02/23 STATEMENT OF CAPITAL GBP 83808.935
2023-03-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 07/02/2023</ul>
2023-03-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 07/02/2023<li>Resolution on securities</ul>
2023-02-22APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HORNBUCKLE
2023-02-22DIRECTOR APPOINTED MRS VICTORIA LOUISE CARVALHO
2023-01-2031/12/22 STATEMENT OF CAPITAL GBP 83789.801
2022-08-08Memorandum articles filed
2022-08-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-03-21SH0128/02/22 STATEMENT OF CAPITAL GBP 83741.801
2022-02-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchases/company business 03/02/2022<li>Resolution on securities</ul>
2022-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-0327/01/22 STATEMENT OF CAPITAL GBP 83704.51
2022-02-03SH0127/01/22 STATEMENT OF CAPITAL GBP 83704.51
2021-12-10SH0130/11/21 STATEMENT OF CAPITAL GBP 83514.627
2021-11-23RP04SH01Second filing of capital allotment of shares GBP80,761.229
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-11SH0122/09/21 STATEMENT OF CAPITAL GBP 83484.23
2021-09-15SH0109/09/21 STATEMENT OF CAPITAL GBP 83444.495
2021-08-03SH0129/07/21 STATEMENT OF CAPITAL GBP 81877.635
2021-07-01SH0121/06/21 STATEMENT OF CAPITAL GBP 81854.635
2021-06-02SH0126/05/21 STATEMENT OF CAPITAL GBP 81796.635
2021-04-16SH0114/04/21 STATEMENT OF CAPITAL GBP 81530.891
2021-02-25RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesReceive and adopt company annual report for year ended 31ST aug 2020/re-appoint directors & auditor/authorise remuneration 0...
2021-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-02-16SH0116/02/21 STATEMENT OF CAPITAL GBP 81490.891
2021-02-01SH0120/01/21 STATEMENT OF CAPITAL GBP 81343.131
2021-01-04SH0121/12/20 STATEMENT OF CAPITAL GBP 80761.229
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-11-11SH0121/10/20 STATEMENT OF CAPITAL GBP 80676.812
2020-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-02-19RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsCompany business/re-appointment of dirs/auditors,to receive and adopt the companys annual report for the financial period 05/02/2020Resolution to purchas...
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-08-01PSC08Notification of a person with significant control statement
2019-06-24AP01DIRECTOR APPOINTED MR ALAN CHARLES DONALD
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID HEGARTY
2019-02-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-02-11AP03Appointment of Miss Keziah Rosemary Watt as company secretary on 2019-02-11
2019-02-11TM02Termination of appointment of Sean David Hegarty on 2019-02-11
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-11-01PSC07CESSATION OF ALEXANDER JOHN CHEATLE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 50254.86
2017-12-14SH19Statement of capital on 2017-12-14 GBP 50,254.86
2017-12-14ANNOTATIONClarification
2017-12-07SH0130/11/17 STATEMENT OF CAPITAL GBP 80650.049
2017-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-12-01RES12VARYING SHARE RIGHTS AND NAMES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRIAN HAROLD HORNER
2017-11-07SH0119/10/17 STATEMENT OF CAPITAL GBP 505248.56
2017-11-07RES13Resolutions passed:
  • Section 630 19/10/2017
2017-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-07RES01ADOPT ARTICLES 19/10/2017
2017-11-07RES12Resolution of varying share rights or name
2017-11-02AUDSAuditors statement
2017-11-02AUDRAuditors report
2017-11-02BSAccounts: Balance Sheet
2017-11-02MARRe-registration of memorandum and articles of association
2017-11-02RES02Resolutions passed:
  • Resolution of re-registration
2017-11-02RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2017-11-02CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2017-11-02RES15CHANGE OF COMPANY NAME 15/06/19
2017-11-02CERTNMCOMPANY NAME CHANGED TEN LIFESTYLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/11/17
2017-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-01SH20Statement by Directors
2017-11-01SH19Statement of capital on 2017-11-01 GBP 5,024.86
2017-11-01CAP-SSSolvency Statement dated 25/10/17
2017-11-01RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 19/10/2017
2017-10-31AP01DIRECTOR APPOINTED MR SEAN DAVID HEGARTY
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-31AP01DIRECTOR APPOINTED MS GILLIAN DAVIES
2017-10-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-30RES13SDECTION 630 OF THE COMPANIES ACT 2006 27/09/2017
2017-10-30RES01ALTER ARTICLES 27/09/2017
2017-10-23SH0115/09/17 STATEMENT OF CAPITAL GBP 6315.608
2017-10-18AP01DIRECTOR APPOINTED MR HENRY BRUCE WEATHERILL
2017-10-17AP01DIRECTOR APPOINTED MR JULIAN VASANT PANCHOLI
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BERRY
2017-10-12RES01ALTER ARTICLES 16/06/2016
2017-07-26AD02SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2017-07-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-13RP04SH01SECOND FILED SH01 - 06/10/16 STATEMENT OF CAPITAL GBP 5855.256
2017-02-13RP04SH01SECOND FILED SH01 - 31/08/16 STATEMENT OF CAPITAL GBP 5850.256
2017-02-13RP04SH01SECOND FILED SH01 - 26/07/16 STATEMENT OF CAPITAL GBP 5832.528
2017-02-13RP04SH01SECOND FILED SH01 - 07/06/16 STATEMENT OF CAPITAL GBP 5799.195
2017-02-13RP04SH01SECOND FILED SH01 - 06/06/16 STATEMENT OF CAPITAL GBP 5796.795
2017-02-13RP04SH01SECOND FILED SH01 - 05/05/16 STATEMENT OF CAPITAL GBP 5774.573
2017-02-13ANNOTATIONClarification
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 5855.256
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-12-08SH0106/10/16 STATEMENT OF CAPITAL GBP 5914.693
2016-12-08SH0131/08/16 STATEMENT OF CAPITAL GBP 5909.693
2016-12-08SH0126/07/16 STATEMENT OF CAPITAL GBP 5891.965
2016-12-08SH0107/06/16 STATEMENT OF CAPITAL GBP 5858.632
2016-12-08SH0106/06/16 STATEMENT OF CAPITAL GBP 5856.232
2016-12-08SH0120/05/16 STATEMENT OF CAPITAL GBP 5834.01
2016-12-08SH0105/05/16 STATEMENT OF CAPITAL GBP 5805.628
2016-12-08SH0106/04/16 STATEMENT OF CAPITAL GBP 5759.825
2016-12-08SH0118/03/16 STATEMENT OF CAPITAL GBP 5711.628
2016-12-08SH0104/04/16 STATEMENT OF CAPITAL GBP 5756.244
2016-12-08SH0114/03/16 STATEMENT OF CAPITAL GBP 5643.462
2016-12-08SH0115/03/16 STATEMENT OF CAPITAL GBP 5644.962
2016-12-08SH0111/03/16 STATEMENT OF CAPITAL GBP 5553.619
2016-12-08SH0103/03/16 STATEMENT OF CAPITAL GBP 5450.04
2016-12-08SH0106/10/16 STATEMENT OF CAPITAL GBP 5914.693
2016-12-08SH0131/08/16 STATEMENT OF CAPITAL GBP 5909.693
2016-12-08SH0126/07/16 STATEMENT OF CAPITAL GBP 5891.965
2016-12-08SH0107/06/16 STATEMENT OF CAPITAL GBP 5858.632
2016-12-08SH0106/06/16 STATEMENT OF CAPITAL GBP 5856.232
2016-12-08SH0105/05/16 STATEMENT OF CAPITAL GBP 5805.628
2016-12-07SH0129/02/16 STATEMENT OF CAPITAL GBP 5405.353
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN VON UNGER
2016-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-01-25SH0116/12/15 STATEMENT OF CAPITAL GBP 5051.319
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 4743.508
2015-12-04AR0118/10/15 FULL LIST
2015-12-03SH0121/09/15 STATEMENT OF CAPITAL GBP 4743.508
2015-12-03SH0110/04/15 STATEMENT OF CAPITAL GBP 4273.319
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HORNBUCKLE / 27/03/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN CHEATLE / 27/03/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRIAN HAROLD HORNER / 27/03/2015
2015-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 4260.872
2015-04-28SH0103/03/15 STATEMENT OF CAPITAL GBP 4260.872
2014-11-18AR0118/10/14 FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM JAECKLE
2014-07-09MEM/ARTSARTICLES OF ASSOCIATION
2014-07-09RES01ALTER ARTICLES 26/04/2014
2014-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 30 MARKET PLACE LONDON W1W 8AP
2014-02-05AA01PREVSHO FROM 31/10/2013 TO 31/08/2013
2013-11-07AR0118/10/13 FULL LIST
2013-03-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-03-14AD02SAIL ADDRESS CREATED
2013-01-15SH0107/01/13 STATEMENT OF CAPITAL GBP 4190.493
2013-01-10AP01DIRECTOR APPOINTED DR JOACHIM JAECKLE
2013-01-10AP01DIRECTOR APPOINTED KONSTANTIN VON UNGER
2013-01-10AP01DIRECTOR APPOINTED BENJAMIN BRIAN HAROLD HORNER
2013-01-10AP01DIRECTOR APPOINTED MALCOLM JOHN BERRY
2013-01-10AP01DIRECTOR APPOINTED SARAH LOUISE HORNBUCKLE
2013-01-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LONG
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN VON UNGER
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LONG
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM JAECKLE
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HORNER
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HORNBUCKLE
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BERRY
2013-01-08SH20STATEMENT BY DIRECTORS
2013-01-08SH1908/01/13 STATEMENT OF CAPITAL GBP 3187.505
2013-01-08CAP-SSSOLVENCY STATEMENT DATED 07/01/13
2013-01-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-08SH02SUB-DIVISION 07/01/13
2013-01-08SH0107/01/13 STATEMENT OF CAPITAL GBP 5004382.85
2013-01-08RES06REDUCE ISSUED CAPITAL 07/01/2013
2013-01-08RES01ADOPT ARTICLES 07/01/2013
2013-01-07AP01DIRECTOR APPOINTED DR JOACHIM JAECKLE
2013-01-07AP01DIRECTOR APPOINTED BENJAMIN BRIAN HAROLD HORNER
2013-01-07AP01DIRECTOR APPOINTED KONSTANTIN VON UNGER
2013-01-07AP01DIRECTOR APPOINTED MALCOLM JOHN BERRY
2013-01-07AP01DIRECTOR APPOINTED SARAH LOUISE HORNBUCKLE
2013-01-07AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LONG
2013-01-04SH02CONSOLIDATION 18/12/12
2013-01-04RES1318/12/2012
2013-01-04SH0118/12/12 STATEMENT OF CAPITAL GBP 1.57
2013-01-04RES01ADOPT ARTICLES 29/11/2012
2012-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEN LIFESTYLE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEN LIFESTYLE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEN LIFESTYLE GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of TEN LIFESTYLE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TEN LIFESTYLE GROUP PLC
Trademarks
We have not found any records of TEN LIFESTYLE GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEN LIFESTYLE GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TEN LIFESTYLE GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TEN LIFESTYLE GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEN LIFESTYLE GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEN LIFESTYLE GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.