TEN RECORDS LIMITED

Register to unlock more data on OkredoRegister

TEN RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01647162

Incorporation date

27/06/1982

Size

Dormant

Contacts

Registered address

Registered address

364-366 Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1982)
dot icon26/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2016
First Gazette notice for voluntary strike-off
dot icon29/09/2016
Application to strike the company off the register
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/02/2015
Appointment of Mr David Richard James Sharpe as a director on 2015-02-13
dot icon15/02/2015
Appointment of Mr Adam Martin Barker as a director on 2015-02-13
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon26/09/2013
Director's details changed for Mr Richard Michael Constant on 2012-09-28
dot icon19/02/2013
Director's details changed for Mr Andrew Brown on 2013-02-08
dot icon19/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
dot icon07/02/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-02-08
dot icon01/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/12/2012
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
dot icon04/12/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon04/12/2012
Appointment of Mrs Abolanle Abioye as a secretary
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2012
Termination of appointment of David Kassler as a director
dot icon11/10/2012
Appointment of Mr Boyd Johnston Muir as a director
dot icon11/10/2012
Appointment of Mr Richard Michael Constant as a director
dot icon11/10/2012
Termination of appointment of Roger Faxon as a director
dot icon10/10/2012
Termination of appointment of Shane Naughton as a director
dot icon07/10/2012
Appointment of Mr Andrew Brown as a director
dot icon07/10/2012
Termination of appointment of Ruth Prior as a director
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon05/01/2012
Register(s) moved to registered inspection location
dot icon01/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon10/03/2011
Director's details changed for Ruth Catherine Prior on 2011-03-11
dot icon25/01/2011
Appointment of Mr Roger Conant Faxon as a director
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/01/2011
Appointment of Ruth Catherine Prior as a director
dot icon28/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon25/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon25/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon14/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/04/2010
Appointment of Mr Shane Paul Naughton as a director
dot icon19/04/2010
Termination of appointment of David D'urbano as a director
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/10/2009
Director's details changed for David Nicholas Kassler on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon20/08/2009
Director appointed david d'urbano
dot icon19/08/2009
Appointment terminated director andrew chadd
dot icon30/07/2009
Director appointed david nicholas kassler
dot icon29/07/2009
Appointment terminated director christopher kennedy
dot icon12/05/2009
Location of register of members
dot icon30/03/2009
Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD
dot icon08/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon11/01/2009
Return made up to 31/12/08; full list of members
dot icon22/12/2008
Director appointed christopher john kennedy
dot icon22/12/2008
Appointment terminated director riaz punja
dot icon22/12/2008
Appointment terminated director stephen alexander
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2008
Appointment terminated director christopher roling
dot icon28/09/2008
Director appointed andrew peter chadd
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon30/01/2008
Particulars of mortgage/charge
dot icon30/01/2008
Declaration of assistance for shares acquisition
dot icon27/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Ad 30/11/07--------- £ si [email protected]=10510734 £ ic 100/10510834
dot icon11/12/2007
Nc inc already adjusted 30/11/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon28/09/2005
Registered office changed on 29/09/05 from: kensal house 553-579 harrow road london W10 4RH
dot icon12/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/02/2005
New director appointed
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon25/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Director resigned
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon02/08/2000
Director's particulars changed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Director's particulars changed
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon11/05/1997
Director's particulars changed
dot icon13/03/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon18/09/1996
New director appointed
dot icon28/01/1996
Return made up to 31/12/95; full list of members
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon17/09/1995
New director appointed
dot icon17/09/1995
Director resigned
dot icon13/09/1995
Secretary resigned;new secretary appointed
dot icon13/09/1995
Director resigned
dot icon09/03/1995
Resolutions
dot icon05/03/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon03/09/1994
Full accounts made up to 1994-03-31
dot icon11/04/1994
Full accounts made up to 1993-03-31
dot icon07/03/1994
Secretary's particulars changed;director's particulars changed
dot icon23/02/1994
Return made up to 31/12/93; no change of members
dot icon16/01/1994
Delivery ext'd 3 mth 31/03/93
dot icon14/11/1993
Resolutions
dot icon28/09/1993
Registered office changed on 29/09/93 from: 4 tenterden street london W1A 2AY
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon05/09/1993
Full accounts made up to 1992-07-31
dot icon30/08/1993
Auditor's resignation
dot icon11/07/1993
Director resigned;new director appointed
dot icon26/05/1993
Delivery ext'd 3 mth 31/07/92
dot icon23/02/1993
Accounting reference date shortened from 31/07 to 31/03
dot icon23/01/1993
Return made up to 31/12/92; full list of members
dot icon15/10/1992
New director appointed
dot icon11/10/1992
Director resigned
dot icon11/10/1992
Director resigned
dot icon11/10/1992
Director resigned
dot icon16/08/1992
Director's particulars changed
dot icon01/07/1992
Full accounts made up to 1991-07-31
dot icon24/06/1992
Director resigned
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Secretary resigned
dot icon17/06/1992
New secretary appointed
dot icon14/06/1992
Registered office changed on 15/06/92 from: 120 campden hill road london W8 7AR
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon11/03/1991
Full accounts made up to 1990-07-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon07/08/1990
Full accounts made up to 1989-07-31
dot icon25/04/1990
Secretary's particulars changed
dot icon27/03/1990
Memorandum and Articles of Association
dot icon25/03/1990
Certificate of change of name
dot icon25/03/1990
Certificate of change of name
dot icon15/03/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1990
Miscellaneous
dot icon17/01/1990
New director appointed
dot icon12/09/1989
Full accounts made up to 1987-07-31
dot icon16/08/1989
Full accounts made up to 1988-07-31
dot icon23/07/1989
Secretary resigned;new secretary appointed
dot icon26/04/1989
Return made up to 31/12/88; full list of members
dot icon27/03/1989
Director's particulars changed
dot icon27/03/1989
New director appointed
dot icon11/01/1989
Declaration of satisfaction of mortgage/charge
dot icon18/07/1988
Return made up to 31/12/87; full list of members
dot icon11/05/1988
Director resigned
dot icon27/04/1988
Registered office changed on 28/04/88 from: 95/99 ladbroke grove london W11
dot icon12/10/1987
Full accounts made up to 1986-07-31
dot icon24/03/1987
Annual return made up to 31/12/86
dot icon19/08/1986
Accounting reference date extended from 31/07 to 31/07
dot icon19/08/1986
Accounting reference date extended from 31/01 to 31/07
dot icon10/08/1983
Certificate of change of name
dot icon27/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Stephen Harold
Director
23/11/2007 - 17/12/2008
142
Prior, Ruth Catherine
Director
15/12/2010 - 27/09/2012
178
Muir, Boyd Johnston
Director
27/09/2012 - Present
177
Kassler, David Nicholas
Director
07/07/2009 - 27/09/2012
86
D'urbano, David
Director
14/08/2009 - 14/04/2010
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEN RECORDS LIMITED

TEN RECORDS LIMITED is an(a) Dissolved company incorporated on 27/06/1982 with the registered office located at 364-366 Kensington High Street, London W14 8NS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEN RECORDS LIMITED?

toggle

TEN RECORDS LIMITED is currently Dissolved. It was registered on 27/06/1982 and dissolved on 26/12/2016.

Where is TEN RECORDS LIMITED located?

toggle

TEN RECORDS LIMITED is registered at 364-366 Kensington High Street, London W14 8NS.

What does TEN RECORDS LIMITED do?

toggle

TEN RECORDS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for TEN RECORDS LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved via voluntary strike-off.