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

TENUREGRADE LIMITED

C/O 75 MAYGROVE ROAD, LONDON, NW6 2EG,
Company Registration Number
01338577
Private Limited Company
Active

Company Overview

About Tenuregrade Ltd
TENUREGRADE LIMITED was founded on 1977-11-14 and has its registered office in London. The organisation's status is listed as "Active". Tenuregrade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TENUREGRADE LIMITED
 
Legal Registered Office
C/O 75 MAYGROVE ROAD
LONDON
NW6 2EG
Other companies in W1G
 
Filing Information
Company Number 01338577
Company ID Number 01338577
Date formed 1977-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 08:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENUREGRADE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABDULLAH & CO LIMITED   INNOVATION PLUS LTD   PUNCH IT TED LTD   RESEARCH & DEVELOPMENT TAX CREDITS LTD
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 TENUREGRADE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELEANOR FOX
Director 2012-12-07
VICTOR FOX
Director 2017-08-01
ANDREW DARREN SAMUELS
Director 2007-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS BENJAMIN GODDARD
Company Secretary 2000-02-01 2016-10-19
LEWIS BENJAMIN GODDARD
Director 1991-04-13 2016-10-19
JEAN GODDARD
Director 2004-05-24 2012-11-30
HARRY JACOB GODDARD
Director 1991-04-13 2012-11-28
LESLIE GODDARD
Director 1991-04-13 2003-05-09
NORMAN GOLDBERG
Company Secretary 1991-04-13 2000-02-01
NORMAN GOLDBERG
Director 1991-04-13 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELEANOR FOX CAMPION FINANCE LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
VICTOR FOX CAMPION FINANCE LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
ANDREW DARREN SAMUELS EVERSTRONG LIMITED Director 2010-09-08 CURRENT 2010-07-28 Active
ANDREW DARREN SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
ANDREW DARREN SAMUELS TAXI CAB RENTALS LIMITED Director 2009-04-25 CURRENT 2009-04-21 Dissolved 2015-05-05
ANDREW DARREN SAMUELS MANAGEMORE LIMITED Director 2009-02-19 CURRENT 2009-01-21 Active - Proposal to Strike off
ANDREW DARREN SAMUELS BERRYGLEN LIMITED Director 2008-09-23 CURRENT 1981-09-10 Active - Proposal to Strike off
ANDREW DARREN SAMUELS PENGEPOND LIMITED Director 2007-04-26 CURRENT 1981-04-28 Active - Proposal to Strike off
ANDREW DARREN SAMUELS GRANGEWEST LIMITED Director 2006-10-03 CURRENT 2006-10-03 Dissolved 2017-01-17
ANDREW DARREN SAMUELS HIGHPILLAR LIMITED Director 2006-05-26 CURRENT 2006-05-24 Dissolved 2013-11-05
ANDREW DARREN SAMUELS CAMPION FINANCE LIMITED Director 2006-03-09 CURRENT 2006-02-01 Active
ANDREW DARREN SAMUELS L M FINANCE (UK) LIMITED Director 2006-01-18 CURRENT 2005-12-05 Active
ANDREW DARREN SAMUELS R H JALEKA LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active
ANDREW DARREN SAMUELS CODICOTE FINANCE LIMITED Director 2005-07-11 CURRENT 2005-06-02 Active
ANDREW DARREN SAMUELS ALDENHAM FINANCE LIMITED Director 2005-05-19 CURRENT 2005-05-17 Active
ANDREW DARREN SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
ANDREW DARREN SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
ANDREW DARREN SAMUELS GREEN LANE FINANCE LIMITED Director 2001-06-27 CURRENT 2001-04-04 Active
ANDREW DARREN SAMUELS ELTON LIMITED Director 2000-09-27 CURRENT 2000-09-21 Dissolved 2015-03-03
ANDREW DARREN SAMUELS GOODREASON LIMITED Director 2000-04-14 CURRENT 2000-04-07 Active
ANDREW DARREN SAMUELS SWEEPDOWN LIMITED Director 1997-12-12 CURRENT 1997-09-22 Active
ANDREW DARREN SAMUELS MAAYAN FINANCE LIMITED Director 1997-11-27 CURRENT 1997-07-30 Active
ANDREW DARREN SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
ANDREW DARREN SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04

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
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ANDREW DARREN SAMUELS
2023-06-2631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01S1096 Court Order to Rectify
2023-04-27Director's details changed for Mrs Susan Eleanor Fox on 2021-08-13
2023-04-27Director's details changed for Mr Victor Fox on 2021-08-13
2023-04-27CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-02-09Annotation
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 013385770003
2022-06-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-04-21PSC04Change of details for Mrs Susan Eleanor Fox as a person with significant control on 2021-08-13
2021-06-23AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-07-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELEANOR FOX
2020-05-01PSC07CESSATION OF LEWIS BENJAMIN GODDARD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ
2019-08-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-09-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-26LATEST SOC26/05/18 STATEMENT OF CAPITAL;GBP 20
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-09-08AP01DIRECTOR APPOINTED MR VICTOR FOX
2017-09-08TM02APPOINTMENT TERMINATED, SECRETARY LEWIS GODDARD
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS GODDARD
2017-09-08AP01DIRECTOR APPOINTED MR VICTOR FOX
2017-09-08TM02APPOINTMENT TERMINATED, SECRETARY LEWIS GODDARD
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS GODDARD
2017-07-21AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 20
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 20
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 20
2014-04-28AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Andrew Darren Samuels on 2012-12-31
2013-05-29AR0113/04/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AA01Current accounting period extended from 31/10/13 TO 31/01/14
2013-01-25AA01Previous accounting period shortened from 31/01/13 TO 31/10/12
2013-01-23AA01Current accounting period extended from 31/10/12 TO 31/01/13
2013-01-15AP01DIRECTOR APPOINTED MRS SUSAN ELEANOR FOX
2012-12-21SH19Statement of capital on 2012-12-21 GBP 20
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GODDARD
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GODDARD
2012-12-11SH20STATEMENT BY DIRECTORS
2012-12-11CAP-SSSOLVENCY STATEMENT DATED 29/11/12
2012-12-11RES06REDUCE ISSUED CAPITAL 29/11/2012
2012-12-11RES1329/11/2012
2012-12-11RES12VARYING SHARE RIGHTS AND NAMES
2012-12-11RES01ADOPT ARTICLES 29/11/2012
2012-12-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-23AR0113/04/12 FULL LIST
2011-05-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-03AR0113/04/11 FULL LIST
2010-04-27AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-21AR0113/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GODDARD / 01/10/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JACOB GODDARD / 01/10/2009
2009-08-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-06-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-04363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-06-01363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-29363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-09-20288bDIRECTOR RESIGNED
2003-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-04-22363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-04-24363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-10-27169£ IC 100/70 28/09/01 £ SR 30@1=30
2001-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/01
2001-04-25363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-11363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-05-11288bSECRETARY RESIGNED
2000-05-11288aNEW SECRETARY APPOINTED
2000-04-07288bDIRECTOR RESIGNED
1999-05-26AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/99
1999-05-06363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-05-21363sRETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-23363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TENUREGRADE LIMITED 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 TENUREGRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-MORTGAGE 1984-06-26 Outstanding BARCLAYS BANK PLC
SUB-MORTGAGE 1983-01-04 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TENUREGRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENUREGRADE LIMITED
Trademarks
We have not found any records of TENUREGRADE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 7

We have found 7 mortgage charges which are owed to TENUREGRADE LIMITED

Income
Government Income
We have not found government income sources for TENUREGRADE LIMITED. 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 (82990 - Other business support service activities n.e.c.) as TENUREGRADE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TENUREGRADE LIMITED 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 TENUREGRADE LIMITED 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 TENUREGRADE LIMITED 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.