TENTELENI - OXFORD


Company Profile Company Filings

Overview

TENTELENI is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
TENTELENI was incorporated 17 years ago on 27/03/2007 and has the registered number: 06187042.

TENTELENI - OXFORD

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

28 CASTLE MEWS
OXFORD
OX1 1JR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LUCY KILLOCH Secretary 2017-10-21 CURRENT
MR JAMES KIEFER FLETCHER Jul 1991 British Director 2015-08-02 CURRENT
MR ALAN THOMAS ROBERTSON Apr 1988 British Director 2015-04-04 CURRENT
MISS LUCY KILLOCH Jul 1986 British Director 2017-10-21 CURRENT
MS HANNAH WARD Oct 1984 British Director 2014-08-11 CURRENT
MISS KATE MARIE VARLEY Feb 1988 British Director 2014-08-11 UNTIL 2016-02-13 RESIGNED
SARAH STELLA WAYMOUTH Sep 1978 British Director 2007-03-27 UNTIL 2008-12-31 RESIGNED
CHRISTOPHER JOHN LEIGHTON-DAVIES Sep 1978 British Director 2009-06-28 UNTIL 2012-01-14 RESIGNED
MISS AMY LOUISE SUNDERLAND Jun 1982 British Director 2013-07-28 UNTIL 2014-11-29 RESIGNED
MRS KAUSHIKA SONI Feb 1979 British Director 2012-01-14 UNTIL 2013-06-01 RESIGNED
MISS HOLLY ANN SMITH Mar 1986 British Director 2012-01-14 UNTIL 2016-02-13 RESIGNED
MR JONATHAN PHILIP TOSTEVIN Mar 1985 British Director 2012-01-14 UNTIL 2015-04-13 RESIGNED
MR DAVID EDWARD SEARLE Oct 1990 British Director 2015-09-14 UNTIL 2018-07-09 RESIGNED
MATTHIAS ROSENBERG Sep 1974 German Director 2007-03-27 UNTIL 2008-12-31 RESIGNED
BENJAMIN LUCCA RATTENBURY Apr 1983 British Director 2009-01-01 UNTIL 2010-12-31 RESIGNED
MS ISLA ROSE PERRY Mar 1991 British Director 2015-09-14 UNTIL 2018-06-04 RESIGNED
DR CHAMPA PATEL Sep 1976 British Director 2011-01-01 UNTIL 2013-01-19 RESIGNED
MISS GEORGIA O'CONNOR Nov 1988 British Director 2016-02-13 UNTIL 2016-09-26 RESIGNED
DR JULIE ELIZABETH MORRIS Aug 1987 British Director 2012-01-14 UNTIL 2015-08-01 RESIGNED
MR ROBERT SLINN May 1983 British Director 2012-01-14 UNTIL 2015-01-17 RESIGNED
DR THOMAS PHILLIP WELLS Secretary 2010-01-16 UNTIL 2011-12-31 RESIGNED
SARAH STELLA WAYMOUTH Sep 1978 British Secretary 2008-05-12 UNTIL 2010-01-16 RESIGNED
WAYMOUTH SARAH Sep 1978 Secretary 2008-04-01 UNTIL 2008-12-31 RESIGNED
MISS AKIDA CHARLENE DOROTHY MODUPE JOHN-AMBROSE Secretary 2016-04-04 UNTIL 2017-06-05 RESIGNED
MISS CLAIRE VANESSA HARLOW Secretary 2012-01-01 UNTIL 2016-04-04 RESIGNED
ANDREW GEORGE GUISE May 1981 Secretary 2007-03-27 UNTIL 2008-12-31 RESIGNED
JOEL DUNSTAN BUSHER Mar 1980 British Director 2007-03-27 UNTIL 2007-10-01 RESIGNED
MS CLAIRE VANESSA HARLOW Apr 1982 British Director 2012-01-14 UNTIL 2017-02-28 RESIGNED
ANDREW GEORGE GUISE May 1981 Director 2007-03-27 UNTIL 2008-03-31 RESIGNED
MISS ELIZABETH MARY GUINNESS Dec 1981 British Director 2013-07-28 UNTIL 2014-05-04 RESIGNED
SARAH CAROLINE JANE GUEST Dec 1977 British Director 2010-01-16 UNTIL 2013-01-19 RESIGNED
MISS MONIQUE DAVINA GREEN Aug 1983 British Director 2015-09-14 UNTIL 2016-09-26 RESIGNED
CLAUDIA FRANCESCA GILHAM Dec 1983 British Director 2010-01-16 UNTIL 2014-11-29 RESIGNED
MR RAJIT GHOLAP Aug 1984 British Director 2007-03-27 UNTIL 2008-12-31 RESIGNED
MR KIM RAY HAWKINS Jul 1977 British Director 2009-01-01 UNTIL 2013-07-07 RESIGNED
SALLY MARGARET DEMPSEY Jan 1980 British Director 2007-03-27 UNTIL 2007-10-01 RESIGNED
PHILIP ANEURIN CHESSUM Jan 1979 British Director 2007-03-27 UNTIL 2010-01-16 RESIGNED
PHILIP JAMES WAYMOUTH Mar 1979 British Director 2007-03-27 UNTIL 2010-12-31 RESIGNED
MR ADAM EDWIN JOHN BUCKLER Mar 1981 British Director 2015-01-17 UNTIL 2016-02-13 RESIGNED
RICHARD BROCK Jun 1980 British Director 2008-04-01 UNTIL 2009-02-28 RESIGNED
MR SANJAY KUNAL BOWRY May 1986 British Director 2015-09-14 UNTIL 2018-07-09 RESIGNED
MS JASMIN HIN-WAH CHEUNG Feb 1986 British Director 2014-08-11 UNTIL 2017-10-22 RESIGNED
MS AKIDA CHARLENE DOROTHY MODUPE JOHN-AMBROSE Dec 1990 British Director 2016-04-04 UNTIL 2017-06-05 RESIGNED
CLARA HANDLER Feb 1979 British Director 2010-01-16 UNTIL 2012-01-14 RESIGNED
SHONA PENMAN MCCREDIE May 1981 British Director 2007-03-27 UNTIL 2010-12-31 RESIGNED
DR THOMAS PHILLIP WELLS May 1984 British Director 2009-01-01 UNTIL 2013-01-19 RESIGNED
MISS SARAH WITTS Aug 1986 British Director 2011-03-21 UNTIL 2013-01-19 RESIGNED
SARAH STELLA WAYMOUTH Sep 1978 British Director 2008-05-12 UNTIL 2012-01-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORWARDGILT LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DEPAUL UK LONDON ENGLAND Active GROUP 87900 - Other residential care activities n.e.c.
A.S.B. PROPERTY MANAGEMENT LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
COPAS TRADITIONAL TURKEYS LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 10120 - Processing and preserving of poultry meat
HAIG HOUSING TRUST LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
DEPAUL HOUSING SERVICES LONDON ENGLAND Active SMALL 55202 - Youth hostels
THE THOUGHTFUL PRODUCER LTD BEACONSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
SKB MANAGEMENT LIMITED LONDON ENGLAND Dissolved... DORMANT 82190 - Photocopying, document preparation and other specialised office support activities
COHORT APP LTD. LICHFIELD ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
D&M RESIDENTIAL LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
CCF PROPERTIES LLP MAIDENHEAD UNITED KINGDOM Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TENTELENI 2020-03-31 31-12-2019 £1,366 equity
Micro-entity Accounts - TENTELENI 2019-09-17 31-12-2018 £30,234 equity
Micro-entity Accounts - TENTELENI 2018-10-02 31-12-2017 £50,635 equity
Micro-entity Accounts - TENTELENI 2017-08-22 31-12-2016 £53,065 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OPTIONS FOR WOMEN LTD OXFORD ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
INNATE PRO UK LTD OXFORD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SPARK TO CONNECT LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
BEUTYSHOPNAT LTD OXFORD UNITED KINGDOM Active NO ACCOUNTS FILED 14142 - Manufacture of women's underwear