Background WavePink WaveYellow Wave

TENLAND WEYMOUTH STREET LTD (15456713)

TENLAND WEYMOUTH STREET LTD (15456713) is an active UK company. incorporated on 31 January 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TENLAND WEYMOUTH STREET LTD has been registered for 2 years. Current directors include BODNER, Ian, GROSSKOPF, Asher, ISAACS, Lee Michael and 1 others.

Company Number
15456713
Status
active
Type
ltd
Incorporated
31 January 2024
Age
2 years
Address
36-38 Waterloo Road, London, NW2 7UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BODNER, Ian, GROSSKOPF, Asher, ISAACS, Lee Michael, SAMUELS, Marc Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENLAND WEYMOUTH STREET LTD

TENLAND WEYMOUTH STREET LTD is an active company incorporated on 31 January 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TENLAND WEYMOUTH STREET LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15456713

LTD Company

Age

2 Years

Incorporated 31 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 31 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

36-38 Waterloo Road London, NW2 7UH,

Previous Addresses

, 72 Charteris Road, London, NW6 7EX, England
From: 31 January 2024To: 29 July 2025
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
New Owner
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BODNER, Ian

Active
Waterloo Road, LondonNW2 7UH
Born June 1977
Director
Appointed 27 Feb 2024

GROSSKOPF, Asher

Active
Waterloo Road, LondonNW2 7UH
Born January 1983
Director
Appointed 27 Feb 2024

ISAACS, Lee Michael

Active
Charteris Road, LondonNW6 7EX
Born December 1977
Director
Appointed 31 Jan 2024

SAMUELS, Marc Howard

Active
Charteris Road, LondonNW6 7EX
Born July 1971
Director
Appointed 06 Feb 2024

ABRAMSON, David Samuel

Resigned
Charteris Road, LondonNW6 7EX
Born January 1978
Director
Appointed 31 Jan 2024
Resigned 06 Feb 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Asher Grosskopf

Active
Waterloo Road, LondonNW2 7UH
Born January 1983

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Oct 2025

Mr Ian Bodner

Active
Waterloo Road, LondonNW2 7UH
Born May 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Oct 2025

Mr Lee Michael Isaacs

Ceased
Charteris Road, LondonNW6 7EX
Born December 1977

Nature of Control

Significant influence or control
Notified 31 Jan 2024
Ceased 27 Oct 2025

Mr David Samuel Abramson

Ceased
Charteris Road, LondonNW6 7EX
Born January 1978

Nature of Control

Significant influence or control
Notified 31 Jan 2024
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Resolution
15 July 2024
RESOLUTIONSResolutions
Resolution
15 July 2024
RESOLUTIONSResolutions
Memorandum Articles
15 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Incorporation Company
31 January 2024
NEWINCIncorporation