Piccadilly
London
SW1Y 6NH
Director Name | David Clegg |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 1998) |
Role | Master Tailor |
Correspondence Address | 92 Marleybone High Street London W1M 3DE |
Director Name | Thomas Stuart Clegg |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 1995) |
Role | Master Tailor |
Correspondence Address | Cornerstones Bell Street Hornton Banbury Oxfordshire OX15 6DB |
Director Name | Kenneth Austin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 September 2014) |
Role | Tailor Cutter |
Correspondence Address | 15 Levett Gardens Seven Kings Ilford Essex IG3 9BT |
Secretary Name | Thomas Stuart Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | Cornerstones Bell Street Hornton Banbury Oxfordshire OX15 6DB |
Secretary Name | Kenneth Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(57 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 15 Levett Gardens Seven Kings Ilford Essex IG3 9BT |
Director Name | Iris Austin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(59 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 September 2014) |
Role | Engraver |
Correspondence Address | 15 Levett Gardens Seven Kings Ilford Essex IG3 9BT |
Director Name | Mr Barry Charles Austin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(60 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 29 March 2018) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 19 Highlands Road Bowers Gifford Basildon Essex SS13 2HT |
Director Name | Mr Anthony Martin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 March 2017) |
Role | Head Cutter |
Country of Residence | England |
Correspondence Address | 7 Woodman Road Warley Brentwood Essex CM14 5BG |
Website | bensonandclegg.com |
---|---|
Email address | [email protected] |
Telephone | 020 74092053 |
Telephone region | London |
Registered Address | 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
360 at £1 | Benson & Clegg (Holdings) Limited 51.43% Ordinary A |
---|---|
270 at £1 | Benson & Clegg (Holdings) Limited 38.57% Ordinary B |
70 at £1 | Benson & Clegg (Holdings) Limited 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £68,725 |
Cash | £16,346 |
Current Liabilities | £210,533 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2022 (overdue) |
8 November 2022 | Appointment of a voluntary liquidator (3 pages) |
---|---|
26 October 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
13 June 2022 | Administrator's progress report (21 pages) |
10 February 2022 | Notice of deemed approval of proposals (3 pages) |
10 February 2022 | Result of meeting of creditors (5 pages) |
11 January 2022 | Statement of affairs with form AM02SOA (10 pages) |
30 November 2021 | Appointment of an administrator (3 pages) |
30 November 2021 | Registered office address changed from 9 Piccadilly Arcade Piccadilly London SW1Y 6NH to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 30 November 2021 (2 pages) |
21 April 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
14 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 February 2019 | Director's details changed for Mr Mark Daniel Gordon on 8 June 2018 (2 pages) |
8 February 2019 | Director's details changed for Mr Mark Daniel Gordon on 8 June 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 August 2018 | Termination of appointment of Barry Charles Austin as a director on 29 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 September 2017 | Cessation of Anthony Martin as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Cessation of Anthony Martin as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Mark Daniel Gordon as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Cessation of Barry Charles Austin as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Notification of Benson & Clegg (Holdings) Limited as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Barry Charles Austin as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Mark Daniel Gordon as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Notification of Benson & Clegg (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
30 March 2017 | Termination of appointment of Anthony Martin as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Anthony Martin as a director on 29 March 2017 (1 page) |
15 February 2017 | Director's details changed for Mr Anthony Martin on 15 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
15 February 2017 | Director's details changed for Mr Mark Daniel Gordon on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Barry Charles Austin on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Mark Daniel Gordon on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Anthony Martin on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Barry Charles Austin on 15 February 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 October 2015 | Director's details changed for Mr Mark Daniel Gordon on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Mark Daniel Gordon on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Barry Charles Austin on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Anthony Martin on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Barry Charles Austin on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Anthony Martin on 5 October 2015 (2 pages) |
9 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
9 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 October 2014 | Termination of appointment of Kenneth Austin as a director on 30 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Iris Austin as a director on 30 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Kenneth Austin as a secretary on 30 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Kenneth Austin as a director on 30 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Iris Austin as a director on 30 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Kenneth Austin as a secretary on 30 September 2014 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
2 December 2011 | Appointment of Mr Mark Daniel Gordon as a director (2 pages) |
2 December 2011 | Appointment of Mr Mark Daniel Gordon as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
20 August 2009 | Memorandum and Articles of Association (9 pages) |
20 August 2009 | Memorandum and Articles of Association (9 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
10 July 2009 | Director appointed mr anthony martin (1 page) |
10 July 2009 | Director appointed mr anthony martin (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Return made up to 08/02/09; full list of members; amend (6 pages) |
4 April 2009 | Return made up to 08/02/09; full list of members; amend (6 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
16 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
16 May 2006 | Resolutions
|
15 May 2006 | £ ic 1400/700 31/01/06 £ sr 700@1=700 (1 page) |
15 May 2006 | £ ic 1400/700 31/01/06 £ sr 700@1=700 (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 April 2005 | Return made up to 08/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 08/02/05; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 February 2003 | Return made up to 08/02/03; full list of members
|
24 February 2003 | Return made up to 08/02/03; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 April 2001 | Return made up to 08/02/01; full list of members (7 pages) |
18 April 2001 | Return made up to 08/02/01; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
23 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
17 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members
|
6 March 1998 | Return made up to 08/02/98; no change of members
|
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 March 1997 | Return made up to 08/02/97; full list of members
|
6 March 1997 | Return made up to 08/02/97; full list of members
|
2 August 1996 | Secretary resigned;director resigned (2 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 August 1996 | Secretary resigned;director resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 April 1996 | Return made up to 08/02/96; no change of members (4 pages) |
21 April 1996 | Return made up to 08/02/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
30 May 1991 | Return made up to 07/02/91; full list of members (7 pages) |
30 May 1991 | Return made up to 07/02/91; full list of members (7 pages) |
10 September 1986 | Return made up to 31/07/86; full list of members (4 pages) |
10 September 1986 | Return made up to 31/07/86; full list of members (4 pages) |
14 June 1983 | Annual return made up to 09/04/82 (4 pages) |
14 June 1983 | Annual return made up to 09/04/82 (4 pages) |
24 August 1982 | Annual return made up to 03/04/80 (5 pages) |
24 August 1982 | Annual return made up to 03/04/80 (5 pages) |
27 October 1937 | Incorporation (21 pages) |
27 October 1937 | Incorporation (21 pages) |