Lake
Sandown
Isle Of Wight
PO36 9ED
Secretary Name | Mr Simon Bennett |
---|---|
Status | Current |
Appointed | 30 June 2010(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Woodlands 19 The Mall, Lake Hill Sandown Isle Of Wight PO36 9ED |
Director Name | Mrs Annick Renee Marie-Louise Clark |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Woudstraat 21 Bus 1 3600 Genk Foreign |
Director Name | Mr David Neil Mitchell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 11 Kibblewhite Crescent Twyford Reading Berkshire RG10 9AX |
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Bruno Thomas Clark |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 November 2002) |
Role | Development Engineer |
Correspondence Address | Woudstraat 21 3600 Genk Belgium Foreign |
Director Name | Edmond Robert Oyen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 1995(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 November 2002) |
Role | Acciounts & Administration Man |
Correspondence Address | Eikenstraat No 15 Zutendaal Limburg 3690 |
Director Name | Mrs Alison Frances Bennett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands The Mall Lake Sandown Isle Of Wight PO36 9ED |
Secretary Name | Mrs Alison Frances Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands The Mall Lake Sandown Isle Of Wight PO36 9ED |
Director Name | Katy White |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(52 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladylands Westhill Road Shanklin Isle Of Wight PO37 6PT |
Website | evergreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 231111 |
Telephone region | Colchester |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
87.2k at £1 | Bennett Telemat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,196,889 |
Cash | £50 |
Current Liabilities | £36,713 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
2 September 2010 | Delivered on: 21 September 2010 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 ringwood road binstead ryde isle of wight by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 July 2010 | Delivered on: 4 August 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 10 swanmore court swanmore road ryde isle of wight. Outstanding |
7 November 2002 | Delivered on: 9 November 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property 18 ringwood road binstead isle of wright PO33 3NX plus floating charge on all plant machinery implements utensils furniture equipment building and other materials now or at any time on the mortgaged property, all the goodwill in connection of the business and all licences held in connection with such business.. See the mortgage charge document for full details. Outstanding |
7 November 2002 | Delivered on: 8 November 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 September 2013 | Delivered on: 10 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Woodland court stephill road ventnor isle of wight. Notification of addition to or amendment of charge. Outstanding |
26 September 2013 | Delivered on: 28 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 18/20 ringwood road. Binstead. Ryde. Isle of wight. Notification of addition to or amendment of charge. Outstanding |
6 July 2012 | Delivered on: 21 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 September 2010 | Delivered on: 21 September 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodland court steephill road ventnor isle of wight by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2008 | Delivered on: 3 September 2008 Satisfied on: 14 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 July 2006 | Delivered on: 22 July 2006 Satisfied on: 14 September 2010 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodlands court, steephill road, ventnor, isle of wight t/no HP41359. See the mortgage charge document for full details. Fully Satisfied |
19 December 2005 | Delivered on: 23 December 2005 Satisfied on: 14 September 2010 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a part of 18 ringwood road isle of wight (also k/a the clarks masts site 20 ringwood binstead isle of wight part of t/no IW53164 all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts. Fully Satisfied |
19 March 1982 | Delivered on: 19 March 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land at ringwood road binstead ryde isle of wight. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1981 | Delivered on: 10 August 1981 Persons entitled: Bowmaker Limited Classification: Mortgage Secured details: Sterling pounds 138,000,24P. Particulars: Cesona 402C brtior g -bhki serial no 0259. Fully Satisfied |
12 June 2023 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 12 June 2023 (1 page) |
---|---|
12 June 2023 | Change of details for Bennett Telemat Limited as a person with significant control on 12 June 2023 (2 pages) |
17 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 30 November 2021 (14 pages) |
17 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
14 November 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 October 2019 | Current accounting period extended from 30 September 2019 to 30 November 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
8 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
5 August 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
5 August 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
12 May 2016 | Termination of appointment of Katy White as a director on 21 July 2015 (1 page) |
12 May 2016 | Termination of appointment of Katy White as a director on 21 July 2015 (1 page) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
26 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
29 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
29 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 October 2013 | Registration of charge 005315090013 (12 pages) |
10 October 2013 | Registration of charge 005315090013 (12 pages) |
28 September 2013 | Registration of charge 005315090012 (12 pages) |
28 September 2013 | Registration of charge 005315090012 (12 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
17 June 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Termination of appointment of Alison Bennett as a secretary (1 page) |
26 November 2010 | Termination of appointment of Alison Bennett as a secretary (1 page) |
26 November 2010 | Termination of appointment of Alison Bennett as a director (1 page) |
26 November 2010 | Appointment of Mr Simon Bennett as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Alison Bennett as a director (1 page) |
26 November 2010 | Appointment of Mr Simon Bennett as a secretary (2 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 June 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 June 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
24 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Alison Frances Bennett on 16 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Katy White on 16 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Alison Frances Bennett on 16 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Simon David Bennett on 16 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Katy White on 16 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Simon David Bennett on 16 December 2009 (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
1 February 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
1 February 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 July 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 February 2003 | Return made up to 16/12/02; full list of members (6 pages) |
11 February 2003 | Return made up to 16/12/02; full list of members (6 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
11 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 January 2001 | Return made up to 16/12/00; full list of members
|
16 January 2001 | Return made up to 16/12/00; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 March 2000 | Return made up to 16/12/99; full list of members (6 pages) |
10 March 2000 | Return made up to 16/12/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
14 October 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
14 October 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
21 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 July 1995 | Director resigned;new director appointed (4 pages) |
13 July 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
19 August 1980 | Company name changed\certificate issued on 19/08/80 (2 pages) |
19 August 1980 | Company name changed\certificate issued on 19/08/80 (2 pages) |
24 October 1972 | Company name changed\certificate issued on 24/10/72 (2 pages) |
24 October 1972 | Company name changed\certificate issued on 24/10/72 (2 pages) |
1 April 1954 | Incorporation (13 pages) |
1 April 1954 | Incorporation (13 pages) |