London
N6 5JT
Director Name | Charlotte Benson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(66 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(52 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Edward George Russell |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 05 November 2008) |
Role | Retired Chartered Civil Engineer |
Correspondence Address | 1 Millfield Place Highgate London N6 6JP |
Director Name | Mrs Jane Ritson Russell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 December 2010) |
Role | Housewife |
Correspondence Address | The Cottage 1 Broadlands Road Highgate London N6 4AE |
Director Name | Mr Kim Edward Russell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 December 2010) |
Role | Chartered Civil Engineer |
Correspondence Address | The Cottage 1 Broadlands Road Highgate London N6 4AE |
Director Name | Mr Bruce Cecil Russell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 02 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Highgate High Street London N6 5JT |
Director Name | Mr Stephen Benson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Laurier Road London NW5 1SG |
Director Name | Mrs Jacqueline Vivienne Benson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 25 January 2024) |
Role | Teacher |
Correspondence Address | 8 Laurier Road London NW5 1SG |
Secretary Name | Mrs Daphne Vivienne Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 1 Millfield Place Highgate London N6 6JP |
Secretary Name | Mr Bruce Cecil Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2009) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 19 Highgate High Street London N6 5JT |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
6 at £1 | Charlotte Benson 7.06% Ordinary |
---|---|
6 at £1 | Daisy Benson 7.06% Ordinary |
6 at £1 | Kim Edward Russell 7.06% Ordinary |
6 at £1 | Louise Benson 7.06% Ordinary |
6 at £1 | Lucy Russell 7.06% Ordinary |
6 at £1 | Philippa Ferara 7.06% Ordinary |
6 at £1 | Sophie Kay Benton 7.06% Ordinary |
3 at £1 | Ben Russell 3.53% Ordinary |
18 at £1 | Benson Discretionary Settlement 2011 21.18% Ordinary |
10 at £1 | Mr Bruce Cecil Russell 11.76% Ordinary |
10 at £1 | Mrs Jennifer Kay Russell 11.76% Ordinary |
1 at £1 | Jacqueline Vivienne Benson 1.18% Ordinary |
1 at £1 | Stephen Benson 1.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,459,703 |
Cash | £15,291 |
Current Liabilities | £104,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
8 August 1963 | Delivered on: 15 August 1963 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 highgate hill, islington N6. Fully Satisfied |
---|
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 17 October 2021 with updates (5 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
17 October 2019 | Termination of appointment of Stephen Benson as a director on 15 October 2019 (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with updates (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
13 January 2016 | Termination of appointment of Bruce Cecil Russell as a director on 2 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Bruce Cecil Russell as a director on 2 January 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Statement of company's objects (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
19 September 2011 | Statement of company's objects (2 pages) |
6 December 2010 | Termination of appointment of Kim Russell as a director (1 page) |
6 December 2010 | Termination of appointment of Jane Russell as a director (1 page) |
6 December 2010 | Termination of appointment of Jane Russell as a director (1 page) |
6 December 2010 | Termination of appointment of Kim Russell as a director (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
20 November 2009 | Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages) |
20 November 2009 | Termination of appointment of Edward Russell as a director (1 page) |
20 November 2009 | Director's details changed for Bruce Cecil Russell on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Bruce Cecil Russell on 1 October 2009 (3 pages) |
20 November 2009 | Termination of appointment of Edward Russell as a director (1 page) |
20 November 2009 | Director's details changed for Bruce Cecil Russell on 1 October 2009 (3 pages) |
20 November 2009 | Registered office address changed from 19 Highgate High Street London N6 5JT on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 19 Highgate High Street London N6 5JT on 20 November 2009 (2 pages) |
20 November 2009 | Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages) |
20 November 2009 | Termination of appointment of Bruce Russell as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Bruce Russell as a secretary (2 pages) |
20 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (20 pages) |
20 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (20 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Gbp ic 100/85\17/02/09\gbp sr 15@1=15\ (1 page) |
24 March 2009 | Gbp ic 100/85\17/02/09\gbp sr 15@1=15\ (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
29 October 2008 | Return made up to 17/10/08; full list of members (9 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (9 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Return made up to 17/10/07; no change of members (9 pages) |
27 November 2007 | Return made up to 17/10/07; no change of members (9 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (13 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (13 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 October 2005 | Return made up to 17/10/05; full list of members
|
28 October 2005 | Return made up to 17/10/05; full list of members
|
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 November 2004 | Return made up to 17/10/04; full list of members (13 pages) |
12 November 2004 | Return made up to 17/10/04; full list of members (13 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (13 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (13 pages) |
30 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
30 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members
|
28 October 2002 | Return made up to 17/10/02; full list of members
|
8 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members
|
22 October 2001 | Return made up to 17/10/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 November 2000 | Return made up to 17/10/00; full list of members (12 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Return made up to 17/10/00; full list of members (12 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | Return made up to 17/10/99; full list of members (11 pages) |
29 October 1999 | Return made up to 17/10/99; full list of members (11 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | Return made up to 17/10/98; full list of members (8 pages) |
11 November 1998 | Return made up to 17/10/98; full list of members (8 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 November 1997 | Return made up to 17/10/97; change of members (8 pages) |
13 November 1997 | Return made up to 17/10/97; change of members (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Return made up to 17/10/96; full list of members (8 pages) |
12 November 1996 | Return made up to 17/10/96; full list of members (8 pages) |
30 October 1995 | Return made up to 17/10/95; full list of members (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 October 1995 | Return made up to 17/10/95; full list of members (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 October 1993 | Return made up to 17/10/93; full list of members
|
20 October 1993 | Return made up to 17/10/93; full list of members
|
19 October 1990 | Return made up to 17/10/90; full list of members (4 pages) |
19 October 1990 | Return made up to 17/10/90; full list of members (4 pages) |
11 December 1989 | Return made up to 14/11/89; full list of members (4 pages) |
11 December 1989 | Return made up to 14/11/89; full list of members (4 pages) |
5 February 1989 | Return made up to 07/01/89; full list of members (4 pages) |
5 February 1989 | Return made up to 07/01/89; full list of members (4 pages) |
16 October 1987 | Return made up to 01/10/87; full list of members (4 pages) |
16 October 1987 | Return made up to 01/10/87; full list of members (4 pages) |
18 March 1957 | Incorporation (17 pages) |
18 March 1957 | Incorporation (17 pages) |