Company NameBenfleet Hall (Cobham) Limited
DirectorMark Stephen Fullbrook
Company StatusActive
Company Number00660742
CategoryPrivate Limited Company
Incorporation Date27 May 1960(63 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Stephen Fullbrook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(52 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Eversley Road
Bexhill-On-Sea
East Sussex
TN40 1HE
Director NameClaude Geoffrey Metson
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(31 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 1998)
RoleSolicitor
Correspondence AddressCoverwood Cottage
Ewhurst
Surrey
GU6 7NT
Director NameMrs Muriel Metson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(31 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 1998)
RoleHousewife
Correspondence AddressCoverwood Cottage Peaslake Road
Ewhurst
Cranleigh
Surrey
GU6 7NT
Secretary NameMrs Muriel Metson
NationalityBritish
StatusResigned
Appointed28 September 1991(31 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressCoverwood Cottage Peaslake Road
Ewhurst
Cranleigh
Surrey
GU6 7NT
Director NameMrs Patricia Mary Brown
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(37 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2012)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWindy Heights Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameDr Philip Joseph Brown
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(37 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2012)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWindy Heights
Horseshoe Ridge
Weybridge
Surrey
KT13 0NR
Secretary NameMrs Patricia Mary Brown
NationalityBritish
StatusResigned
Appointed15 January 1998(37 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2012)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWindy Heights Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR

Contact

Telephone01306 731106
Telephone regionDorking

Location

Registered AddressAlliotts, 6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Mark Stephen Fullbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£416,084
Current Liabilities£253,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
5 October 2018Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,000
(3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
14 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,000
(8 pages)
4 June 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,000
(8 pages)
4 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
19 September 2012Appointment of Mark Stephen Fullbrook as a director (2 pages)
19 September 2012Appointment of Mark Stephen Fullbrook as a director (2 pages)
19 September 2012Termination of appointment of Patricia Brown as a director (1 page)
19 September 2012Termination of appointment of Philip Brown as a director (1 page)
19 September 2012Termination of appointment of Patricia Brown as a director (1 page)
19 September 2012Termination of appointment of Philip Brown as a director (1 page)
19 September 2012Termination of appointment of Patricia Brown as a secretary (1 page)
19 September 2012Termination of appointment of Patricia Brown as a secretary (1 page)
19 September 2012Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY on 19 September 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from brook house 10 church terrace richmond surrey TW10 6SE (1 page)
25 August 2009Registered office changed on 25/08/2009 from brook house 10 church terrace richmond surrey TW10 6SE (1 page)
14 October 2008Return made up to 28/09/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 28/09/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 28/09/07; full list of members (5 pages)
5 November 2007Return made up to 28/09/07; full list of members (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 28/09/06; full list of members (2 pages)
19 October 2006Return made up to 28/09/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Registered office changed on 03/11/05 from: windy heights horseshoe ridge weybridge surrey KT13 0NR (1 page)
3 November 2005Registered office changed on 03/11/05 from: windy heights horseshoe ridge weybridge surrey KT13 0NR (1 page)
21 September 2005Return made up to 28/09/05; full list of members (2 pages)
21 September 2005Return made up to 28/09/05; full list of members (2 pages)
10 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
18 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
18 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 October 2004Return made up to 28/09/04; full list of members (5 pages)
4 October 2004Return made up to 28/09/04; full list of members (5 pages)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Registered office changed on 07/09/04 from: 19 coombe ridings kingston upon thames surrey KT2 7JU (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Registered office changed on 07/09/04 from: 19 coombe ridings kingston upon thames surrey KT2 7JU (1 page)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
19 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 October 2003Return made up to 28/09/03; full list of members (5 pages)
4 October 2003Return made up to 28/09/03; full list of members (5 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 October 2002Return made up to 28/09/02; full list of members (5 pages)
11 October 2002Return made up to 28/09/02; full list of members (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 September 2001Return made up to 28/09/01; full list of members (5 pages)
21 September 2001Location of register of members (1 page)
21 September 2001Return made up to 28/09/01; full list of members (5 pages)
21 September 2001Location of register of members (1 page)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
26 October 2000Return made up to 28/09/00; full list of members (5 pages)
26 October 2000Return made up to 28/09/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Return made up to 28/09/99; full list of members (7 pages)
15 November 1999Return made up to 28/09/99; full list of members (7 pages)
13 March 1999Location of register of members (1 page)
13 March 1999Location of register of members (1 page)
2 March 1999Return made up to 28/09/98; full list of members (7 pages)
2 March 1999Return made up to 28/09/98; full list of members (7 pages)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: coverwood cottage peaslake road ewhurst cranleigh surrey GU6 7NT (1 page)
21 January 1998Registered office changed on 21/01/98 from: coverwood cottage peaslake road ewhurst cranleigh surrey GU6 7NT (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998New director appointed (3 pages)
21 January 1998New secretary appointed;new director appointed (3 pages)
21 January 1998Director resigned (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998New secretary appointed;new director appointed (3 pages)
21 January 1998New director appointed (3 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
28 October 1997Return made up to 28/09/97; no change of members (4 pages)
28 October 1997Return made up to 28/09/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 March 1996 (13 pages)
3 June 1997Full accounts made up to 31 March 1996 (13 pages)
19 November 1996Return made up to 28/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
19 November 1996Return made up to 28/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
18 December 1995Full accounts made up to 31 March 1995 (13 pages)
18 December 1995Full accounts made up to 31 March 1995 (13 pages)
14 November 1995Delivery ext'd 3 mth 31/03/96 (2 pages)
14 November 1995Return made up to 28/09/95; full list of members (6 pages)
14 November 1995Delivery ext'd 3 mth 31/03/96 (2 pages)
14 November 1995Return made up to 28/09/95; full list of members (6 pages)
3 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
3 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 November 1993Accounts for a small company made up to 31 March 1993 (10 pages)
18 November 1993Accounts for a small company made up to 31 March 1993 (10 pages)
11 November 1992Full accounts made up to 31 March 1992 (10 pages)
11 November 1992Full accounts made up to 31 March 1992 (10 pages)
2 December 1991Full accounts made up to 31 March 1991 (11 pages)
2 December 1991Full accounts made up to 31 March 1991 (11 pages)
29 January 1991Full accounts made up to 31 March 1990 (7 pages)
29 January 1991Full accounts made up to 31 March 1990 (7 pages)
12 March 1990Full accounts made up to 31 March 1989 (7 pages)
12 March 1990Full accounts made up to 31 March 1989 (7 pages)
25 January 1989Full accounts made up to 31 March 1988 (7 pages)
25 January 1989Full accounts made up to 31 March 1988 (7 pages)
23 January 1988Full accounts made up to 31 March 1987 (8 pages)
23 January 1988Full accounts made up to 31 March 1987 (8 pages)
23 August 1987Full accounts made up to 31 March 1986 (8 pages)
23 August 1987Full accounts made up to 31 March 1986 (8 pages)
4 June 1986Full accounts made up to 31 March 1985 (7 pages)
4 June 1986Full accounts made up to 31 March 1985 (7 pages)
25 September 1985Accounts made up to 31 March 1984 (9 pages)
25 September 1985Accounts made up to 31 March 1984 (9 pages)
11 June 1984Accounts made up to 31 March 1983 (8 pages)
11 June 1984Accounts made up to 31 March 1983 (8 pages)
24 February 1983Accounts made up to 31 March 1982 (5 pages)
24 February 1983Accounts made up to 31 March 1982 (5 pages)
27 May 1960Incorporation (15 pages)
27 May 1960Incorporation (15 pages)