65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Chana Garfunkel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2005(43 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Housewife |
Country of Residence | Israel |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mrs Heather Gedalla |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2005(43 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mrs Clare Susan Lesser |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2005(43 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Bernard Graham Benn |
---|---|
Status | Current |
Appointed | 26 April 2016(54 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Anne Benn |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 26 Danes Court St Edmunds Terrace London Nw8 |
Director Name | Mr Martin Jonathan Benn |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mrs Elissa Bennett |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Martin Jonathan Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
19 at £1 | Elissa Bennett 9.50% Ordinary |
---|---|
19 at £1 | Elissa Bennett 9.50% Ordinary B |
12 at £1 | David Levy & Bernard Benn & Arnold Israel 6.00% Ordinary |
10 at £1 | Mr Bernard Graham Benn 5.00% Ordinary |
8 at £1 | David Levy & Bernard Benn & Arnold Israel 4.00% Ordinary B |
6 at £1 | Mr Bernard Graham Benn 3.00% Ordinary B |
57 at £1 | Sybil Benn 28.50% Ordinary B |
45 at £1 | Mr Martin Jonathan Benn 22.50% Ordinary |
4 at £1 | Chana Garfunkel 2.00% Ordinary |
4 at £1 | Leora J. Erez 2.00% Ordinary |
3 at £1 | Mrs Clare Susan Lesser 1.50% Ordinary |
3 at £1 | Mrs Clare Susan Lesser 1.50% Ordinary B |
3 at £1 | Mrs Heather Gedalla 1.50% Ordinary |
3 at £1 | Mrs Heather Gedalla 1.50% Ordinary B |
2 at £1 | Chana Garfunkel 1.00% Ordinary B |
2 at £1 | Leora J. Erez 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,745,664 |
Cash | £330,823 |
Current Liabilities | £196,935 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
26 March 1982 | Delivered on: 5 April 1982 Satisfied on: 1 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold, 13 manson's yard st james's SW1. Westminster london. Title number ln 50335. Fully Satisfied |
---|---|
24 June 1977 | Delivered on: 14 August 1977 Satisfied on: 1 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or staunch finance limited to the chargee on any account whatsoever. Particulars: 50-60 (even no.'s) and 6A further wick road, canvey island, essex. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with updates (6 pages) |
16 May 2023 | Cessation of Richard Mark Denton as a person with significant control on 15 May 2023 (1 page) |
16 May 2023 | Notification of a person with significant control statement (2 pages) |
16 May 2023 | Cessation of Sybil Benn as a person with significant control on 15 May 2023 (1 page) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 June 2022 | Resolutions
|
25 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
25 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
22 May 2020 | Notification of Richard Mark Denton as a person with significant control on 25 August 2019 (2 pages) |
22 May 2020 | Cessation of Arnold Solomon Israel as a person with significant control on 25 August 2019 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Termination of appointment of Martin Jonathan Benn as a director on 19 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Martin Jonathan Benn as a director on 19 May 2016 (1 page) |
6 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 May 2016 | Termination of appointment of Martin Jonathan Benn as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Bernard Graham Benn as a secretary on 26 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Martin Jonathan Benn as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Bernard Graham Benn as a secretary on 26 April 2016 (2 pages) |
24 March 2016 | Termination of appointment of Elissa Bennett as a director on 10 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Elissa Bennett as a director on 10 March 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Auditor's resignation (1 page) |
9 August 2013 | Auditor's resignation (1 page) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 June 2012 | Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Elissa Bennett on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Elissa Bennett on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Heather Gedalla on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Elissa Bennett on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Elissa Bennett on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Heather Gedalla on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Heather Gedalla on 15 May 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page) |
13 June 2012 | Director's details changed for Heather Gedalla on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page) |
13 June 2012 | Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (11 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (11 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (13 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (13 pages) |
26 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
26 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 June 2009 | Return made up to 16/05/09; full list of members (11 pages) |
15 June 2009 | Return made up to 16/05/09; full list of members (11 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 July 2008 | Return made up to 16/05/08; full list of members (11 pages) |
1 July 2008 | Return made up to 16/05/08; full list of members (11 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 June 2007 | Return made up to 16/05/07; no change of members (9 pages) |
12 June 2007 | Return made up to 16/05/07; no change of members (9 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 16/05/06; full list of members (11 pages) |
9 June 2006 | Return made up to 16/05/06; full list of members (11 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (9 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
31 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members
|
4 June 2001 | Return made up to 16/05/01; full list of members
|
12 February 2001 | Registered office changed on 12/02/01 from: devonshire house, 1, devonshire street, london W1N 2DR (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: devonshire house, 1, devonshire street, london W1N 2DR (1 page) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 May 1999 | Return made up to 16/05/99; full list of members (8 pages) |
23 May 1999 | Return made up to 16/05/99; full list of members (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 June 1998 | Return made up to 16/05/98; no change of members (6 pages) |
21 June 1998 | Return made up to 16/05/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 July 1997 | Return made up to 16/05/97; no change of members (6 pages) |
13 July 1997 | Return made up to 16/05/97; no change of members (6 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
3 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
24 May 1995 | Return made up to 16/05/95; no change of members (8 pages) |
24 May 1995 | Return made up to 16/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 January 1993 | Resolutions
|
18 January 1993 | Resolutions
|
3 June 1992 | Resolutions
|
3 June 1992 | Resolutions
|
12 February 1962 | Incorporation (13 pages) |
12 February 1962 | Incorporation (13 pages) |