369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director Name | Mr Peter Harry Benedict |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 12 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Secretary Name | Mrs Eva Margaretha Benedict |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Matthew Todd Richter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 April 2000(37 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 12 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Registered Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£176,846 |
Cash | £1,340 |
Current Liabilities | £459,597 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 January 2008 | Delivered on: 24 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at the back of 172-174 maidstone road chatham kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
7 September 2007 | Delivered on: 15 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172-174 maidstone road chatham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 February 2004 | Delivered on: 3 March 2004 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: The freehold property known as land at randall road gillingham kent. Outstanding |
28 April 2000 | Delivered on: 3 May 2000 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: F/H 49 lakeview egware middx t/no.NGL302822. Outstanding |
2 September 1988 | Delivered on: 23 September 1988 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage 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 101, wentworth road, london NW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 June 1987 | Delivered on: 10 July 1987 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: 119, wentworth rd, london borough of barnet title no: 588600. Outstanding |
18 October 1990 | Delivered on: 2 November 1990 Satisfied on: 22 September 1992 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: 101 wentworth road, golders green, l/b of barnet. Title no. Ngl 231099. Fully Satisfied |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2019 | Application to strike the company off the register (1 page) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 April 2016 | Satisfaction of charge 5 in full (1 page) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 April 2016 | Satisfaction of charge 4 in full (1 page) |
19 April 2016 | Satisfaction of charge 7 in full (2 pages) |
19 April 2016 | Satisfaction of charge 6 in full (2 pages) |
19 April 2016 | Satisfaction of charge 2 in full (1 page) |
19 April 2016 | Satisfaction of charge 6 in full (2 pages) |
19 April 2016 | Satisfaction of charge 4 in full (1 page) |
19 April 2016 | Satisfaction of charge 5 in full (1 page) |
19 April 2016 | Satisfaction of charge 2 in full (1 page) |
19 April 2016 | Satisfaction of charge 7 in full (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
5 August 2014 | Director's details changed for Mr Matthew Todd Richter on 1 January 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (1 page) |
5 August 2014 | Director's details changed for Mr Peter Harry Benedict on 1 January 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (1 page) |
5 August 2014 | Director's details changed for Mr Matthew Todd Richter on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Matthew Todd Richter on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Peter Harry Benedict on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Peter Harry Benedict on 1 January 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 August 2013 | Annual return made up to 2 August 2013 Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 2 August 2013 Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 2 August 2013 Statement of capital on 2013-08-13
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (15 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (15 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (15 pages) |
23 April 2012 | Registered office address changed from Reed Taylor Benedict First Floor, Trinominis House 125-129 High Street, Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from Reed Taylor Benedict First Floor, Trinominis House 125-129 High Street, Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 September 2011 | Annual return made up to 2 August 2011 (15 pages) |
9 September 2011 | Annual return made up to 2 August 2011 (15 pages) |
9 September 2011 | Annual return made up to 2 August 2011 (15 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 August 2009 | Return made up to 02/08/09; no change of members (5 pages) |
24 August 2009 | Return made up to 02/08/09; no change of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 September 2008 | Return made up to 02/08/08; no change of members (7 pages) |
15 September 2008 | Return made up to 02/08/08; no change of members (7 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 October 2007 | Return made up to 02/08/07; full list of members (8 pages) |
1 October 2007 | Return made up to 02/08/07; full list of members (8 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 August 2006 | Return made up to 02/08/06; no change of members (7 pages) |
11 August 2006 | Return made up to 02/08/06; no change of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
5 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
2 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
29 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
17 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
17 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 July 2002 | Return made up to 02/08/02; full list of members (7 pages) |
31 July 2002 | Return made up to 02/08/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Return made up to 02/08/01; full list of members (7 pages) |
30 July 2001 | Return made up to 02/08/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Return made up to 02/08/99; no change of members
|
7 September 1999 | Return made up to 02/08/99; no change of members
|
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 5AG (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 5AG (1 page) |
18 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 December 1995 | Director's particulars changed (2 pages) |
4 December 1995 | Secretary's particulars changed (2 pages) |
4 December 1995 | Director's particulars changed (2 pages) |
4 December 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | Return made up to 02/08/95; full list of members
|
30 November 1995 | Return made up to 02/08/95; full list of members
|