Cobham
KT11 2NG
Director Name | Mr Michael Albert Benkert |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 05 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birchlawn 6 Blackhills Esher Surrey KT10 9JW |
Director Name | Mrs Nona Benkert |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlawn 6 Blackhills Esher Surrey KT10 9JW |
Director Name | Mr Oliver Bruno Benkert |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longdown Road Guildford Surrey GU4 8PP |
Secretary Name | Mrs May Joyce Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Danbury Crescent South Ockendon Essex RM15 5XA |
Director Name | Alice Nona Benkert |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(31 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlawn 6 Blackhills Esher KT10 9JW |
Secretary Name | Alice Nona Benkert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlawn 6 Blackhills Esher KT10 9JW |
Website | www.mbenkert.com |
---|
Registered Address | Dover House 34 Dover Stret London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4k at £1 | B Benkert LTD 8.00% Ordinary |
---|---|
3k at £1 | Mr Michael Albert Benkert 6.00% Ordinary |
3k at £1 | Mrs Nona Margaret Benkert 6.00% Ordinary |
18.5k at £1 | Benkert Investments LTD 37.00% Ordinary |
7.5k at £1 | Julian Michael Benkert 15.00% Ordinary |
7.5k at £1 | Oliver Bruno Benkert 15.00% Ordinary |
6.5k at £1 | Benkert Holdings LTD 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,791,658 |
Cash | £563,535 |
Current Liabilities | £34,010 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 October 2007 | Delivered on: 16 October 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24 & 26 thames road barking t/no EGL499085, units 1-8 4 commerce way croydon t/N. See the mortgage charge document for full details. Outstanding |
---|---|
22 January 1964 | Delivered on: 3 February 1964 Satisfied on: 30 July 2009 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Denex works, thames road, barking, essex. Fully Satisfied |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
9 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
2 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Oliver Bruno Benkert on 10 May 2015 (2 pages) |
2 June 2016 | Director's details changed for Mr Oliver Bruno Benkert on 10 May 2015 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Oliver Bruno Benkert on 7 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Oliver Bruno Benkert on 7 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Oliver Bruno Benkert on 7 May 2014 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 August 2011 | Registered office address changed from 9-10 Grafton Street London W1S 4EN on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 9-10 Grafton Street London W1S 4EN on 18 August 2011 (1 page) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Termination of appointment of Alice Benkert as a director (1 page) |
5 April 2011 | Termination of appointment of Alice Benkert as a secretary (1 page) |
5 April 2011 | Termination of appointment of Alice Benkert as a secretary (1 page) |
5 April 2011 | Termination of appointment of Alice Benkert as a director (1 page) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 April 2010 | Director's details changed for Alice Nona Benkert on 19 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Director's details changed for Mrs Nona Benkert on 19 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Nona Benkert on 19 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Director's details changed for Alice Nona Benkert on 19 April 2010 (2 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2009 | Auditor's resignation (1 page) |
16 May 2009 | Auditor's resignation (1 page) |
9 May 2009 | Auditor's resignation (1 page) |
9 May 2009 | Auditor's resignation (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 19/04/09; full list of members (6 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Return made up to 19/04/09; full list of members (6 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from aspen house 25 dover street london W1S 4LX (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from aspen house 25 dover street london W1S 4LX (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
21 April 2008 | Director and secretary's change of particulars / alice benkert / 18/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / alice benkert / 18/04/2008 (1 page) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
7 June 2007 | Accounts made up to 31 December 2006 (15 pages) |
7 June 2007 | Accounts made up to 31 December 2006 (15 pages) |
29 April 2007 | Return made up to 19/04/07; no change of members (8 pages) |
29 April 2007 | Return made up to 19/04/07; no change of members (8 pages) |
19 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
19 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (10 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (10 pages) |
28 July 2005 | Accounts made up to 31 December 2004 (17 pages) |
28 July 2005 | Accounts made up to 31 December 2004 (17 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (10 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (10 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
13 May 2004 | Accounts made up to 31 December 2003 (13 pages) |
13 May 2004 | Return made up to 19/04/04; full list of members
|
13 May 2004 | Return made up to 19/04/04; full list of members
|
13 May 2004 | Accounts made up to 31 December 2003 (13 pages) |
21 May 2003 | Return made up to 19/04/03; full list of members (10 pages) |
21 May 2003 | Return made up to 19/04/03; full list of members (10 pages) |
21 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
21 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
23 May 2002 | Accounts made up to 31 December 2001 (12 pages) |
23 May 2002 | Accounts made up to 31 December 2001 (12 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (9 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (9 pages) |
1 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
1 June 2001 | Accounts made up to 31 December 2000 (12 pages) |
24 May 2001 | Return made up to 19/04/01; full list of members
|
24 May 2001 | Return made up to 19/04/01; full list of members
|
16 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
16 May 2000 | Accounts made up to 31 December 1999 (12 pages) |
16 May 2000 | Accounts made up to 31 December 1999 (12 pages) |
12 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
12 May 1999 | Return made up to 19/04/99; full list of members (8 pages) |
12 May 1999 | Return made up to 19/04/99; full list of members (8 pages) |
12 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
15 June 1998 | Accounts made up to 31 December 1997 (12 pages) |
15 June 1998 | Accounts made up to 31 December 1997 (12 pages) |
20 May 1998 | Return made up to 19/04/98; no change of members (6 pages) |
20 May 1998 | Return made up to 19/04/98; no change of members (6 pages) |
11 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
11 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
22 May 1997 | Return made up to 19/04/97; full list of members
|
22 May 1997 | Return made up to 19/04/97; full list of members
|
22 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: aspen house 25 dover street london W1X 3PA (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: aspen house 25 dover street london W1X 3PA (1 page) |
22 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: benkson house 26 thames road barking essex 1G11 oja (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: benkson house 26 thames road barking essex 1G11 oja (1 page) |
8 May 1996 | Accounts made up to 31 December 1995 (11 pages) |
8 May 1996 | Accounts made up to 31 December 1995 (11 pages) |
18 August 1995 | Accounts made up to 31 December 1994 (12 pages) |
18 August 1995 | Accounts made up to 31 December 1994 (12 pages) |
13 June 1995 | Return made up to 19/04/95; no change of members (6 pages) |
13 June 1995 | Return made up to 19/04/95; no change of members (6 pages) |
6 February 1963 | Incorporation (15 pages) |
6 February 1963 | Incorporation (15 pages) |