Uxbridge
Middlesex
UB8 2PU
Secretary Name | Christopher Roy Benford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(33 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Villier Street Uxbridge Middlesex UB8 2PU |
Director Name | Colin Ivor Benford |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 August 2008) |
Role | Company Director |
Correspondence Address | Oving Hill Farm Woodham Aylesbury Buckinghamshire HP18 0QY |
Director Name | Irene Janet Benford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 August 2008) |
Role | Company Director |
Correspondence Address | Oving Hill Farm Woodham Aylesbury Buckinghamshire HP18 0QY |
Secretary Name | Helena Constance Winifred Benford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 10 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2YG |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1997) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Telephone | 01895 234846 |
---|---|
Telephone region | Uxbridge |
Registered Address | 22 Villier Street Uxbridge Middlesex UB8 2PU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
960 at £1 | Christopher Benford & Douglas Benford & John Benford 69.57% Ordinary |
---|---|
210 at £1 | Colin Ivor Benford 15.22% Ordinary |
210 at £1 | Irene Janet Benford 15.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,818 |
Cash | £5,052 |
Current Liabilities | £34,996 |
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 | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
25 October 1999 | Delivered on: 8 November 1999 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: 22 viller street uxbridge l/b of hillingdon t/no;-NGL7648. Outstanding |
---|---|
19 July 1999 | Delivered on: 22 July 1999 Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD, Royscot Commercialleasing LTD & Royscot Spa Leasing LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new ford f-150 lightning pick up truck registration number 877 crb vin 2FTZFO738XCA93987. See the mortgage charge document for full details. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
9 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
18 November 2019 | Change of details for John Charles Benford as a person with significant control on 14 May 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 November 2018 | Director's details changed for Christopher Roy Benford on 5 November 2018 (2 pages) |
22 November 2018 | Secretary's details changed for Christopher Roy Benford on 5 November 2018 (1 page) |
22 November 2018 | Change of details for Christopher Roy Benford as a person with significant control on 5 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 5 November 2018 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
8 October 2015 | Register inspection address has been changed from Wsm Pinnacle House 17-25 Hartfield Road London SW19 3SE to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
8 October 2015 | Register(s) moved to registered inspection location Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
8 October 2015 | Register(s) moved to registered inspection location Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
8 October 2015 | Register inspection address has been changed from Wsm Pinnacle House 17-25 Hartfield Road London SW19 3SE to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Register inspection address has been changed (2 pages) |
20 November 2009 | Register inspection address has been changed (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
20 August 2008 | Appointment terminated director irene benford (1 page) |
20 August 2008 | Appointment terminated director colin benford (1 page) |
20 August 2008 | Appointment terminated director irene benford (1 page) |
20 August 2008 | Appointment terminated director colin benford (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 November 2007 | Return made up to 05/11/07; full list of members (7 pages) |
16 November 2007 | Return made up to 05/11/07; full list of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2007 | Return made up to 05/11/06; full list of members (6 pages) |
11 January 2007 | Return made up to 05/11/06; full list of members (6 pages) |
28 November 2005 | Return made up to 05/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 05/11/05; full list of members (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 November 2002 | Return made up to 05/11/02; full list of members (3 pages) |
19 November 2002 | Return made up to 05/11/02; full list of members (3 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
8 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (13 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members (8 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members (8 pages) |
11 November 1999 | Return made up to 05/11/99; full list of members
|
11 November 1999 | Return made up to 05/11/99; full list of members
|
8 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 November 1998 | Return made up to 13/11/98; no change of members
|
19 November 1998 | Return made up to 13/11/98; no change of members
|
20 January 1998 | Form 882R (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | Form 882R (2 pages) |
8 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
8 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Ad 27/06/97--------- £ si 280@1=280 £ ic 1000/1280 (2 pages) |
21 July 1997 | £ nc 1000/1500 01/06/97 (1 page) |
21 July 1997 | Ad 27/06/97--------- £ si 280@1=280 £ ic 1000/1280 (2 pages) |
21 July 1997 | £ nc 1000/1500 01/06/97 (1 page) |
21 July 1997 | Resolutions
|
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
15 November 1996 | Return made up to 13/11/96; full list of members
|
15 November 1996 | Return made up to 13/11/96; full list of members
|
20 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
17 October 1989 | New director appointed (2 pages) |
17 October 1989 | New director appointed (2 pages) |
8 June 1972 | Accounts made up to 1 June 2072 (4 pages) |
8 June 1972 | Accounts made up to 1 June 2072 (4 pages) |
8 June 1972 | Accounts made up to 1 June 2072 (4 pages) |
24 March 1964 | Incorporation (13 pages) |
24 March 1964 | Incorporation (13 pages) |