7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director Name | Mr Richard Berger Benson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Mr Andrew Charles Benson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jethro Tull Way Hungerford RG17 0UH |
Secretary Name | Mr Richard Berger Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Mr Frederick Richard Benson |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Room 24 Hammerson House 50a The Bishops Avenue London N2 0BE |
Website | www.frbenson.co.uk |
---|
Registered Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13k at £1 | Richard Benson 86.67% Ordinary |
---|---|
2k at £1 | Andrew Benson 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,129 |
Cash | £5,512 |
Current Liabilities | £211,745 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
4 May 2011 | Delivered on: 13 May 2011 Satisfied on: 13 March 2015 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 September 2009 | Delivered on: 7 October 2009 Satisfied on: 13 March 2015 Persons entitled: Calverton Factors Limited Classification: All assets debenture (including qualifying floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, all fixed assets, all specific book debts, the factors account and all other debts. By way of floating charge, the floating assets. Fully Satisfied |
2 July 1999 | Delivered on: 7 July 1999 Satisfied on: 22 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 15 metro centre tolpits lane watford hertfordshire t/n HD309913. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 April 1987 | Delivered on: 12 May 1987 Satisfied on: 6 October 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge over (see doc M53). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 September 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
28 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
21 February 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
12 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with updates (3 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
2 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
16 September 2015 | Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
13 March 2015 | Satisfaction of charge 5 in full (1 page) |
13 March 2015 | Satisfaction of charge 5 in full (1 page) |
13 March 2015 | Satisfaction of charge 4 in full (1 page) |
13 March 2015 | Satisfaction of charge 4 in full (1 page) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 September 2011 | Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 5
|
13 May 2011 | Particulars of a mortgage or charge / charge no: 5
|
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 15 watford metro centre tolpits lane watford hertfordshire WD18 9UL (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 15 watford metro centre tolpits lane watford hertfordshire WD18 9UL (1 page) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
19 September 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
19 September 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
7 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
29 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 September 2002 | Return made up to 15/09/02; full list of members
|
24 September 2002 | Return made up to 15/09/02; full list of members
|
4 October 2001 | Return made up to 15/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 15/09/01; full list of members (8 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 September 2000 | Return made up to 15/09/00; full list of members
|
20 September 2000 | Return made up to 15/09/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 January 2000 | Return made up to 15/09/99; no change of members
|
4 January 2000 | Return made up to 15/09/99; no change of members
|
5 October 1999 | Registered office changed on 05/10/99 from: crossroads house 165 the parade high street watford herts WD1 1BT (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: crossroads house 165 the parade high street watford herts WD1 1BT (1 page) |
9 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
31 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 November 1996 | Return made up to 15/09/96; full list of members (6 pages) |
13 November 1996 | Return made up to 15/09/96; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Nc inc already adjusted 24/04/95 (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | Ad 24/04/95--------- £ si 5000@1 (2 pages) |
25 October 1995 | Nc inc already adjusted 24/04/95 (1 page) |
25 October 1995 | Ad 24/04/95--------- £ si 5000@1 (2 pages) |
12 October 1995 | Return made up to 15/09/95; full list of members
|
12 October 1995 | Return made up to 15/09/95; full list of members
|
1 November 1965 | Certificate of incorporation (1 page) |
1 November 1965 | Certificate of incorporation (1 page) |