London
E14 5NR
Director Name | Chana Garfunkel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(39 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 31 March 2022) |
Role | Housewife |
Country of Residence | Israel |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Director Name | Mrs Heather Gedalla |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(39 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Director Name | Mrs Clare Susan Lesser |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(39 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 31 March 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Secretary Name | Mr Bernard Graham Benn |
---|---|
Status | Closed |
Appointed | 26 April 2016(50 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 31 March 2022) |
Role | Company Director |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Director Name | Anne Benn |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(25 years, 1 month 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(25 years, 1 month 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(25 years, 1 month 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(25 years, 1 month 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 | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
6 at £1 | Mrs Clare Susan Lesser 6.00% Ordinary |
---|---|
6 at £1 | Mrs Heather Gedalla 6.00% Ordinary |
47 at £1 | Mr Martin Jonathan Benn 47.00% Ordinary |
38 at £1 | Elissa Bennett 38.00% Ordinary |
2 at £1 | David Levy & Martin Benn & Arnold Israel 2.00% Ordinary |
1 at £1 | Mr Bernard Graham Benn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,289,350 |
Cash | £82,889 |
Current Liabilities | £2,776,184 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 June 1982 | Delivered on: 7 June 1982 Satisfied on: 1 October 1993 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: 56 furtherwick rd, convey island. T.no.ex 219832. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 November 1979 | Delivered on: 27 November 1979 Satisfied on: 1 October 1993 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: L/H 145/147 carlisle street sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1979 | Delivered on: 8 March 1979 Satisfied on: 1 October 1993 Persons entitled: Norwich General Trust LTD Classification: Legal charge Secured details: Sterling pounds 16000. Particulars: 238 kilburn high road london NW6 title no ln 2909. Fully Satisfied |
31 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
15 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 15 July 2021 (2 pages) |
16 February 2021 | Liquidators' statement of receipts and payments to 11 December 2020 (13 pages) |
27 December 2019 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 26-28 Bedford Row London WC1R 4HE on 27 December 2019 (2 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Appointment of a voluntary liquidator (4 pages) |
23 December 2019 | Declaration of solvency (5 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Notification of Heather Gedalla as a person with significant control on 14 September 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
30 May 2018 | Cessation of Elissa Bennett as a person with significant control on 14 September 2017 (1 page) |
30 May 2018 | Notification of Clare Susan Lesser as a person with significant control on 14 September 2017 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 19 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) |
17 December 2016 | Resolutions
|
17 December 2016 | Change of name notice (2 pages) |
17 December 2016 | Resolutions
|
17 December 2016 | Change of name notice (2 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 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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) |
5 May 2016 | Termination of appointment of Martin Jonathan Benn as a secretary on 26 April 2016 (1 page) |
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 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 19 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 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 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 19 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 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 | Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page) |
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 Elissa Bennett 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 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 | Annual return made up to 19 May 2012 with a full list of shareholders (6 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 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 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) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (10 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 | Director's details changed for Bernard Graham Benn on 18 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Director's details changed for Chana Garfunkel on 18 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Martin Benn on 18 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Martin Benn on 18 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Chana Garfunkel on 18 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Elissa Bennett on 18 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Elissa Bennett on 18 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Director's details changed for Bernard Graham Benn on 18 May 2010 (2 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) |
10 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
30 June 2008 | Return made up to 19/05/08; full list of members (7 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 19/05/07; no change of members (9 pages) |
12 June 2007 | Return made up to 19/05/07; no change of members (9 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (7 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 19/05/06; full list of members (10 pages) |
9 June 2006 | Return made up to 19/05/06; full list of members (10 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (7 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 19/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (8 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 (8 pages) |
31 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (9 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 st london W1N 2DR (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: devonshire house 1 devonshire st london W1N 2DR (1 page) |
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
24 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 (11 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (11 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 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 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 (12 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (12 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) |
28 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 16/05/96; full list of members (6 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) |
16 September 1982 | Accounts made up to 31 March 1981 (11 pages) |
12 April 1966 | Incorporation (15 pages) |
12 April 1966 | Incorporation (15 pages) |