London
E14 5NR
Director Name | Chana Garfunkel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(38 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 August 2023) |
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(38 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 August 2023) |
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(38 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 August 2023) |
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(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 August 2023) |
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(24 years, 2 months 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(24 years, 2 months 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(24 years, 2 months 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(24 years, 2 months 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 | David Levy & Martin Benn & Arnold Israel 6.00% Ordinary |
---|---|
6 at £1 | Mrs Clare Susan Lesser 6.00% Ordinary |
6 at £1 | Mrs Heather Gedalla 6.00% Ordinary |
41 at £1 | Mr Martin Jonathan Benn 41.00% Ordinary |
38 at £1 | Elissa Bennett 38.00% Ordinary |
3 at £1 | Mr Bernard Graham Benn 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,760,105 |
Cash | £337,256 |
Current Liabilities | £53,432 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2023 | Return of final meeting in a members' voluntary winding up (16 pages) |
30 November 2022 | Liquidators' statement of receipts and payments to 7 October 2022 (16 pages) |
22 October 2021 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 29th Floor 40 Bank Street London E14 5NR on 22 October 2021 (2 pages) |
20 October 2021 | Declaration of solvency (5 pages) |
20 October 2021 | Appointment of a voluntary liquidator (3 pages) |
14 October 2021 | Resolutions
|
7 August 2021 | Resolutions
|
26 July 2021 | Statement of capital following an allotment of shares on 26 July 2021
|
19 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 May 2020 | Notification of Richard Mark Denton as a person with significant control on 25 August 2019 (2 pages) |
22 May 2020 | Cessation of Arnold Solomon Israel as a person with significant control on 25 August 2019 (1 page) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 16 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 | Notification of Clare Susan Lesser as a person with significant control on 14 September 2017 (2 pages) |
30 May 2018 | Cessation of Elissa Bennett as a person with significant control on 14 September 2017 (1 page) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 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 16 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 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 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 16 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 | 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) |
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) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 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 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 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 | Director's details changed for Mr Martin Jonathan Benn 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 | Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page) |
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 Elissa Bennett 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 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Chana Garfunkel 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 Heather Gedalla 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 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 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 16/05/08; full list of members (7 pages) |
1 July 2008 | Return made up to 16/05/08; full list of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Return made up to 16/05/07; no change of members (9 pages) |
12 June 2007 | Return made up to 16/05/07; no change of members (9 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 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 16/05/06; full list of members (10 pages) |
9 June 2006 | Return made up to 16/05/06; full list of members (10 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 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 16/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 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 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 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 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 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: 1 devonshire st. London W1N 2DR (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 1 devonshire st. London W1N 2DR (1 page) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
31 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 (12 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 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 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 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 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 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 (12 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
3 June 1996 | Return made up to 16/05/96; full list of members (8 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) |
1 April 1967 | Certificate of incorporation (1 page) |
1 April 1967 | Certificate of incorporation (1 page) |