London
W1T 3QE
Secretary Name | Ulster Bullion Embroidery Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2002(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 8 The Square Annalong BT34 4TS Northern Ireland |
Director Name | Jane Elliott Benson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 11 Kensington Gate London W8 5NA |
Director Name | Robin Stephen Benson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 11 Kensington Gate London W8 5NA |
Secretary Name | Jane Elliott Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 11 Kensington Gate London W8 5NA |
Website | handembroidery.com |
---|---|
Telephone | 020 75807488 |
Telephone region | London |
Registered Address | 70 Wells Street Wells Street London W1T 3QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10k at £1 | Hand & Lock Llc 99.99% Ordinary |
---|---|
1 at £1 | A. Macleod 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,020 |
Cash | £4,703 |
Current Liabilities | £10,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Registered office address changed from 25 Lexington Street London W1R 3HQ to 70 Wells Street Wells Street London W1T 3QE on 7 January 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Register(s) moved to registered office address (1 page) |
26 February 2013 | Register(s) moved to registered office address (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
8 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Director's details changed for Alastair Hyman Rudin Macleod on 23 January 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Ulster Bullion Embroidery Co Ltd on 23 January 2010 (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Alastair Hyman Rudin Macleod on 23 January 2010 (2 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Ulster Bullion Embroidery Co Ltd on 23 January 2010 (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Return made up to 23/01/09; full list of members (10 pages) |
16 September 2009 | Director's change of particulars / alastair rudin macleod / 30/06/2007 (1 page) |
16 September 2009 | Director's change of particulars / alastair rudin macleod / 30/06/2007 (1 page) |
16 September 2009 | Return made up to 23/01/09; full list of members (10 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Return made up to 23/01/08; no change of members (4 pages) |
25 January 2008 | Return made up to 23/01/08; no change of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
30 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members
|
3 February 2005 | Return made up to 31/12/04; full list of members
|
27 July 2004 | Registered office changed on 27/07/04 from: county house, 33/34 rathbone place, london, W1P 1AD (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: county house, 33/34 rathbone place, london, W1P 1AD (1 page) |
10 May 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
10 May 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 April 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
8 April 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
27 February 2002 | Company name changed mayfair embroidery co LIMITED\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed mayfair embroidery co LIMITED\certificate issued on 27/02/02 (2 pages) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 July 2000 | Company name changed bensonic LIMITED\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed bensonic LIMITED\certificate issued on 04/07/00 (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 March 2000 | Full accounts made up to 31 March 1999 (4 pages) |
17 March 2000 | Full accounts made up to 31 March 1999 (4 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (4 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (4 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |