Loughton
Essex
IG10 4RB
Director Name | Mrs Betty Benscher |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 12 July 2016) |
Role | Hardware Retailer |
Country of Residence | England |
Correspondence Address | 14 Ashfields Loughton Essex IG10 1SB |
Director Name | Mr Paul Martin Benscher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Warners Close Woodford Green Essex IG8 0TF |
Director Name | Mr Peter Benscher |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 23 January 2021) |
Role | Hardware Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ashfields Loughton Essex IG10 1SB |
Secretary Name | Mrs Betty Benscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ashfields Loughton Essex IG10 1SB |
Secretary Name | Mr Peter Benscher |
---|---|
Status | Resigned |
Appointed | 12 July 2016(40 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 2021) |
Role | Company Director |
Correspondence Address | 14 Ashfields Baldwins Hill Loughton Essex IG10 1SB |
Website | www.cityhardware.co.uk |
---|
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£97,780 |
Cash | £2,229 |
Current Liabilities | £432,083 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 4 weeks from now) |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 December 2005 | Delivered on: 14 December 2005 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: 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 floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
14 January 1998 | Delivered on: 20 January 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
21 March 1994 | Delivered on: 28 March 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
9 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
29 March 2022 | Amended accounts made up to 31 December 2020 (11 pages) |
25 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
19 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
25 January 2021 | Termination of appointment of Peter Benscher as a director on 23 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Peter Benscher as a secretary on 23 January 2021 (1 page) |
22 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
1 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
17 June 2019 | Registration of charge 012649670004, created on 14 June 2019 (23 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 August 2017 | Cessation of Paul Martin Benscher as a person with significant control on 1 January 2017 (1 page) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Change of details for Mr Simon Benscher as a person with significant control on 1 January 2017 (2 pages) |
14 August 2017 | Cessation of Paul Martin Benscher as a person with significant control on 1 January 2017 (1 page) |
14 August 2017 | Change of details for Mr Simon Benscher as a person with significant control on 1 January 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
7 October 2016 | Termination of appointment of Paul Martin Benscher as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Paul Martin Benscher as a director on 1 October 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
22 July 2016 | Termination of appointment of Betty Benscher as a secretary on 12 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Peter Benscher as a secretary on 12 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Betty Benscher as a director on 12 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Peter Benscher as a secretary on 12 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Betty Benscher as a secretary on 12 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Betty Benscher as a director on 12 July 2016 (1 page) |
25 August 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2010 | Director's details changed for Mrs Betty Benscher on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter Benscher on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mrs Betty Benscher on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter Benscher on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter Benscher on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mrs Betty Benscher on 1 October 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
12 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 29/30 fitzroy square london W1P 5HH (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 29/30 fitzroy square london W1P 5HH (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 13/08/99; full list of members (4 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 13/08/99; full list of members (4 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
19 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
5 October 1995 | Return made up to 13/08/95; full list of members (14 pages) |
5 October 1995 | Return made up to 13/08/95; full list of members (14 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
20 September 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
24 June 1976 | Incorporation (17 pages) |
24 June 1976 | Incorporation (17 pages) |