Teddington
TW11 0AP
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 19 February 2018(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Alan Roger Brown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 11 Willoughby Road Hampstead London NW3 1RT |
Secretary Name | Maureen Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 21 Heath Hurst Road London NW3 2RU |
Secretary Name | Miss Jacqueline Anne Wedd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 255 Colney Hatch Lane Friern Barnet London N11 3DH |
Director Name | Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 4 Fairgreen East Barnet Hertfordshire EN4 0QR |
Director Name | Mark Gary Sumray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 32 Hogarth Hill London NW11 6BA |
Director Name | Keith Ackerman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(20 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2000) |
Role | Estate Agent |
Correspondence Address | 9 Somerton Road London NW2 1RH |
Director Name | Mr Jonathan Scott Hughes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 February 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elm Crescent London W5 3JW |
Director Name | Mr James Edward Morton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 February 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Preston Close Twickenham Middlesex TW2 5RU |
Secretary Name | Mr James Edward Morton |
---|---|
Status | Resigned |
Appointed | 31 August 2016(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Mr Jeffrey Ian Doble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(38 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Website | benhamandreeves.co.uk |
---|---|
Telephone | 020 74359822 |
Telephone region | London |
Registered Address | 3 Park Road Teddington TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Benhams Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,993,800 |
Cash | £792,288 |
Current Liabilities | £508,989 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
11 January 2008 | Delivered on: 16 January 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
4 October 2007 | Delivered on: 9 October 2007 Persons entitled: London Underground Limited Classification: Rent deposit deed 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: The deposit balance the initial deposit being £4,937.50. Outstanding |
31 October 2011 | Delivered on: 1 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The basement car parking space being part of ginsberg yard back lane hampstead london t/no. NGL745051 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 2011 | Delivered on: 10 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The basement car parking spaces being part of ginsberg yard back lane hampstead london t/no NGL745048; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 June 2008 | Delivered on: 19 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 high street london t/no. LN166214 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2004 | Delivered on: 20 October 2004 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 2004 | Delivered on: 20 October 2004 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 high street london T.no: LN166214. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 September 2004 | Delivered on: 20 October 2004 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One car parking space at the basement car park off ginsberg yard back lane hampstead london NW3 t/no: NGL745051. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 September 2004 | Delivered on: 20 October 2004 Satisfied on: 1 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three car parking spaces at the basement car park off ginsberg yard back lane hampstead london NW3 t/no: NGL745048. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 September 2004 | Delivered on: 12 October 2004 Satisfied on: 1 November 2011 Persons entitled: Alan Brown Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over property and assets and future, including goodwill, bookdebts, buildings, fixtures, all intellectual property rights and interest in the name benham and reeves and the logo including the trade mark for the same trade mark no 2278705 in class 36 with effect from 22 august 2001. see the mortgage charge document for full details. Fully Satisfied |
11 June 1991 | Delivered on: 19 September 1991 Satisfied on: 31 March 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 1988 | Delivered on: 9 September 1988 Satisfied on: 27 January 2001 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: 35A, highgate high street, london borough of camden title no ln 166214 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
13 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
17 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
25 March 2021 | Termination of appointment of Jeffrey Ian Doble as a director on 8 March 2021 (1 page) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
3 December 2018 | Resolutions
|
30 October 2018 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 May 2018 | Satisfaction of charge 10 in full (4 pages) |
22 May 2018 | Satisfaction of charge 9 in full (4 pages) |
21 February 2018 | Appointment of Mr. Ashwin Kashyap as a director on 19 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of James Edward Morton as a director on 19 February 2018 (1 page) |
21 February 2018 | Cessation of James Edward Morton as a person with significant control on 19 February 2018 (1 page) |
21 February 2018 | Notification of Dexters London Limited as a person with significant control on 19 February 2018 (2 pages) |
21 February 2018 | Cessation of Johanthan Scott Hughes as a person with significant control on 19 February 2018 (1 page) |
21 February 2018 | Registered office address changed from 56 Heath Street London NW3 1DL to 3 Park Road Teddington TW11 0AP on 21 February 2018 (1 page) |
21 February 2018 | Appointment of Mr. Yaron Engel as a secretary on 19 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Jonathan Scott Hughes as a director on 19 February 2018 (1 page) |
21 February 2018 | Appointment of Mr. Jeffrey Ian Doble as a director on 19 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of James Edward Morton as a secretary on 19 February 2018 (1 page) |
18 November 2017 | Satisfaction of charge 11 in full (4 pages) |
18 November 2017 | Satisfaction of charge 12 in full (4 pages) |
18 November 2017 | Satisfaction of charge 12 in full (4 pages) |
18 November 2017 | Satisfaction of charge 11 in full (4 pages) |
14 November 2017 | Appointment of Mr James Edward Morton as a secretary on 31 August 2016 (2 pages) |
14 November 2017 | Appointment of Mr James Edward Morton as a secretary on 31 August 2016 (2 pages) |
14 November 2017 | Termination of appointment of Jacqueline Anne Wedd as a secretary on 31 August 2016 (1 page) |
14 November 2017 | Termination of appointment of Jacqueline Anne Wedd as a secretary on 31 August 2016 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 June 2011 | Director's details changed for Jonathan Scott Hughes on 1 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Jonathan Scott Hughes on 1 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Jonathan Scott Hughes on 1 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 March 2011 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
4 February 2009 | Return made up to 01/06/08; full list of members (3 pages) |
4 February 2009 | Return made up to 01/06/08; full list of members (3 pages) |
14 January 2009 | Return made up to 01/06/07; full list of members (3 pages) |
14 January 2009 | Return made up to 01/06/07; full list of members (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 1 marylebone high street london W1U 4NB (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 1 marylebone high street london W1U 4NB (1 page) |
31 August 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
31 August 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
29 June 2006 | Return made up to 01/06/05; full list of members
|
29 June 2006 | Return made up to 01/06/05; full list of members
|
22 June 2006 | Return made up to 01/06/06; full list of members
|
22 June 2006 | Return made up to 01/06/06; full list of members
|
9 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
20 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
28 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 November 2004 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2004 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 60 welbeck street london W1G 9BH (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 60 welbeck street london W1G 9BH (1 page) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 October 2004 | Resolutions
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (1 page) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 March 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 March 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 June 2002 | Return made up to 01/06/02; full list of members
|
18 June 2002 | Return made up to 01/06/02; full list of members
|
13 February 2002 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 February 2002 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
13 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 September 1999 | Return made up to 01/06/99; full list of members (6 pages) |
16 September 1999 | Return made up to 01/06/99; full list of members (6 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
17 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Secretary's particulars changed (1 page) |
17 July 1997 | Secretary's particulars changed (1 page) |
17 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
11 March 1997 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1995 (8 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M8BH (1 page) |
7 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 30 September 1993 (8 pages) |
28 September 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 September 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 September 1995 | Accounts for a small company made up to 30 September 1993 (8 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members
|
28 June 1995 | Return made up to 01/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
10 May 1994 | New director appointed (2 pages) |
10 May 1994 | New director appointed (2 pages) |
10 May 1994 | New director appointed (2 pages) |
10 May 1994 | New director appointed (2 pages) |
3 July 1992 | Accounts made up to 30 September 1989 (5 pages) |
3 July 1992 | Accounts made up to 30 September 1989 (5 pages) |
22 January 1990 | Company name changed benham & reeves LIMITED\certificate issued on 23/01/90 (2 pages) |
22 January 1990 | Company name changed benham & reeves LIMITED\certificate issued on 23/01/90 (2 pages) |
16 April 1987 | Return made up to 29/12/86; full list of members (4 pages) |
16 April 1987 | Return made up to 29/12/86; full list of members (4 pages) |
6 March 1981 | Accounts made up to 30 September 1980 (3 pages) |
6 March 1981 | Accounts made up to 30 September 1980 (3 pages) |
17 May 1979 | Certificate of incorporation (1 page) |
17 May 1979 | Certificate of incorporation (1 page) |