Kings Langley
Hertfordshire
WD4 9JB
Secretary Name | Mr Richard Berger Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Mrs Lucy Caroline Benson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1997(16 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Mr Andrew Charles Benson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow House Downend Chieveley Newbury Berkshire RG20 8TS |
Director Name | Dorothy Dobie Benson |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 15 Heath Drive London NW3 7SN |
Director Name | Mr Frederick Richard Benson |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Room 24 Hammerson House 50a The Bishops Avenue London N2 0BE |
Registered Address | 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£101 |
Cash | £741 |
Current Liabilities | £884 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
29 March 1982 | Delivered on: 2 April 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge over (please see doc M13). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
8 November 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
12 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed from C/O F R Benson & Partners Ltd. 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to C/O F R Benson & Partners Ltd. 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page) |
29 October 2015 | Register inspection address has been changed from C/O F R Benson & Partners Ltd. 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to C/O F R Benson & Partners Ltd. 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page) |
29 October 2015 | Secretary's details changed for Mr Richard Berger Benson on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Secretary's details changed for Mr Richard Berger Benson on 29 October 2015 (1 page) |
29 October 2015 | Director's details changed for Mrs Lucy Caroline Benson on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mrs Lucy Caroline Benson on 29 October 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Register(s) moved to registered inspection location (1 page) |
24 October 2011 | Register inspection address has been changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS (1 page) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Register inspection address has been changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS (1 page) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Director's details changed for Mr Richard Berger Benson on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Richard Berger Benson on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 52 queen anne street london W1G 9LA (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 52 queen anne street london W1G 9LA (1 page) |
2 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
2 December 2008 | Appointment terminated director frederick benson (1 page) |
2 December 2008 | Appointment terminated director frederick benson (1 page) |
2 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
13 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
13 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members
|
30 October 2001 | Return made up to 24/10/01; full list of members
|
14 September 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
14 September 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members
|
6 November 2000 | Return made up to 24/10/00; full list of members
|
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
7 January 2000 | Return made up to 24/10/99; full list of members
|
7 January 2000 | Return made up to 24/10/99; full list of members
|
23 August 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
23 August 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
23 December 1998 | Return made up to 24/10/98; full list of members
|
23 December 1998 | Return made up to 24/10/98; full list of members
|
24 August 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
5 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
26 June 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
26 June 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
18 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
18 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 24/10/96; no change of members (4 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 24/10/96; no change of members (4 pages) |
25 February 1997 | Director resigned (1 page) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
1 March 1996 | Return made up to 24/10/95; full list of members
|
1 March 1996 | Return made up to 24/10/95; full list of members
|