Kings Langley
Hertfordshire
WD4 9JB
Director Name | Mr Richard Berger Benson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2000(19 years, 12 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Secretary Name | Mr Richard Berger Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(19 years, 12 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | David Garnet Keymer Cogman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Manager |
Correspondence Address | Moor Place Farm Plough Lane Bramshill Basingstoke Hampshire RG27 0RF |
Secretary Name | Monica Cogman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Moor Place Farm Plough Lane Bramshill Basingstoke Hampshire RG27 0RF |
Registered Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
100 at £1 | Fr Benson & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 February 2002 | Delivered on: 14 March 2002 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 September 1991 | Delivered on: 11 September 1991 Satisfied on: 3 October 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
17 June 1983 | Delivered on: 23 June 1983 Satisfied on: 3 October 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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 (including trade fixtures) fixed plant and machinery. Fully Satisfied |
24 January 1983 | Delivered on: 25 January 1983 Satisfied on: 3 October 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of a designated account with the bank, re reindeer foods limited "forward exchange contract liabilities a/c numbered 0486265 and all interest therein. (See doc M7). Fully Satisfied |
8 November 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
2 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
1 June 2021 | Notification of Richard Berger Benson as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 June 2016 | Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Register(s) moved to registered office address West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page) |
6 June 2016 | Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 6 June 2016 (1 page) |
6 June 2016 | Register(s) moved to registered office address West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB (1 page) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
17 October 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
17 October 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
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) |
5 June 2013 | Register inspection address has been changed from Unit 10 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SS (1 page) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Register inspection address has been changed from Unit 10 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SS (1 page) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
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) |
9 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 June 2012 | Annual return made up to 31 May 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) |
20 September 2011 | Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 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) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 10 dwight road watford metro centre watford hertfordshire WD18 9SS (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 10 dwight road watford metro centre watford hertfordshire WD18 9SS (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: unit 15 watford metro centre tolpits lane watford hertforshire WD18 9UL (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: unit 15 watford metro centre tolpits lane watford hertforshire WD18 9UL (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
3 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: moor place farm,plough lane bramshill nr.basingstoke hants,RG27 0RF (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: moor place farm,plough lane bramshill nr.basingstoke hants,RG27 0RF (1 page) |
28 June 2001 | Return made up to 31/05/01; full list of members
|
28 June 2001 | Return made up to 31/05/01; full list of members
|
7 February 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
7 February 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
3 November 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 November 1999 (10 pages) |
27 April 2000 | Full accounts made up to 30 November 1999 (10 pages) |
4 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 June 1999 | Full accounts made up to 30 November 1998 (10 pages) |
14 June 1999 | Full accounts made up to 30 November 1998 (10 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
24 April 1998 | Full accounts made up to 30 November 1997 (10 pages) |
24 April 1998 | Full accounts made up to 30 November 1997 (10 pages) |
22 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
22 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 June 1996 | Full accounts made up to 30 November 1995 (12 pages) |
18 June 1996 | Full accounts made up to 30 November 1995 (12 pages) |
4 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members
|
6 June 1995 | Return made up to 31/05/95; full list of members
|
16 March 1995 | Full accounts made up to 30 November 1994 (14 pages) |
16 March 1995 | Full accounts made up to 30 November 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |