London
SW1W 8NL
Director Name | Mrs Gillian Diane Mary Newberry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 16 Holbein Place London SW1W 8NL |
Secretary Name | Mrs Gillian Diane Mary Newberry |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Holbein Place London SW1W 8NL |
Website | bennisonfabrics.com |
---|
Registered Address | 16 Holbein Place London SW1W 8NL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Geoffrey Malcolm Newberry 50.00% Ordinary |
---|---|
50 at £1 | Gillian Diane Mary Newberry 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,380,660 |
Gross Profit | £733,771 |
Net Worth | £1,037,870 |
Cash | £273,943 |
Current Liabilities | £237,604 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
26 February 1987 | Delivered on: 8 March 1989 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: L/H property k/a no 16 holbein house holbein place london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
20 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
20 February 2020 | Satisfaction of charge 1 in full (4 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mr Geoffrey Malcolm Newberry on 15 August 2015 (2 pages) |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Secretary's details changed for Mrs Gillian Diane Mary Newberry on 15 August 2015 (1 page) |
30 September 2015 | Director's details changed for Mr Geoffrey Malcolm Newberry on 15 August 2015 (2 pages) |
30 September 2015 | Secretary's details changed for Mrs Gillian Diane Mary Newberry on 15 August 2015 (1 page) |
30 September 2015 | Director's details changed for Mrs Gillian Diane Mary Newberry on 15 August 2015 (2 pages) |
30 September 2015 | Director's details changed for Mrs Gillian Diane Mary Newberry on 15 August 2015 (2 pages) |
4 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
4 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 January 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
7 January 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
26 January 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
7 October 2010 | Director's details changed for Mrs Gillian Diane Mary Newberry on 1 November 2009 (2 pages) |
7 October 2010 | Director's details changed for Mrs Gillian Diane Mary Newberry on 1 November 2009 (2 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Geoffrey Malcolm Newberry on 1 November 2009 (2 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Geoffrey Malcolm Newberry on 1 November 2009 (2 pages) |
7 October 2010 | Director's details changed for Mrs Gillian Diane Mary Newberry on 1 November 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Geoffrey Malcolm Newberry on 1 November 2009 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
13 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
1 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
25 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
25 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
25 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
25 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 691 high road north finchley london N12 0DA (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 691 high road north finchley london N12 0DA (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: suite 6 arkleigh mansion 200 brent street hendon london NW4 1BE (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: suite 6 arkleigh mansion 200 brent street hendon london NW4 1BE (1 page) |
26 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
16 November 2001 | Return made up to 24/09/01; full list of members (6 pages) |
16 November 2001 | Return made up to 24/09/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
1 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
30 July 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 110A brent street hendon london NW4 2HH (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 110A brent street hendon london NW4 2HH (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 November 1996 | Return made up to 24/09/96; full list of members (6 pages) |
11 November 1996 | Return made up to 24/09/96; full list of members (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
15 May 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
24 October 1995 | Return made up to 24/09/95; no change of members (4 pages) |
24 October 1995 | Return made up to 24/09/95; no change of members (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
7 July 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
8 March 1989 | Particulars of mortgage/charge (3 pages) |