Northgate
Northwood
Middlesex
HA6 2TH
Secretary Name | Mrs Gillian Elizabeth Benbow |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge Northgate Northwood Middlesex HA6 2TH |
Director Name | Miss Sarah Elizabeth Benbow |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 November 2010(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 43b Salisbury Road Pinner Middlesex HA5 2NJ |
Director Name | Mr Allan Benbow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 November 2009) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Northgate Northwood Middlesex HA6 2TH |
Registered Address | 21 Hartshill Close Off Sweetcroft Lane Hillingdon Uxbridge Middx UB10 9LH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Gillian Elizabeth Benbow 50.00% Ordinary A |
---|---|
1000 at £1 | Sarah Benbow & Emma Benbow 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,901 |
Gross Profit | £8,226 |
Net Worth | -£37,831 |
Current Liabilities | £231,638 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
7 June 2000 | Delivered on: 9 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All liabilities of benbow building contractors limited to the chargee on any account whatsoever. Particulars: Land and buildings at 462 pinner rd,north harrow,midd'x HA2 6EG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 February 1999 | Delivered on: 11 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities due or to become due from benbow building contractors limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage land adjoining 26 warwick avenue south harrow middlesex HA8 8UJ.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 1998 | Delivered on: 3 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from benbow building contractors limited to the chargee on any account whatsoever. Particulars: F/H property 89 kingshill drive kenton l/b of harrow with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
26 June 1987 | Delivered on: 5 July 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from benbow building contractors LTD to the chargee. Particulars: 109 bridgewater road, ruislip hillingdon london. Outstanding |
20 November 1986 | Delivered on: 24 November 1986 Persons entitled: Abbey Life Pension & Annuities Limited Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from the company to the chargee. Particulars: 109 bridgewater road, ruislip, L.B. of hillingdon. Title no mx 80233. Outstanding |
21 February 1986 | Delivered on: 25 February 1986 Persons entitled: Abbey Life Pension & Annuities Limited Classification: Legal charge Secured details: £20,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Tower cottage 13 north common road uxbridge. Outstanding |
16 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 September 2018 | Satisfaction of charge 4 in full (1 page) |
18 September 2018 | Satisfaction of charge 3 in full (1 page) |
18 September 2018 | Satisfaction of charge 2 in full (1 page) |
18 September 2018 | Satisfaction of charge 6 in full (2 pages) |
18 September 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
18 September 2018 | Satisfaction of charge 5 in full (2 pages) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 December 2010 | Appointment of Miss Sarah Elizabeth Benbow as a director (2 pages) |
1 December 2010 | Appointment of Miss Sarah Elizabeth Benbow as a director (2 pages) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Termination of appointment of Allan Benbow as a director (1 page) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Termination of appointment of Allan Benbow as a director (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 February 2010 | Director's details changed for Mrs Gillian Elizabeth Benbow on 15 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Allan Benbow on 15 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Gillian Elizabeth Benbow on 15 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mr Allan Benbow on 15 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 April 2007 | Return made up to 15/10/06; full list of members (7 pages) |
30 April 2007 | Return made up to 15/10/06; full list of members (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
16 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 January 2004 | Return made up to 15/10/03; full list of members (7 pages) |
8 January 2004 | Return made up to 15/10/03; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 March 2003 | Return made up to 15/10/02; full list of members (7 pages) |
24 March 2003 | Return made up to 15/10/02; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Return made up to 15/10/99; full list of members (6 pages) |
10 December 1999 | Return made up to 15/10/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
3 January 1996 | Return made up to 15/10/95; no change of members (4 pages) |
3 January 1996 | Return made up to 15/10/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |