Company NameLCH Properties Limited
Company StatusDissolved
Company Number02076404
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)
Previous NameBenrange Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir James Jeffrey Corfield Bucknall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 18 March 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Jonathan Holroyd Gibbon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 18 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Queen Street
London
W1J 5PB
Director NameJosephine Slavin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 November 1998)
RoleCompany Director
Correspondence Address48 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JJ
Director NameSuzanne Zamet
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 November 1998)
RoleCompany Director
Correspondence Address18 Stormont Road
London
N6 4NL
Director NameMr Barry Malcolm Slavin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Evelyn House
142-144 New Cavendish Street
London
W1W 6YF
Director NameMr Jeffrey Howard Zamet
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Evelyn House
142-144 New Cavendish Street
London
W1W 6YF
Secretary NameMr Barry Malcolm Slavin
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Evelyn House 142-144 New Cavendish Street
London
W1W 6YF
Director NameChristine Iris Cowan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(7 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 October 2011)
RoleCompany Director
Correspondence Address38 Warren Street
London
W1T 6AE
Director NameMr Paul Robert Sharp
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mascalls Lane
Brentwood
Essex
CM14 5LR
Director NameMr Simon Bruce Zamet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(12 years after company formation)
Appointment Duration18 years, 6 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Evelyn House 142-144 New Cavendish Street
London
W1W 6YF
Director NameMr Ian William Hubbard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(30 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeybourne Limited Tetbury Hill
Malmesbury
SN16 9JW

Contact

Websiterussell.co.uk
Email address[email protected]
Telephone020 35444826
Telephone regionLondon

Location

Registered AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1000 at £1Lch Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,628,958
Gross Profit£2,431,602
Net Worth£52,812,936
Cash£2,557,431
Current Liabilities£3,391,009

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

30 June 1987Delivered on: 8 July 1987
Satisfied on: 25 November 2003
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: Elliott hse. 28A, devonshire st. London W1 t/n 265278. see doc. For full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1987Delivered on: 8 July 1987
Satisfied on: 11 November 2002
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: Angel drove, ely cambs. See doc for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1987Delivered on: 8 July 1987
Satisfied on: 3 March 2007
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: 438 upper brentwood rd gidea park, essexsee doc for full detals. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1987Delivered on: 8 July 1987
Satisfied on: 11 November 2002
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: 7, malborough road, romford essex. T/n ngl 147694 see doc. For full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1987Delivered on: 8 July 1987
Satisfied on: 11 November 2002
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: Vale works, vale ave. Southend on sea sussex. T/n ex 103344 see doc. Fur full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1987Delivered on: 8 July 1987
Satisfied on: 11 November 2002
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: 7 munton road, london E1M, t/n ln 184491SEE doc. For full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 2003Delivered on: 14 May 2003
Satisfied on: 21 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being unit 5 fenton way (former distillery) southfields business park basildon essex t/n EX648214. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 June 1987Delivered on: 8 July 1987
Satisfied on: 31 August 2011
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: 56 & 58, gt. Titchfield st. W1 t/n ngl 314487 SE doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 2002Delivered on: 28 May 2002
Satisfied on: 25 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 28 mortimer street, london W1 t/n 445625. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 May 1992Delivered on: 18 May 1992
Satisfied on: 11 November 2002
Persons entitled: Lloyds 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: Bank house, sutton court road, sutton, surrey t/no.sgl 170621 the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1988Delivered on: 18 July 1988
Satisfied on: 25 November 2003
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and being numbers 369 eunston road and 38 warren street l/b of camden title no:- 181164 all fixtures nwo or at any time affixed.
Fully Satisfied
30 June 1987Delivered on: 8 July 1987
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: 40, mortimer st. London W1 42/44 gt. Titchfild st. London W1. T/n 310986 see doc for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 June 2016Delivered on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 elliot house 28A devonshire street london t/no 265278 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 November 2011Delivered on: 25 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 60-62 great titchfield st london t/no 295932 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Nationwide Building Society

Classification: Third party charge over shares
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its entire right title and interest in and to the shares and their proceeds of sale see image for full details.
Outstanding
24 March 2006Delivered on: 30 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a evelyn house, 142/144 cavendish street, london t/n NGL744364. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 May 2004Delivered on: 8 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 22 april 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 April 2003Delivered on: 9 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set off agreement
Secured details: All monies due and to become due from the company or castlebrow limited to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
23 May 2002Delivered on: 28 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as or being summertown pavilion 18/24 middleway oxford t/n ON45318. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 March 1997Delivered on: 10 April 1997
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: The f/h property k/a 27 margaret street and land on the northside of margaret street,london W1N 7LB t/nos.ngl 491325 and ngl 637543 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
21 August 1989Delivered on: 22 August 1989
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: F/H property k/a 28 margaret street and 14 little portland street london W1 t/n ngl 314862 goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1988Delivered on: 15 July 1988
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: F/H property 371 euston road and 37 warren street in the london borough of camden registered at hm land registry with title number 370676. the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 February 1988Delivered on: 12 February 1988
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: F/H property 16 and 17 little portland street london W1 title no:- ngl 94559 and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 February 1988Delivered on: 12 February 1988
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: F/H property 15 little portland street london W1 title no:- ngl 94590 and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1987Delivered on: 8 July 1987
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: Balfour hse gt. Titchfield st. W1. (see doc. For full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
23 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,001
(4 pages)
20 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2017Statement of capital on 17 October 2017
  • GBP 1
(3 pages)
17 October 2017Statement by Directors (1 page)
17 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 17/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2017Solvency Statement dated 17/10/17 (1 page)
7 July 2017Satisfaction of charge 11 in full (4 pages)
16 June 2017Satisfaction of charge 24 in full (4 pages)
16 June 2017Satisfaction of charge 23 in full (4 pages)
16 June 2017Satisfaction of charge 25 in full (4 pages)
16 June 2017Satisfaction of charge 12 in full (4 pages)
16 June 2017Satisfaction of charge 14 in full (4 pages)
16 June 2017Satisfaction of charge 10 in full (4 pages)
16 June 2017Satisfaction of charge 1 in full (4 pages)
16 June 2017Satisfaction of charge 3 in full (4 pages)
16 June 2017Satisfaction of charge 19 in full (4 pages)
16 June 2017Satisfaction of charge 17 in full (4 pages)
16 June 2017Satisfaction of charge 020764040026 in full (4 pages)
16 June 2017Satisfaction of charge 16 in full (4 pages)
16 June 2017Satisfaction of charge 22 in full (4 pages)
16 June 2017Satisfaction of charge 21 in full (4 pages)
2 June 2017Appointment of Mr Ian William Hubbard as a director on 2 June 2017 (2 pages)
2 June 2017Termination of appointment of Barry Malcolm Slavin as a director on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 5 Montague Close London SE1 9BB on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Jeffrey Howard Zamet as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Simon Bruce Zamet as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Barry Malcolm Slavin as a secretary on 2 June 2017 (1 page)
2 June 2017Appointment of Sir James Jeffrey Corfield Bucknall as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Jonathan Holroyd Gibbon as a director on 2 June 2017 (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (29 pages)
11 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 June 2016Registration of charge 020764040026, created on 2 June 2016 (22 pages)
16 November 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page)
16 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(7 pages)
21 October 2015Satisfaction of charge 20 in full (6 pages)
13 October 2015Full accounts made up to 31 March 2015 (18 pages)
15 June 2015Auditor's resignation (1 page)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(7 pages)
8 October 2014Full accounts made up to 31 March 2014 (18 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(7 pages)
15 October 2013Full accounts made up to 31 March 2013 (20 pages)
18 January 2013Director's details changed for Mr Simon Bruce Zamet on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Mr Barry Malcolm Slavin on 18 January 2013 (2 pages)
17 January 2013Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page)
15 January 2013Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 March 2012 (19 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
21 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
19 December 2011Termination of appointment of Christine Cowan as a director (1 page)
29 November 2011Duplicate mortgage certificatecharge no:24 (10 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
5 October 2011Full accounts made up to 31 March 2011 (22 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 23 (11 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
16 November 2010Director's details changed for Simon Bruce Zamet on 30 October 2009 (2 pages)
4 October 2010Full accounts made up to 31 March 2010 (17 pages)
24 February 2010Director's details changed for Christine Iris Cowan on 30 October 2009 (2 pages)
28 January 2010Secretary's details changed for Barry Malcolm Slavin on 30 October 2009 (1 page)
28 January 2010Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages)
28 January 2010Director's details changed for Barry Malcolm Slavin on 30 October 2009 (2 pages)
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Full accounts made up to 31 March 2009 (19 pages)
3 December 2008Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
21 October 2008Full accounts made up to 31 March 2008 (20 pages)
10 December 2007Full accounts made up to 31 March 2007 (20 pages)
1 November 2007Return made up to 27/10/07; full list of members (3 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Return made up to 27/10/06; full list of members (3 pages)
23 November 2006Full accounts made up to 31 March 2006 (19 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
28 November 2005Full accounts made up to 31 March 2005 (18 pages)
10 November 2005Return made up to 27/10/05; full list of members (3 pages)
17 November 2004Return made up to 27/10/04; full list of members (2 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
26 May 2004Registered office changed on 26/05/04 from: 28 margaret street london W1N 7LB (1 page)
8 May 2004Particulars of mortgage/charge (3 pages)
3 December 2003Full accounts made up to 31 March 2003 (18 pages)
28 November 2003Director's particulars changed (1 page)
26 November 2003Return made up to 27/10/03; full list of members (6 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
22 January 2003Full accounts made up to 31 March 2002 (18 pages)
20 November 2002Return made up to 27/10/02; full list of members (6 pages)
11 November 2002Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
28 May 2002Particulars of mortgage/charge (5 pages)
28 May 2002Particulars of mortgage/charge (5 pages)
20 December 2001Location of debenture register (1 page)
20 December 2001Return made up to 27/10/01; full list of members (6 pages)
20 November 2001Full accounts made up to 31 March 2001 (14 pages)
15 August 2001Director's particulars changed (1 page)
12 June 2001Director resigned (1 page)
21 February 2001Director's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Return made up to 27/11/00; full list of members (7 pages)
11 December 2000Location of register of members (1 page)
8 August 2000Registered office changed on 08/08/00 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page)
30 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (11 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
9 November 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1997Full accounts made up to 31 March 1997 (10 pages)
10 April 1997Particulars of mortgage/charge (4 pages)
12 November 1996Full accounts made up to 31 March 1996 (9 pages)
6 November 1996Return made up to 27/10/96; no change of members (8 pages)
1 February 1996New director appointed (1 page)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
31 October 1995Return made up to 27/10/95; full list of members (12 pages)
24 May 1994New director appointed (2 pages)
9 December 1993Full accounts made up to 31 March 1993 (8 pages)
15 December 1992Full accounts made up to 31 March 1992 (7 pages)
18 May 1992Particulars of mortgage/charge (3 pages)
25 November 1991Full accounts made up to 31 March 1991 (8 pages)
20 December 1990Full accounts made up to 31 March 1990 (8 pages)
22 November 1989Full accounts made up to 31 March 1989 (8 pages)
22 August 1989Particulars of mortgage/charge (3 pages)
6 January 1989Full accounts made up to 31 March 1988 (8 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
15 July 1988Particulars of mortgage/charge (3 pages)
13 February 1988Particulars of mortgage/charge (3 pages)
22 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
8 July 1987Particulars of mortgage/charge (3 pages)
8 July 1987Particulars of mortgage/charge (27 pages)
22 December 1986Company name changed benrange LIMITED\certificate issued on 22/12/86 (2 pages)
21 November 1986Certificate of Incorporation (1 page)
21 November 1986Incorporation (15 pages)