Company NameInterbrink Systems Limited
DirectorsMiriam Maria Bennett and David Bennett
Company StatusActive
Company Number02570638
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Miriam Maria Bennett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David Bennett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(2 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleElecrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr David Bennett
NationalityBritish
StatusCurrent
Appointed06 July 1993(2 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleElecrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Walter Frederick Bennett
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleCompany Director
Correspondence Address16 Newlands Close
Hastings
East Sussex
TN34 2QW

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

52 at £1Mr David Bennett
52.00%
Ordinary
48 at £1Mrs Miriam Maria Bennett
48.00%
Ordinary

Financials

Year2014
Net Worth-£58,042
Cash£162,740
Current Liabilities£229,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

2 February 2021Change of details for Mr David Bennett as a person with significant control on 17 January 2021 (2 pages)
18 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
9 March 2020Notification of Miriam Maria Bennett as a person with significant control on 28 January 2020 (2 pages)
9 March 2020Notification of David Bennett as a person with significant control on 28 January 2020 (2 pages)
9 March 2020Withdrawal of a person with significant control statement on 9 March 2020 (2 pages)
31 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
25 January 2016Director's details changed for David Bennett on 27 December 2015 (2 pages)
25 January 2016Director's details changed for David Bennett on 27 December 2015 (2 pages)
25 January 2016Director's details changed for Mrs Miriam Maria Bennett on 27 December 2015 (2 pages)
25 January 2016Director's details changed for Mrs Miriam Maria Bennett on 27 December 2015 (2 pages)
25 January 2016Secretary's details changed for David Bennett on 27 December 2015 (1 page)
25 January 2016Secretary's details changed for David Bennett on 27 December 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for David Bennett on 24 December 2010 (2 pages)
24 January 2011Secretary's details changed for David Bennett on 24 December 2010 (2 pages)
24 January 2011Director's details changed for Mrs Miriam Maria Bennett on 24 December 2010 (2 pages)
24 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 January 2011 (1 page)
24 January 2011Director's details changed for Mrs Miriam Maria Bennett on 24 December 2010 (2 pages)
24 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 January 2011 (1 page)
24 January 2011Director's details changed for David Bennett on 24 December 2010 (2 pages)
24 January 2011Secretary's details changed for David Bennett on 24 December 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for David Bennett on 9 December 2009 (2 pages)
14 December 2009Director's details changed for David Bennett on 9 December 2009 (2 pages)
14 December 2009Secretary's details changed for David Bennett on 9 December 2009 (1 page)
14 December 2009Director's details changed for Mrs Miriam Maria Bennett on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Miriam Maria Bennett on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Miriam Maria Bennett on 9 December 2009 (2 pages)
14 December 2009Secretary's details changed for David Bennett on 9 December 2009 (1 page)
14 December 2009Secretary's details changed for David Bennett on 9 December 2009 (1 page)
14 December 2009Director's details changed for David Bennett on 9 December 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2007Return made up to 24/12/07; full list of members (3 pages)
27 December 2007Return made up to 24/12/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Return made up to 24/12/06; full list of members (3 pages)
26 January 2007Return made up to 24/12/06; full list of members (3 pages)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2006Return made up to 24/12/05; full list of members (3 pages)
5 January 2006Return made up to 24/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 66 wigmore street london W1U 2HQ (1 page)
5 January 2006Registered office changed on 05/01/06 from: 66 wigmore street london W1U 2HQ (1 page)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 24/12/04; full list of members (5 pages)
13 January 2005Return made up to 24/12/04; full list of members (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2003Return made up to 24/12/03; full list of members (5 pages)
22 December 2003Return made up to 24/12/03; full list of members (5 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Return made up to 24/12/02; full list of members (5 pages)
10 January 2003Return made up to 24/12/02; full list of members (5 pages)
10 January 2003Registered office changed on 10/01/03 from: 48 portland place london W1N 4AJ (1 page)
10 January 2003Location of register of members (1 page)
10 January 2003Location of register of members (1 page)
10 January 2003Registered office changed on 10/01/03 from: 48 portland place london W1N 4AJ (1 page)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2002Return made up to 24/12/01; full list of members (5 pages)
9 January 2002Return made up to 24/12/01; full list of members (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 February 2001Return made up to 24/12/00; full list of members (5 pages)
23 February 2001Return made up to 24/12/00; full list of members (5 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 24/12/99; full list of members (5 pages)
18 February 2000Return made up to 24/12/99; full list of members (5 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 24/12/98; full list of members (5 pages)
11 March 1999Return made up to 24/12/98; full list of members (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1998Return made up to 24/12/97; full list of members (5 pages)
13 January 1998Return made up to 24/12/97; full list of members (5 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 January 1997Return made up to 24/12/96; full list of members (5 pages)
30 January 1997Return made up to 24/12/96; full list of members (5 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 February 1996Return made up to 24/12/95; no change of members (4 pages)
19 February 1996Return made up to 24/12/95; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 May 1995Registered office changed on 30/05/95 from: 'marchwood' dunorlan park pembury road tunbridge wells kent TN2 3QA (1 page)
30 May 1995Registered office changed on 30/05/95 from: 'marchwood' dunorlan park pembury road tunbridge wells kent TN2 3QA (1 page)