Pound Hill
Crawley
West Sussex
RH10 7TJ
Secretary Name | Elizabeth Jane Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2005(14 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Briars Wood Close Pound Hill Crawley West Sussex RH10 7TJ |
Secretary Name | Mr Jeffrey John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Briarswood Close Pound Hill Crawley West Sussex RH10 7TJ |
Director Name | Mr Ian Wescombe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 1995) |
Role | Sales Executive |
Correspondence Address | 9 Brent Road Shooters Hill London SE18 3DR |
Director Name | Walter Stanley Blake |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 1997) |
Role | Print Director |
Correspondence Address | 10 Kingswood Avenue Swanley Kent BR8 8AN |
Director Name | Roger Frank Philpot |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 1994) |
Role | Sales And Marketing |
Correspondence Address | 83 Cryalls Lane Sittingbourne Kent ME10 1YF |
Director Name | Paul Ronald Fitchett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | Farben Lodge Church Road Hartley Longfield Kent DA3 8DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | benchmarkrepro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86881994 |
Telephone region | London |
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2.5k at £1 | J.j. Hall & E.j. Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £341,320 |
Cash | £72,203 |
Current Liabilities | £75,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
10 June 1999 | Delivered on: 29 June 1999 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: F/H property k/a brook house 28-30 selsdon road south croydon surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
28 February 1995 | Delivered on: 6 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 February 2024 | Confirmation statement made on 21 January 2024 with updates (4 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
26 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
18 January 2021 | Cessation of Jeffrey John Hall as a person with significant control on 14 January 2021 (1 page) |
18 January 2021 | Notification of Jeffrey John Hall as a person with significant control on 14 January 2021 (2 pages) |
18 January 2021 | Notification of Elizabeth Jane Hall as a person with significant control on 14 January 2021 (2 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Registered office address changed from Brook House 28-30 Selsdon Road Croydon Surrey CR2 6PB to C/O the Mccay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Brook House 28-30 Selsdon Road Croydon Surrey CR2 6PB to C/O the Mccay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 15 June 2015 (1 page) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Jeffrey John Hall on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Jeffrey John Hall on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
21 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
10 February 2005 | £ ic 5000/2500 19/01/05 £ sr 2500@1=2500 (2 pages) |
10 February 2005 | £ ic 5000/2500 19/01/05 £ sr 2500@1=2500 (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Secretary resigned (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
29 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Restoration by order of the court (3 pages) |
19 March 2001 | Return made up to 21/01/01; no change of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 March 2001 | Return made up to 21/01/00; full list of members
|
19 March 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 March 2001 | Return made up to 21/01/01; no change of members (6 pages) |
19 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2001 | Return made up to 21/01/00; full list of members
|
19 March 2001 | Return made up to 21/01/99; no change of members (6 pages) |
19 March 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Restoration by order of the court (3 pages) |
19 March 2001 | Return made up to 21/01/99; no change of members (6 pages) |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
4 August 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Return made up to 21/01/98; no change of members
|
6 March 1998 | Return made up to 21/01/98; no change of members
|
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 21/01/97; full list of members (6 pages) |
21 March 1997 | Return made up to 21/01/97; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 March 1996 | Return made up to 21/01/96; change of members (6 pages) |
26 March 1996 | Return made up to 21/01/96; change of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
29 March 1995 | Return made up to 21/01/95; full list of members
|
29 March 1995 | Return made up to 21/01/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 January 1991 | Incorporation (11 pages) |
21 January 1991 | Incorporation (11 pages) |