London
E8 3NJ
Director Name | Philip Charles Allen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 11 March 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Culhawk House Over Ascreavie Kingoldrum Kirriemuir Angus DD8 5HA Scotland |
Director Name | Richard Thomas Wright |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | The Firs Kennell Hill Sharnbrook Bedfordshire MK44 1PS |
Secretary Name | Sylvia Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 87 Breakspeare Road Abbots Langley Hertfordshire WD5 0ER |
Director Name | Trevor David Lazell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 February 2009) |
Role | Estate Agent |
Correspondence Address | 4 Hogarth Avenue Brentwood Essex CM15 8BE |
Secretary Name | Trevor David Lazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 February 2009) |
Role | Estate Agent |
Correspondence Address | 4 Hogarth Avenue Brentwood Essex CM15 8BE |
Director Name | Sarah Brayshay-Allen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 22 December 2006) |
Role | Financial Adviser |
Correspondence Address | Crenlyn Scotts Lane Marsh Gibbon Oxfordshire OX27 0EZ |
Director Name | Mr Ashley Gendler |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2004) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 103 Burley Hill Kiln Lane Kiln Lane Church Langley Essex CM17 9QH |
Secretary Name | Sarah Pessie Friedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashtead Road London E5 9BJ |
Secretary Name | Sarah Friedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2010) |
Role | Company Director |
Correspondence Address | 13 Ashtead Road London E5 9BJ |
Director Name | David Friedman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2011(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashtead Road London E5 9BJ |
Director Name | Miss Vishali Sharma |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2012(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Richmond Road Hackney East London E8 3NJ |
Director Name | Mr Vijya Kumar Sharma |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2012(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 2013) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 44 Links Avenue Romford Essex RM2 6ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bennetwalden.co.uk |
---|
Registered Address | 121 Richmond Road Richmond Road London E8 3NJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
1000 at £1 | Pavan Sharma 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
7 July 1994 | Delivered on: 9 July 1994 Satisfied on: 23 November 2002 Persons entitled: Provident Life Association Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
13 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 September 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
16 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
23 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2017 | Accounts for a dormant company made up to 30 July 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 July 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 September 2016 | Director's details changed for Mr Pavan Sharma on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from 44 Links Avenue Romford RM2 6nd to 121 Richmond Road Richmond Road London E8 3NJ on 1 September 2016 (1 page) |
1 September 2016 | Director's details changed for Mr Pavan Sharma on 1 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 September 2016 | Registered office address changed from 44 Links Avenue Romford RM2 6nd to 121 Richmond Road Richmond Road London E8 3NJ on 1 September 2016 (1 page) |
8 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
8 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
2 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 July 2014 | Registered office address changed from C/O Aspire Uk - Chartered Certified Accountants 41 Norwood Avenue Romford London RM7 0QD on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Aspire Uk - Chartered Certified Accountants 41 Norwood Avenue Romford London RM7 0QD on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Aspire Uk - Chartered Certified Accountants 41 Norwood Avenue Romford London RM7 0QD on 3 July 2014 (1 page) |
27 February 2014 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 28 St Helens Road Ilford Essex IG1 3QJ on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Pavan Sharma on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Pavan Sharma on 27 February 2014 (2 pages) |
27 February 2014 | Registered office address changed from 28 St Helens Road Ilford Essex IG1 3QJ on 27 February 2014 (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Termination of appointment of Vijya Sharma as a director (1 page) |
2 July 2013 | Appointment of Mr Pavan Sharma as a director (2 pages) |
2 July 2013 | Termination of appointment of Vijya Sharma as a director (1 page) |
2 July 2013 | Appointment of Mr Pavan Sharma as a director (2 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 February 2013 | Registered office address changed from 121 Richmond Road Hackney London E8 3NJ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 121 Richmond Road Hackney London E8 3NJ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 121 Richmond Road Hackney London E8 3NJ on 6 February 2013 (1 page) |
18 August 2012 | Appointment of Mr Vijya Kumar Sharma as a director (2 pages) |
18 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Termination of appointment of Vishali Sharma as a director (1 page) |
18 August 2012 | Termination of appointment of Vishali Sharma as a director (1 page) |
18 August 2012 | Appointment of Mr Vijya Kumar Sharma as a director (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 April 2012 | Termination of appointment of Sarah Friedman as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Sarah Friedman as a secretary (2 pages) |
17 April 2012 | Termination of appointment of David Friedman as a director (2 pages) |
17 April 2012 | Termination of appointment of David Friedman as a director (2 pages) |
4 April 2012 | Appointment of Vishali Sharma as a director (3 pages) |
4 April 2012 | Termination of appointment of Philip Allen as a director (2 pages) |
4 April 2012 | Termination of appointment of Philip Allen as a director (2 pages) |
4 April 2012 | Appointment of Vishali Sharma as a director (3 pages) |
31 August 2011 | Director's details changed for Philip Charles Allen on 20 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Philip Charles Allen on 20 July 2011 (2 pages) |
31 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Appointment of David Friedman as a director (2 pages) |
28 June 2011 | Appointment of David Friedman as a director (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2010 | Termination of appointment of Sarah Friedman as a secretary (1 page) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Termination of appointment of Sarah Friedman as a secretary (1 page) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Termination of appointment of Sarah Friedman as a secretary (1 page) |
21 July 2010 | Termination of appointment of Sarah Friedman as a secretary (1 page) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Philip Charles Allen on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Philip Charles Allen on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Philip Charles Allen on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Appointment of Sarah Friedman as a secretary (1 page) |
19 November 2009 | Appointment of Sarah Friedman as a secretary (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 April 2009 | Appointment terminated director and secretary trevor lazell (1 page) |
4 April 2009 | Appointment terminated director and secretary trevor lazell (1 page) |
4 April 2009 | Secretary appointed sarah friedman (2 pages) |
4 April 2009 | Secretary appointed sarah friedman (2 pages) |
12 August 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 August 2008 | Return made up to 09/05/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 32 high street southgate london N14 6EE (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 32 high street southgate london N14 6EE (2 pages) |
8 April 2008 | Appointment terminated director sarah brayshay-allen (1 page) |
8 April 2008 | Appointment terminated director sarah brayshay-allen (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 June 2007 | Return made up to 09/05/07; no change of members
|
29 June 2007 | Return made up to 09/05/07; no change of members
|
4 August 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
4 August 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 09/05/04; full list of members (9 pages) |
4 June 2004 | Return made up to 09/05/04; full list of members (9 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 May 2003 | Return made up to 09/05/03; full list of members
|
20 May 2003 | Return made up to 09/05/03; full list of members
|
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
4 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
4 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
31 May 2000 | Amended accounts made up to 31 July 1999 (8 pages) |
31 May 2000 | Amended accounts made up to 31 July 1999 (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 May 1999 | Return made up to 08/05/99; full list of members
|
14 May 1999 | Return made up to 08/05/99; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1998 | Return made up to 17/05/98; full list of members
|
28 May 1998 | Return made up to 17/05/98; full list of members
|
14 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
14 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
21 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
4 July 1995 | Ad 15/06/93-18/03/94 £ si 1000@1 (4 pages) |
4 July 1995 | Ad 15/06/93-18/03/94 £ si 1000@1 (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
16 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |