81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary Name | Mr Benjamin Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1996(11 months after company formation) |
Appointment Duration | 28 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mrs Suwiporn Baker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Lawrence Baker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 07 September 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 17 April 1996) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 17 April 1996) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Website | bennydee.com |
---|
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
999 at £1 | Mr Benjamin Baker 99.90% Ordinary |
---|---|
1 at £1 | Mr Lawrence James Baker 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £915,366 |
Cash | £47,439 |
Current Liabilities | £279,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
30 November 2018 | Delivered on: 10 December 2018 Persons entitled: Lloyds Bank PLC (2065) Classification: A registered charge Particulars: The property known as 108 kilburn road, kilburn, london NW6 4HY registered at the land registry under title number NGL920312 and all buildings, fixtures (including trade fixtures), and fixed plant and machinery from time to time on such property as continuing security. Outstanding |
---|---|
27 November 2013 | Delivered on: 11 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 110-114 kilburn high road london. Outstanding |
25 October 2013 | Delivered on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 June 2003 | Delivered on: 11 July 2003 Persons entitled: National Westminster Bank PLC 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 k/a 1 to 5 quex mewsand 112 and 114 kilburn high road london NW6 4TM t/no: NGL787943. 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 |
19 October 2001 | Delivered on: 25 October 2001 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: The f/h property k/a 110 kilburn high road london t/n NGL756098. 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 |
19 October 2001 | Delivered on: 23 October 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
25 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 September 2019 | Director's details changed for Mrs Suwiporn Baker on 23 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mr Benjamin Baker on 23 September 2019 (2 pages) |
30 September 2019 | Change of details for Mr Benjamin Baker as a person with significant control on 23 September 2019 (2 pages) |
30 September 2019 | Secretary's details changed for Mr Benjamin Baker on 23 September 2019 (1 page) |
30 September 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 September 2019 (1 page) |
8 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
10 December 2018 | Registration of charge 030586500006, created on 30 November 2018 (49 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 September 2018 | Termination of appointment of Lawrence Baker as a director on 7 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 April 2016 | Appointment of Mrs Suwiporn Baker as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Suwiporn Baker as a director on 29 April 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 December 2013 | Registration of charge 030586500005 (42 pages) |
11 December 2013 | Registration of charge 030586500005 (42 pages) |
5 November 2013 | Registration of charge 030586500004 (45 pages) |
5 November 2013 | Registration of charge 030586500004 (45 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Secretary's details changed for Mr Benjamin Baker on 19 May 2012 (1 page) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Lawrence Baker on 19 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Benjamin Baker on 19 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Lawrence Baker on 19 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Benjamin Baker on 19 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Secretary's details changed for Mr Benjamin Baker on 19 May 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Benjamin Baker on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Benjamin Baker on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Lawrence Baker on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Lawrence Baker on 19 May 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Registered office address changed from 110-114 Kilburn High Road London NW6 4HY on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from 110-114 Kilburn High Road London NW6 4HY on 24 November 2009 (2 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
6 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
7 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 112-114 kilburn high road london NW6 4HY (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 112-114 kilburn high road london NW6 4HY (1 page) |
18 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 August 1999 | Return made up to 19/05/99; no change of members (4 pages) |
18 August 1999 | Return made up to 19/05/99; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 August 1997 | Ad 22/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 August 1997 | Ad 22/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 August 1997 | Return made up to 19/05/97; full list of members (6 pages) |
27 August 1997 | Return made up to 19/05/97; full list of members (6 pages) |
4 July 1997 | Nc inc already adjusted 21/04/97 (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Nc inc already adjusted 21/04/97 (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
18 June 1997 | Registered office changed on 18/06/97 from: 112 kilburn high steet london NW6 4HY (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 112 kilburn high steet london NW6 4HY (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
20 September 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
20 September 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
5 August 1996 | Return made up to 19/05/96; full list of members
|
5 August 1996 | Return made up to 19/05/96; full list of members
|
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | New secretary appointed;new director appointed (1 page) |
23 April 1996 | New secretary appointed;new director appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Secretary resigned (2 pages) |
4 February 1996 | Accounting reference date notified as 31/12 (1 page) |
4 February 1996 | Accounting reference date notified as 31/12 (1 page) |
4 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
6 November 1995 | Resolutions
|
21 July 1995 | Company name changed\certificate issued on 21/07/95 (2 pages) |
21 July 1995 | Company name changed\certificate issued on 21/07/95 (2 pages) |
19 May 1995 | Incorporation (28 pages) |
19 May 1995 | Incorporation (28 pages) |