5th Floor
London
WC1V 6JS
Director Name | Jonathan Ian Marks |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Directir |
Correspondence Address | Garden Flat Saint Edmunds Terrace London NW8 7QA |
Secretary Name | Nicholas Frank Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 65a Chalk Farm Road London NW1 8AN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Rebecca Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2002) |
Role | Business Development |
Correspondence Address | 3 Maynards Quay Garnet Street London E1 9RY |
Secretary Name | Nicholas Charles Propper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2005) |
Role | Company Director |
Correspondence Address | 119 Elsley Road London SW11 5LH |
Secretary Name | Deborah Louise Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2013) |
Role | Counsellor |
Correspondence Address | 78 Burghley Road London NW5 1UN |
Website | www.benchmarktalent.com// |
---|---|
Telephone | 020 72407700 |
Telephone region | London |
Registered Address | 110 High Holborn 5th Floor London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Benchmark Sport Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,877,092 |
Gross Profit | £189,319 |
Net Worth | -£60,951 |
Cash | £3,526 |
Current Liabilities | £1,803,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 December 2006 | Delivered on: 14 December 2006 Persons entitled: Hsbc 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 |
---|
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 January 2022 | Change of details for Benchmark Sport Holdings Ltd as a person with significant control on 10 October 2018 (2 pages) |
31 January 2022 | Change of details for Mr Nicholas Frank Keller as a person with significant control on 30 September 2018 (2 pages) |
31 January 2022 | Director's details changed for Mr Nicholas Frank Keller on 30 September 2018 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 November 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Flitcroft House 114-116 Charing Cross Road London WC2H 0JR to 110 High Holborn 5th Floor London WC1V 6JS on 10 October 2018 (1 page) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 January 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
8 January 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
10 February 2015 | Director's details changed for Nicholas Frank Keller on 1 October 2014 (2 pages) |
10 February 2015 | Director's details changed for Nicholas Frank Keller on 1 October 2014 (2 pages) |
10 February 2015 | Director's details changed for Nicholas Frank Keller on 1 October 2014 (2 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
15 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
20 November 2013 | Registered office address changed from 23-24 Henrietta Street Covent Garden London WC2E 8ND on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 23-24 Henrietta Street Covent Garden London WC2E 8ND on 20 November 2013 (1 page) |
6 February 2013 | Termination of appointment of Deborah Keller as a secretary (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Termination of appointment of Deborah Keller as a secretary (1 page) |
21 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
21 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
3 June 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
2 February 2010 | Director's details changed for Nicholas Frank Keller on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Nicholas Frank Keller on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
11 March 2008 | Secretary's change of particulars / deborah keller / 15/02/2007 (1 page) |
11 March 2008 | Secretary's change of particulars / deborah keller / 15/02/2007 (1 page) |
11 March 2008 | Director's change of particulars / nicholas keller / 15/02/2007 (1 page) |
11 March 2008 | Director's change of particulars / nicholas keller / 15/02/2007 (1 page) |
11 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
21 March 2007 | Return made up to 14/02/07; full list of members
|
21 March 2007 | Return made up to 14/02/07; full list of members
|
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members
|
14 March 2006 | Return made up to 14/02/06; full list of members
|
18 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
23 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members
|
16 March 2004 | Return made up to 14/02/04; full list of members
|
24 February 2004 | Registered office changed on 24/02/04 from: 7 tottenham mews london W1P 9PJ (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 7 tottenham mews london W1P 9PJ (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 February 2003 | Return made up to 14/02/03; full list of members
|
18 February 2003 | Return made up to 14/02/03; full list of members
|
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Return made up to 14/02/02; full list of members
|
6 November 2002 | Return made up to 14/02/02; full list of members
|
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
19 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
19 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 1ST floor 10 kendall place london W1H 3AH (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 1ST floor 10 kendall place london W1H 3AH (1 page) |
20 June 2000 | Company name changed mtc rugby LTD\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | Company name changed mtc rugby LTD\certificate issued on 21/06/00 (2 pages) |
26 May 2000 | Return made up to 14/02/00; full list of members (6 pages) |
26 May 2000 | Return made up to 14/02/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
23 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
13 March 1998 | Return made up to 14/02/98; full list of members
|
13 March 1998 | Return made up to 14/02/98; full list of members
|
14 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
26 November 1996 | Auditor's resignation (1 page) |
26 November 1996 | Auditor's resignation (1 page) |
5 August 1996 | Ad 09/07/96--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 August 1996 | Ad 09/07/96--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 July 1996 | Accounting reference date notified as 30/06 (1 page) |
24 July 1996 | Accounting reference date notified as 30/06 (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Incorporation (18 pages) |
14 February 1996 | Incorporation (18 pages) |