Wildhill Road
Woodside
Hertfordshire
AL9 6DL
Secretary Name | Madeleine Bernadette Tollman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House St Michaels Wildhill Road Woodside Hertfordshire AL9 6DL |
Director Name | Mr Dean Jason Tollman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(6 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 9 Southerton Way Shenley Hertfordshire WD7 9LJ |
Director Name | Dr David Alexander Pugh |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2003) |
Role | Medical Practitioner |
Correspondence Address | Common Farm Luton Road Chalton Luton Bedfordshire LU4 9UH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Benson Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
26 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
21 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
11 May 2020 | Notification of Benson Holdings Limited as a person with significant control on 30 April 2017 (2 pages) |
11 May 2020 | Withdrawal of a person with significant control statement on 11 May 2020 (2 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Director's details changed for Mr Dean Jason Tollman on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Dean Jason Tollman on 30 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-06-20
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Stephen Paul Tollman on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen Paul Tollman on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
28 March 2006 | Company name changed vital innovations LIMITED\certificate issued on 28/03/06 (2 pages) |
28 March 2006 | Company name changed vital innovations LIMITED\certificate issued on 28/03/06 (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Return made up to 30/04/05; full list of members (5 pages) |
10 June 2005 | Return made up to 30/04/05; full list of members (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 July 2004 | Return made up to 30/04/04; full list of members (5 pages) |
29 July 2004 | Return made up to 30/04/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 30/04/03; full list of members
|
24 June 2003 | Return made up to 30/04/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 August 2002 | Company name changed vital net innovations LIMITED\certificate issued on 13/08/02 (2 pages) |
13 August 2002 | Company name changed vital net innovations LIMITED\certificate issued on 13/08/02 (2 pages) |
20 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
20 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 June 2001 | Company name changed vital tricho technology LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed vital tricho technology LIMITED\certificate issued on 12/06/01 (2 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 1999 | Return made up to 21/05/99; no change of members (6 pages) |
28 June 1999 | Return made up to 21/05/99; no change of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 September 1998 | Return made up to 21/05/98; full list of members (7 pages) |
17 September 1998 | Return made up to 21/05/98; full list of members (7 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
20 July 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
20 July 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
16 June 1998 | Company name changed vital trico technology LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed vital trico technology LIMITED\certificate issued on 17/06/98 (2 pages) |
24 March 1998 | Company name changed vital tricho technology LIMITED\certificate issued on 25/03/98 (2 pages) |
24 March 1998 | Company name changed vital tricho technology LIMITED\certificate issued on 25/03/98 (2 pages) |
1 December 1997 | Company name changed vital choice foods LIMITED\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed vital choice foods LIMITED\certificate issued on 02/12/97 (2 pages) |
21 May 1997 | Incorporation (21 pages) |
21 May 1997 | Incorporation (21 pages) |