Wembley
Middlesex
HA9 0FQ
Director Name | Mr Daniel Benton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mr Nicholas Charles Jaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Finchley Road St Johns Wood London NW8 6EB |
Director Name | Mina G Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Pattison Road London Nw2 |
Secretary Name | Mina G Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Pattison Road London Nw2 |
Director Name | Mr Philip Sydney Redding Thompson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 December 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 70 Pattison Road London NW2 2HJ |
Director Name | Jonathan Benton |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartfield Avenue Elstree Hertfordshire WD6 3JL |
Director Name | Mr Michael David Allen Benton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Broadhurst Gardens London NW6 3BJ |
Secretary Name | Jonathan Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartfield Avenue Elstree Hertfordshire WD6 3JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | pembertonsltd.com |
---|
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
2 at £1 | Ayin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,099,953 |
Cash | £156,827 |
Current Liabilities | £394,682 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 June 2007 | Delivered on: 27 June 2007 Satisfied on: 27 September 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 December 2005 | Delivered on: 11 January 2006 Satisfied on: 30 September 2013 Persons entitled: Michael Benton and Jonathan Benton and Michael Kingsley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (3 pages) |
2 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Ayin Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ayin Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 March 2016 | Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Company name changed pembertons LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Company name changed pembertons LIMITED\certificate issued on 24/01/14
|
12 December 2013 | Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages) |
30 September 2013 | Satisfaction of charge 1 in full (3 pages) |
30 September 2013 | Satisfaction of charge 1 in full (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Termination of appointment of Jonathan Benton as a director (1 page) |
26 February 2013 | Termination of appointment of Michael Benton as a director (1 page) |
26 February 2013 | Termination of appointment of Michael Benton as a director (1 page) |
26 February 2013 | Termination of appointment of Jonathan Benton as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 June 2011 | Director's details changed for Mr Daniel Benton on 16 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Daniel Benton on 16 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Termination of appointment of Jonathan Benton as a secretary (1 page) |
18 March 2011 | Termination of appointment of Jonathan Benton as a secretary (1 page) |
4 February 2011 | Director's details changed for Michael Lewis Kingsley on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Michael Lewis Kingsley on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Michael Lewis Kingsley on 4 February 2011 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
4 August 2009 | Director's change of particulars / daniel benton / 16/06/2009 (1 page) |
4 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
4 August 2009 | Director's change of particulars / daniel benton / 16/06/2009 (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Return made up to 16/06/07; no change of members; amend (6 pages) |
1 November 2007 | Return made up to 16/06/07; no change of members; amend (6 pages) |
3 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: 124-130 seymour place london W1H 1BG (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 124-130 seymour place london W1H 1BG (1 page) |
24 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 125 shirland road cnr elgine avenue maida vale london W9 2EP (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 125 shirland road cnr elgine avenue maida vale london W9 2EP (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (16 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed;new director appointed (3 pages) |
24 January 2006 | New secretary appointed;new director appointed (3 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
11 January 2006 | Particulars of mortgage/charge (7 pages) |
11 January 2006 | Particulars of mortgage/charge (7 pages) |
30 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
1 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
15 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 12 finchley road st johns wood london NW8 6EB (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 12 finchley road st johns wood london NW8 6EB (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
10 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
10 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
4 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
19 August 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
19 August 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
3 July 1998 | Incorporation (13 pages) |
3 July 1998 | Incorporation (13 pages) |