Kings Langley
Hertfordshire
WD4 9JB
Director Name | Mr Richard Berger Benson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2000(1 year after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Mrs Lucy Caroline Benson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2009(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | West Petersfield 7, Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Mrs Lucy Caroline Benson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Karla Charlotte Ross |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 17 Northern Heights Crescent Road London N8 8AS |
Director Name | Michele Tarsh |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2003) |
Role | Sales Director |
Correspondence Address | 1 Milton Park London N6 5QB |
Director Name | Mrs Patricia Mary Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 25 Arundel Avenue Croydon Surrey CR2 8BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | frbenson.co.uk |
---|
Registered Address | West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
10k at £1 | F.r. Benson & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 September 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
10 July 2015 | Registered office address changed from , West Petersfield, West Petersfield,, 7 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page) |
10 July 2015 | Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield, 7 Chipperfield Road, Kings Langley Hertfordshire WD4 9JB (1 page) |
10 July 2015 | Registered office address changed from West Petersfield, West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from , 117a New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EN to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page) |
10 July 2015 | Register inspection address has been changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN England to West Petersfield, 7 Chipperfield Road, Kings Langley Hertfordshire WD4 9JB (1 page) |
10 July 2015 | Registered office address changed from , West Petersfield, West Petersfield,, 7 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from , 117a New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EN to West Petersfield, 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 10 July 2015 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 July 2013 | Register(s) moved to registered office address (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Register inspection address has been changed from Unit 10 Watford Metro Centre, Dwight Road Watford Hertfordshire WD18 9SS United Kingdom (1 page) |
1 July 2013 | Register inspection address has been changed from Unit 10 Watford Metro Centre, Dwight Road Watford Hertfordshire WD18 9SS United Kingdom (1 page) |
1 July 2013 | Register(s) moved to registered office address (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 September 2011 | Registered office address changed from , Unit 10 Watord Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SS on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from , Unit 10 Watord Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SS on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Unit 10 Watord Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page) |
6 July 2011 | Director's details changed for Mrs Lucy Caroline Benson on 5 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Director's details changed for Mrs Lucy Caroline Benson on 5 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mrs Lucy Caroline Benson on 5 July 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
15 November 2009 | Termination of appointment of Patricia Smith as a director (1 page) |
15 November 2009 | Appointment of Mrs Lucy Caroline Benson as a director (2 pages) |
15 November 2009 | Appointment of Mrs Lucy Caroline Benson as a director (2 pages) |
15 November 2009 | Termination of appointment of Patricia Smith as a director (1 page) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 15 the metro centre, tolpits lane, watford, WD18 9UL (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 15 the metro centre tolpits lane watford WD18 9UL (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
10 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members
|
25 July 2001 | Return made up to 30/06/01; full list of members
|
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Ad 01/09/99-01/10/99 £ si 9998@1 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: anderson house, 276 preston road, harrow, middlesex HA3 0QA (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Ad 01/09/99-01/10/99 £ si 9998@1 (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
11 April 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
16 July 1999 | Memorandum and Articles of Association (12 pages) |
16 July 1999 | £ nc 1000/25000 01/07/99 (1 page) |
16 July 1999 | Memorandum and Articles of Association (12 pages) |
16 July 1999 | £ nc 1000/25000 01/07/99 (1 page) |
13 July 1999 | Company name changed firstmark services LIMITED\certificate issued on 14/07/99 (3 pages) |
13 July 1999 | Company name changed firstmark services LIMITED\certificate issued on 14/07/99 (3 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
30 June 1999 | Incorporation (17 pages) |
30 June 1999 | Incorporation (17 pages) |