Company NameBennett Telemat Limited
DirectorSimon David Bennett
Company StatusActive
Company Number04408424
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon David Bennett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Secretary NameMr Simon Bennett
StatusCurrent
Appointed30 June 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressWoodlands
19 The Mall
Lake Hill
Sandown
Isle Of Wight
PO36 9ED
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Sonning Common
Reading
RG4 9LT
Director NameMrs Alison Frances Bennett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Secretary NameMrs Alison Frances Bennett
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Director NameKaty White
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadylands
Westhill Road
Shanklin
Isle Of Wight
PO37 6PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteevergreen.co.uk
Email address[email protected]
Telephone01206 231111
Telephone regionColchester

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1S.d. Bennett
100.00%
Ordinary

Financials

Year2014
Turnover£3,585,846
Gross Profit£1,469,660
Net Worth£1,513,941
Cash£843,684
Current Liabilities£679,638

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Charges

6 July 2012Delivered on: 21 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 November 2002Delivered on: 8 November 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 August 2008Delivered on: 3 September 2008
Satisfied on: 11 May 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 January 2024Total exemption full accounts made up to 30 November 2022 (10 pages)
12 June 2023Registered office address changed from 9 Mansfield Street London W1G 9NY to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 12 June 2023 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
11 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 October 2019Current accounting period extended from 30 September 2019 to 30 November 2019 (1 page)
31 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 June 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
14 September 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Termination of appointment of Katy White as a director on 21 July 2015 (1 page)
12 May 2016Termination of appointment of Katy White as a director on 21 July 2015 (1 page)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
26 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
26 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
29 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
29 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
16 April 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
17 June 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
17 June 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 November 2010Appointment of Mr Simon Bennett as a secretary (2 pages)
26 November 2010Termination of appointment of Alison Bennett as a director (1 page)
26 November 2010Termination of appointment of Alison Bennett as a secretary (1 page)
26 November 2010Termination of appointment of Alison Bennett as a director (1 page)
26 November 2010Termination of appointment of Alison Bennett as a secretary (1 page)
26 November 2010Appointment of Mr Simon Bennett as a secretary (2 pages)
29 June 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
29 June 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 May 2009Return made up to 03/04/09; full list of members (4 pages)
7 May 2009Return made up to 03/04/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (16 pages)
6 May 2009Full accounts made up to 30 June 2008 (16 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 May 2008Return made up to 03/04/08; full list of members (4 pages)
27 May 2008Return made up to 03/04/08; full list of members (4 pages)
1 February 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
1 February 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Return made up to 03/04/07; full list of members (2 pages)
8 June 2007Return made up to 03/04/07; full list of members (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
17 May 2006Return made up to 03/04/06; full list of members (2 pages)
17 May 2006Return made up to 03/04/06; full list of members (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
11 April 2005Return made up to 03/04/05; full list of members (2 pages)
11 April 2005Return made up to 03/04/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
5 May 2004Return made up to 03/04/04; full list of members (6 pages)
5 May 2004Return made up to 03/04/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 June 2003Return made up to 03/04/03; full list of members (6 pages)
9 June 2003Return made up to 03/04/03; full list of members (6 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
12 July 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 July 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
3 April 2002Incorporation (16 pages)
3 April 2002Incorporation (16 pages)