London
SW12 8QZ
Director Name | Mrs Nancy Clare Benson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 96 Ramsden Road London SW12 8QZ |
Secretary Name | Mr Jeffrey Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Ramsden Road London SW12 8QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
20 at £1 | Jeffrey Benson 5.00% Ordinary |
---|---|
20 at £1 | Nancy Clare Benson 5.00% Ordinary |
135 at £1 | Holly Benson 33.75% Ordinary |
135 at £1 | Toby Benson 33.75% Ordinary |
45 at £1 | Danielle Thomas 11.25% Ordinary |
45 at £1 | Joanna Simmons 11.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £668,908 |
Cash | £11,513 |
Current Liabilities | £24,930 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
29 March 2016 | Delivered on: 1 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that property known as 356 old york road, london, SW18 1SS being the whole of the land registered at hm land registry with title number TGL205373 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
---|---|
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 the borough farnham t/no SY574182 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
24 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 April 2016 | Registration of charge 044127440003, created on 29 March 2016 (16 pages) |
1 April 2016 | Registration of charge 044127440003, created on 29 March 2016 (16 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2012 | Registered office address changed from , C/O Calder & Co, 1 Regent Street, London, SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from , C/O Calder & Co, 1 Regent Street, London, SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
16 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
16 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
23 May 2002 | Ad 10/04/02--------- £ si 399@1=399 £ ic 1/400 (3 pages) |
23 May 2002 | Ad 10/04/02--------- £ si 399@1=399 £ ic 1/400 (3 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
9 April 2002 | Incorporation (16 pages) |
9 April 2002 | Incorporation (16 pages) |