Company Name23 Bennett Park Limited
Company StatusActive
Company Number04723915
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnn Leslie Schroder
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleLibrarian
Country of ResidenceUnited States
Correspondence Address552 Portland Avenue
Saint Paul
Minnesota
55102
United States
Secretary NameIsabel MacDonald
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat 23 Bennett Park
Blalckheath
London
SE3 9RA
Director NameMr Adam Roscoe
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleFreelance Project Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 23 Bennett Park
London
SE3 9RA
Director NameIsabel Ann MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Bennett Park
Blackheath
London
SE3 9RA
Director NameMr Matthew Jonathan Robert Howard
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 November 2011)
RoleSuveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Bennett Park
London
SE3 9RA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address23 Bennett Park
Blackheath
London
SE3 9RA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Adam Roscoe
33.33%
Ordinary
1 at £1Isabel Macdonald
33.33%
Ordinary
1 at £1Nick Marcucci & Ann Schroder
33.33%
Ordinary

Financials

Year2014
Net Worth-£309
Cash£589
Current Liabilities£20,898

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

27 October 2023Micro company accounts made up to 30 April 2023 (8 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
8 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
4 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(5 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(5 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(5 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 July 2012Appointment of Isabel Ann Macdonald as a director (2 pages)
27 July 2012Appointment of Isabel Ann Macdonald as a director (2 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 April 2012Appointment of Mr Adam Roscoe as a director (2 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 April 2012Appointment of Mr Adam Roscoe as a director (2 pages)
17 April 2012Termination of appointment of Matthew Howard as a director (1 page)
17 April 2012Termination of appointment of Matthew Howard as a director (1 page)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 August 2011Appointment of Mr Matthew Jonathan Robert Howard as a director (2 pages)
19 August 2011Appointment of Mr Matthew Jonathan Robert Howard as a director (2 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 June 2010Director's details changed for Ann Leslie Schroder on 4 April 2010 (2 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Ann Leslie Schroder on 4 April 2010 (2 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Ann Leslie Schroder on 4 April 2010 (2 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 April 2009Return made up to 04/04/09; full list of members (3 pages)
16 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 April 2008Return made up to 04/04/08; full list of members (3 pages)
17 April 2008Return made up to 04/04/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 May 2007Return made up to 04/04/07; no change of members (6 pages)
17 May 2007Return made up to 04/04/07; no change of members (6 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Secretary's particulars changed (1 page)
8 September 2003Secretary's particulars changed (1 page)
8 September 2003Secretary's particulars changed (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (3 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 May 2003Registered office changed on 04/05/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (3 pages)
4 April 2003Incorporation (17 pages)
4 April 2003Incorporation (17 pages)