London
SW5 9DG
Director Name | Mr Anders Michael Bengtsson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 61 Earl's Court Square London SW5 9DG |
Secretary Name | Mr Nicholas Bradford Myles |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Britannia House Glenthorne Road London W6 0LH |
Director Name | Anne Jackson-Bass |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 2 Stocks Meadow High Street Green Hemel Hempstead Herts HP2 7BZ |
Secretary Name | Richard Jackson-Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Royalties Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stocks Meadow Hemel Hempstead Hertfordshire HP2 7BZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.bengtssontechnique.com |
---|---|
Email address | [email protected] |
Telephone | 07 814909425 |
Telephone region | Mobile |
Registered Address | Britannia House Glenthorne Road London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Bengtsson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £288,255 |
Cash | £9,049 |
Current Liabilities | £29,842 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
19 January 2024 | Registered office address changed from C/O Mfb 606 Britannia House 11 Glenthorne Road London W6 0LH to Britannia House Glenthorne Road London W6 0LH on 19 January 2024 (1 page) |
---|---|
19 January 2024 | Change of details for Mr Michael Bengtsson as a person with significant control on 1 January 2024 (2 pages) |
19 January 2024 | Registered office address changed from Britannia House Glenthorne Road London W6 0LH England to Britannia House Glenthorne Road London W6 0LH on 19 January 2024 (1 page) |
19 January 2024 | Director's details changed for Mr Michael Bengtsson on 1 January 2024 (2 pages) |
9 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
21 August 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
15 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
7 October 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 March 2015 | Registered office address changed from 162 Goldhawk Road Basement London W12 8HL to C/O Mfb 606 Britannia House 11 Glenthorne Road London W6 0LH on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 162 Goldhawk Road Basement London W12 8HL to C/O Mfb 606 Britannia House 11 Glenthorne Road London W6 0LH on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 162 Goldhawk Road Basement London W12 8HL to C/O Mfb 606 Britannia House 11 Glenthorne Road London W6 0LH on 9 March 2015 (1 page) |
9 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Director's details changed for Michael Bengtsson on 1 January 2013 (2 pages) |
9 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Director's details changed for Michael Bengtsson on 1 January 2013 (2 pages) |
9 August 2014 | Director's details changed for Michael Bengtsson on 1 January 2013 (2 pages) |
9 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
23 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Registered office address changed from C/O Esec 3 Spectrum House Gordon House Road London NW5 1LP England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from C/O Esec 3 Spectrum House Gordon House Road London NW5 1LP England on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Michael Bengtsson on 1 January 2012 (2 pages) |
17 October 2012 | Director's details changed for Michael Bengtsson on 1 January 2012 (2 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Michael Bengtsson on 1 January 2012 (2 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Director's details changed for Michael Bengtsson on 1 January 2011 (2 pages) |
12 August 2011 | Director's details changed for Michael Bengtsson on 1 January 2011 (2 pages) |
12 August 2011 | Registered office address changed from E-Sec Unit 6 Spectrum House 32 - 34 Gordon House Road London NW5 1LP on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Michael Bengtsson on 1 January 2011 (2 pages) |
12 August 2011 | Registered office address changed from E-Sec Unit 6 Spectrum House 32 - 34 Gordon House Road London NW5 1LP on 12 August 2011 (1 page) |
12 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Secretary's details changed for Mr Nicholas Robert Myles on 1 January 2010 (1 page) |
16 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Secretary's details changed for Mr Nicholas Robert Myles on 1 January 2010 (1 page) |
16 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Secretary's details changed for Mr Nicholas Robert Myles on 1 January 2010 (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from e-sec 205 royal college street london NW1 0SG (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from e-sec 205 royal college street london NW1 0SG (1 page) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from chelsea business centre 73-77 britannia road london SW6 2JR (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from chelsea business centre 73-77 britannia road london SW6 2JR (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 213 friars house 157 blackfriars road london SE1 8EZ (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 213 friars house 157 blackfriars road london SE1 8EZ (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 November 2005 | Return made up to 12/07/05; full list of members
|
16 November 2005 | Return made up to 12/07/05; full list of members
|
28 April 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Company name changed art days LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed art days LIMITED\certificate issued on 09/03/05 (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Incorporation (33 pages) |
12 July 2004 | Incorporation (33 pages) |