London
NW10 1PU
Secretary Name | Mr Akanimo David Enang |
---|---|
Status | Current |
Appointed | 14 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 47 Prout Grove London NW10 1PU |
Director Name | Mr Micheal Richard Rubin Rebuck |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Property Developme |
Country of Residence | England |
Correspondence Address | 15 Aldridge Road Villas London W11 1BL |
Secretary Name | Mrs Mary Clare Rebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Aldridge Road Villas London W11 1BL |
Director Name | Geraldine Hazzard |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 February 2011) |
Role | Travel Consultant |
Correspondence Address | Flat A 47 Prout Grove London NW10 1PU |
Director Name | Sonia Jean Charles |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 2008) |
Role | Asst Management Accountant |
Correspondence Address | Flat B 47 Prout Grove London NW10 1PU |
Director Name | Jeanefer Jean Charles |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 July 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 55 Herbert Gardens London |
Secretary Name | Mr Benjamin John Fountain |
---|---|
Status | Resigned |
Appointed | 27 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | 47 Prout Grove London NW10 1PU |
Secretary Name | Mr Sam Luc Lam |
---|---|
Status | Resigned |
Appointed | 09 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 2023) |
Role | Company Director |
Correspondence Address | 47b Prout Grove London NW10 1PU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.benlovesalex.com |
---|
Registered Address | 47 Prout Grove London NW10 1PU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
1 at £1 | Benjamin Fountain & Alexandra Stsefanovich 33.33% Ordinary |
---|---|
1 at £1 | Laura Ruth Middleton & Mark Scott Middleton 33.33% Ordinary |
1 at £1 | Sumanta Roy 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
21 June 2023 | Notification of Akanimo David Enang as a person with significant control on 14 April 2023 (2 pages) |
7 June 2023 | Termination of appointment of Sam Luc Lam as a secretary on 14 April 2023 (1 page) |
7 June 2023 | Cessation of Sam Luc Lam as a person with significant control on 14 April 2023 (1 page) |
12 May 2023 | Appointment of Mr Akanimo David Enang as a secretary on 14 April 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
3 March 2021 | Notification of Martina Mercinelli as a person with significant control on 23 March 2020 (2 pages) |
3 March 2021 | Cessation of Benjamin John Fountain as a person with significant control on 23 March 2020 (1 page) |
3 March 2021 | Notification of Milo Volpicelli as a person with significant control on 23 March 2020 (2 pages) |
3 March 2021 | Cessation of Alexandra Stsefanovich as a person with significant control on 23 March 2020 (1 page) |
22 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
18 March 2020 | Cessation of Laura Ruth Middleton as a person with significant control on 31 August 2017 (1 page) |
18 March 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
18 March 2020 | Cessation of Mark Scott Middleton as a person with significant control on 31 August 2017 (1 page) |
18 March 2020 | Notification of Sam Luc Lam as a person with significant control on 31 August 2017 (2 pages) |
10 January 2020 | Registered office address changed from C/O Benjamin Fountain 47 Prout Grove London NW10 1PU to 47 Prout Grove London NW10 1PU on 10 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Sam Luc Lam as a secretary on 9 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Benjamin John Fountain as a secretary on 9 January 2020 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 December 2018 | Amended micro company accounts made up to 28 February 2018 (5 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
20 September 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
29 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Secretary's details changed for Mr Benjamin John Fountain on 1 February 2016 (1 page) |
29 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Secretary's details changed for Mr Benjamin John Fountain on 1 February 2016 (1 page) |
8 January 2016 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
27 November 2013 | Appointment of Mr Benjamin John Fountain as a secretary (2 pages) |
27 November 2013 | Registered office address changed from 47 Prout Grove 47 Prout Grove London NW10 1PU England on 27 November 2013 (1 page) |
27 November 2013 | Appointment of Mr Benjamin John Fountain as a secretary (2 pages) |
27 November 2013 | Registered office address changed from 47 Prout Grove 47 Prout Grove London NW10 1PU England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 27 November 2013 (1 page) |
25 November 2013 | Appointment of Miss Sumanta Roy as a director (2 pages) |
25 November 2013 | Termination of appointment of Jeanefer Charles as a director (1 page) |
25 November 2013 | Termination of appointment of Jeanefer Charles as a director (1 page) |
25 November 2013 | Appointment of Miss Sumanta Roy as a director (2 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Termination of appointment of Geraldine Hazzard as a director (1 page) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Director's details changed for Jeanefer Jean Charles on 9 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Jeanefer Jean Charles on 9 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 22 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Geraldine Hazzard as a director (1 page) |
22 February 2012 | Termination of appointment of Geraldine Hazzard as a director (1 page) |
22 February 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 22 February 2012 (1 page) |
22 February 2012 | Director's details changed for Jeanefer Jean Charles on 9 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Geraldine Hazzard as a director (1 page) |
9 February 2012 | Annual return made up to 9 February 2006 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 February 2006 with a full list of shareholders (5 pages) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
9 February 2012 | Appointment of Jeanefer Jean Charles as a director (2 pages) |
9 February 2012 | Annual return made up to 9 February 2011 (14 pages) |
9 February 2012 | Termination of appointment of Sonia Charles as a director (1 page) |
9 February 2012 | Registered office address changed from 7 Chandos Street Cavendish Square London W1M 9DE on 9 February 2012 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
9 February 2012 | Administrative restoration application (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
9 February 2012 | Registered office address changed from 7 Chandos Street Cavendish Square London W1M 9DE on 9 February 2012 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
9 February 2012 | Annual return made up to 9 February 2010 (14 pages) |
9 February 2012 | Administrative restoration application (3 pages) |
9 February 2012 | Annual return made up to 9 February 2011 (14 pages) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
9 February 2012 | Annual return made up to 9 February 2009 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 9 February 2010 (14 pages) |
9 February 2012 | Annual return made up to 9 February 2008 (4 pages) |
9 February 2012 | Annual return made up to 9 February 2009 with a full list of shareholders (7 pages) |
9 February 2012 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
9 February 2012 | Annual return made up to 9 February 2011 (14 pages) |
9 February 2012 | Annual return made up to 9 February 2007 (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
9 February 2012 | Annual return made up to 9 February 2008 (4 pages) |
9 February 2012 | Registered office address changed from 7 Chandos Street Cavendish Square London W1M 9DE on 9 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of Sonia Charles as a director (1 page) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
9 February 2012 | Appointment of Jeanefer Jean Charles as a director (2 pages) |
9 February 2012 | Annual return made up to 9 February 2008 (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
9 February 2012 | Annual return made up to 9 February 2007 (4 pages) |
9 February 2012 | Annual return made up to 9 February 2009 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 9 February 2010 (14 pages) |
9 February 2012 | Annual return made up to 9 February 2007 (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
9 February 2012 | Annual return made up to 9 February 2006 with a full list of shareholders (5 pages) |
9 February 2012 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
9 February 2005 | Incorporation (16 pages) |
9 February 2005 | Incorporation (16 pages) |