London
SE24 9AG
Secretary Name | Rebecca Sophia Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 211 Norwood Road London SE24 9AG |
Secretary Name | JECO Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 240 High Holborn London WC1V 7DN |
Website | barnabybenson.co.uk |
---|---|
Telephone | 07 768327360 |
Telephone region | Mobile |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Barnaby Jonathan Benson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £171,979 |
Cash | £180,794 |
Current Liabilities | £41,397 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
11 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
12 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Barnaby Jonathan Benson on 6 April 2016 (2 pages) |
6 February 2017 | Director's details changed for Barnaby Jonathan Benson on 6 April 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 163 Herne Hill London SE24 9LR on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 163 Herne Hill London SE24 9LR on 22 August 2016 (1 page) |
25 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Secretary's details changed for Rebecca Sophia Benson on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Secretary's details changed for Rebecca Sophia Benson on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ on 4 October 2011 (1 page) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Barnaby Jonathan Benson on 5 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Barnaby Jonathan Benson on 5 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Barnaby Jonathan Benson on 5 January 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Barnaby Jonathan Benson on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Barnaby Jonathan Benson on 13 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from gotham erskine LLP, friendly house, 52-58 tabernacle street london EC2A 4NJ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from gotham erskine LLP, friendly house, 52-58 tabernacle street london EC2A 4NJ (1 page) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 52-58 tabernacle street london greater london EC2A 4NJ (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 52-58 tabernacle street london greater london EC2A 4NJ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 240 high holborn london WC1V 7DN (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 240 high holborn london WC1V 7DN (1 page) |
8 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
13 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 February 2006 | Secretary resigned (1 page) |
5 January 2006 | Incorporation (14 pages) |
5 January 2006 | Incorporation (14 pages) |