London
W11 3LW
Director Name | Mr Warren Bradley Todd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Portobello Road London W11 2QB |
Secretary Name | Mr Warren Bradley Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Portobello Road London W11 2QB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Benchlevel Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,733 |
Current Liabilities | £1,939,739 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
17 March 2022 | Delivered on: 22 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2006 | Delivered on: 19 October 2006 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
17 October 2006 | Delivered on: 19 October 2006 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 166 westbourne grove london t/no NGL27285 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details. Outstanding |
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
10 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 March 2022 | Registration of charge 058511210004, created on 29 March 2022 (30 pages) |
22 March 2022 | Registration of charge 058511210003, created on 17 March 2022 (23 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
25 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
30 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
17 February 2020 | Secretary's details changed for Mr Warren Bradley Todd on 17 February 2020 (1 page) |
17 February 2020 | Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
16 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 April 2016 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Satisfaction of charge 1 in full (4 pages) |
26 April 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
26 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 March 2009 | Director and secretary's change of particulars / warren todd / 28/02/2009 (1 page) |
2 March 2009 | Director and secretary's change of particulars / warren todd / 28/02/2009 (1 page) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
14 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
14 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
25 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
7 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
3 August 2007 | Ad 14/08/06-14/08/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
3 August 2007 | Ad 14/08/06-14/08/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 60 welbeck street london W1G 9XB (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 60 welbeck street london W1G 9XB (1 page) |
19 October 2006 | Particulars of mortgage/charge (7 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (7 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | New director appointed (4 pages) |
20 September 2006 | New director appointed (4 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New director appointed (4 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 31 corsham street london N1 6DR (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 31 corsham street london N1 6DR (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New director appointed (4 pages) |
14 August 2006 | Company name changed rockward LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed rockward LIMITED\certificate issued on 14/08/06 (2 pages) |
19 June 2006 | Incorporation (17 pages) |
19 June 2006 | Incorporation (17 pages) |