London
W11 3LW
Director Name | Mr Warren Bradley Todd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Portobello Road London W11 2QB |
Secretary Name | Kirstie Sweet |
---|---|
Status | Current |
Appointed | 01 July 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 103 Portobello Road London W11 2QB |
Secretary Name | Mr Graham Howard Hedger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Road London W11 3LW |
Secretary Name | Mrs Wendy Kirby |
---|---|
Status | Resigned |
Appointed | 13 February 2018(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 36 Rowallan Road London SW6 6AG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | £739,888 |
Current Liabilities | £780,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land known as 191 westbourne grove, london, W11 2SB with title number 268047. Outstanding |
---|---|
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 June 2018 | Delivered on: 10 July 2018 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: The property known as 191 westbourne grove, london, W11 2SB registered at the land registry with title number 268047. Outstanding |
19 December 2013 | Delivered on: 7 January 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 191 westbourne grove, london t/no 268047. notification of addition to or amendment of charge. Outstanding |
13 June 2007 | Delivered on: 16 June 2007 Satisfied on: 24 December 2013 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 2007 | Delivered on: 16 June 2007 Satisfied on: 24 December 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land k/a 191 westbourne grove london t/N. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
25 August 2022 | Satisfaction of charge 062160820004 in full (1 page) |
25 August 2022 | Satisfaction of charge 062160820003 in full (1 page) |
26 July 2022 | Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page) |
26 July 2022 | Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
31 March 2022 | Registration of charge 062160820005, created on 29 March 2022 (30 pages) |
31 March 2022 | Registration of charge 062160820006, created on 29 March 2022 (50 pages) |
31 March 2022 | Registration of charge 062160820007, created on 29 March 2022 (40 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
29 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
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 (8 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 July 2018 | Registration of charge 062160820004, created on 28 June 2018 (49 pages) |
24 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Graham Howard Hedger as a secretary on 13 February 2018 (1 page) |
21 February 2018 | Appointment of Mrs Wendy Kirby as a secretary on 13 February 2018 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 April 2017 | Director's details changed for Mr Graham Howard Hedger on 16 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for Mr Graham Howard Hedger on 16 April 2017 (2 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
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) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
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) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 January 2014 | Memorandum and Articles of Association (11 pages) |
10 January 2014 | Memorandum and Articles of Association (11 pages) |
7 January 2014 | Registration of charge 062160820003 (51 pages) |
7 January 2014 | Registration of charge 062160820003 (51 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
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) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 17 April 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) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 17 April 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) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 17 April 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) |
1 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 17 April 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) |
11 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (3 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's change of particulars / warren todd / 28/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / warren todd / 28/02/2009 (1 page) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
5 October 2007 | Ad 17/04/07-17/04/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
5 October 2007 | Ad 17/04/07-17/04/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
5 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
5 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 June 2007 | Particulars of mortgage/charge (7 pages) |
16 June 2007 | Particulars of mortgage/charge (7 pages) |
16 June 2007 | Particulars of mortgage/charge (11 pages) |
16 June 2007 | Particulars of mortgage/charge (11 pages) |
3 June 2007 | New director appointed (3 pages) |
3 June 2007 | New director appointed (3 pages) |
3 June 2007 | New secretary appointed;new director appointed (3 pages) |
3 June 2007 | New secretary appointed;new director appointed (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (17 pages) |
17 April 2007 | Incorporation (17 pages) |