Company NameBenchstore Limited
DirectorAidan O'Conner
Company StatusActive
Company Number06294290
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aidan O'Conner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(2 weeks, 6 days after company formation)
Appointment Duration16 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address732 Cranbrook Road
Ilford
Essex
IG6 1HU
Secretary NameMr Aidan O'Conner
NationalityBritish
StatusCurrent
Appointed17 July 2007(2 weeks, 6 days after company formation)
Appointment Duration16 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address732 Cranbrook Road
Ilford
Essex
IG6 1HU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address732 Cranbrook Road
Ilford
Essex
IG6 1HU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Kevin O'connor
60.00%
Ordinary
400 at £1Aidan O'connor
40.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
11 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Notification of Kevin Anthony O'connor as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Kevin Anthony O'connor as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Director's details changed for Mr Aidan O'conner on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Aidan O'conner on 27 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Return made up to 27/06/09; full list of members (3 pages)
21 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 41 chalton street london NW1 1JD (1 page)
17 July 2007Registered office changed on 17/07/07 from: 41 chalton street london NW1 1JD (1 page)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)