Beare Green
Dorking
Surrey
RH5 4PE
Director Name | Mrs Sara Labeca- Benfele |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Horsham Road Beare Green Dorking RH5 4PE |
Director Name | Sophie Cohen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 177c Lavender Hill London SW11 5TE |
Secretary Name | Sophie Cohen |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 177c Lavender Hill London SW11 5TE |
Registered Address | C/O Mittal & Associates Spaces Aurora House, 71-75 Uxbridge Road Ealing,London Ealing W5 5SL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £0.01 | Elie Labeca-benfele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117 |
Cash | £4,416 |
Current Liabilities | £22,135 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
11 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
16 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
25 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Registered office address changed from 112 Boundary House Boston Road London W7 2QE to 15 Boundary House Boston Road London W7 2QE on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 112 Boundary House Boston Road London W7 2QE to 15 Boundary House Boston Road London W7 2QE on 10 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
27 November 2016 | Appointment of Mrs Sara Labeca- Benfele as a director on 1 January 2015 (2 pages) |
27 November 2016 | Appointment of Mrs Sara Labeca- Benfele as a director on 1 January 2015 (2 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 9 January 2016 (1 page) |
9 January 2016 | Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 9 January 2016 (1 page) |
9 January 2016 | Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 9 January 2016 (1 page) |
9 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 November 2014 | Registered office address changed from 9 Boundary House Boston Road London W7 2QE England to 9 Boundary House Boston Road London W7 2QE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 9 Boundary House Boston Road London W7 2QE England to 9 Boundary House Boston Road London W7 2QE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 5 Beare Green Cottages Horsham Road Beare Green Dorking Surrey RH5 4PE England to 9 Boundary House Boston Road London W7 2QE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 5 Beare Green Cottages Horsham Road Beare Green Dorking Surrey RH5 4PE England to 9 Boundary House Boston Road London W7 2QE on 12 November 2014 (1 page) |
22 October 2014 | Registered office address changed from 5 Horsham Road Beare Green Dorking Surrey RH5 4PE England to 9 Boundary House Boston Road London W7 2QE on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 5 Horsham Road Beare Green Dorking Surrey RH5 4PE England to 9 Boundary House Boston Road London W7 2QE on 22 October 2014 (1 page) |
1 September 2014 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to 5 Horsham Road Beare Green Dorking Surrey RH5 4PE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to 5 Horsham Road Beare Green Dorking Surrey RH5 4PE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to 5 Horsham Road Beare Green Dorking Surrey RH5 4PE on 1 September 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 February 2014 | Director's details changed for Mr Elie Aurelie Labeca-Benfele on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Elie Aurelie Labeca-Benfele on 19 February 2014 (2 pages) |
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
7 August 2013 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 August 2013 (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 May 2012 | Registered office address changed from Flat 3 6 Frognal London NW3 6AJ United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Flat 3 6 Frognal London NW3 6AJ United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Flat 3 6 Frognal London NW3 6AJ United Kingdom on 8 May 2012 (1 page) |
16 February 2012 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 16 February 2012 (2 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from 28 Elbe Street London SW6 2QP United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 28 Elbe Street London SW6 2QP United Kingdom on 24 May 2011 (1 page) |
5 May 2011 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 10a Platt's Lane Hampstead London NW3 7NR United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 10a Platt's Lane Hampstead London NW3 7NR United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 10a Platt's Lane Hampstead London NW3 7NR United Kingdom on 5 May 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 9 June 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (16 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (16 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Director's details changed for Elie Aurelie Labeca-Benfele on 14 November 2009 (2 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
14 November 2009 | Director's details changed for Elie Aurelie Labeca-Benfele on 14 November 2009 (2 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 July 2009 | Director's change of particulars / elie labeca-benfele / 11/07/2009 (1 page) |
12 July 2009 | Registered office changed on 12/07/2009 from 50 st peters close london london SW17 7UH united kingdom (1 page) |
12 July 2009 | Registered office changed on 12/07/2009 from 50 st peters close london london SW17 7UH united kingdom (1 page) |
12 July 2009 | Director's change of particulars / elie labeca-benfele / 11/07/2009 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from elie labeca 10A platt's lane hampstead london NW3 7NR united kingdom (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 50 st peters close london SW17 7UH (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from elie labeca 10A platt's lane hampstead london NW3 7NR united kingdom (1 page) |
18 June 2009 | Director's change of particulars / elie labeca-benfele / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / elie labeca-benfele / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / elie labeca-benfele / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / elie labeca-benfele / 18/06/2009 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 50 st peters close london SW17 7UH (1 page) |
28 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 August 2008 | Appointment terminated director and secretary sophie cohen (1 page) |
4 August 2008 | Appointment terminated director and secretary sophie cohen (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Incorporation (15 pages) |
31 October 2007 | Incorporation (15 pages) |