109 Benhill Road
London
SE5 7LZ
Secretary Name | Mr Robert Arthur Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(1 year after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 109 Benhill Road London SE5 7LZ |
Director Name | Louisa Madeleine Rance |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 109 Benhill Road London SE5 7LZ |
Director Name | Ms Pippa Roberts |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2019(11 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat C, 109 Benhill Road Camberwell London SE5 7LZ |
Director Name | Julia Victoria King |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Picture Editor |
Correspondence Address | Flat B 109 Benhill Road London SE5 7LZ |
Director Name | Justin Pau |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Project Manager |
Correspondence Address | Flat A 109 Benhill Road London SE5 7LZ |
Secretary Name | Justin Pau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 109 Benhill Road London SE5 7LZ |
Director Name | Gerry Madden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2009(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2015) |
Role | Partnership Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 109 Benhill Road London Greater London SE5 7LZ |
Director Name | Miss Rebecca Anne Brown |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat C, 109 Benhill Road Camberwell London SE5 7LZ |
Director Name | Miss Alexandra Maxfield Milne |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2019) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | Flat C, 109 Benhill Road Camberwell London SE5 7LZ |
Registered Address | Flat C, 109 Benhill Road Camberwell London SE5 7LZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
1 at £1 | Louisa Madeleine Rance 33.33% Ordinary |
---|---|
1 at £1 | Rebecca Brown 33.33% Ordinary |
1 at £1 | Robert Arthur Davey 33.33% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
---|---|
10 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
17 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
1 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
19 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
26 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
20 January 2019 | Termination of appointment of Alexandra Maxfield Milne as a director on 18 January 2019 (1 page) |
20 January 2019 | Termination of appointment of Rebecca Anne Brown as a director on 18 January 2019 (1 page) |
20 January 2019 | Appointment of Ms Pippa Roberts as a director on 20 January 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 January 2016 | Appointment of Miss Alexandra Maxfield Milne as a director on 30 November 2015 (2 pages) |
20 January 2016 | Appointment of Miss Alexandra Maxfield Milne as a director on 30 November 2015 (2 pages) |
20 January 2016 | Appointment of Miss Rebecca Anne Brown as a director on 30 November 2015 (2 pages) |
20 January 2016 | Appointment of Miss Rebecca Anne Brown as a director on 30 November 2015 (2 pages) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Register(s) moved to registered office address Flat C, 109 Benhill Road Camberwell London SE5 7LZ (1 page) |
19 January 2016 | Termination of appointment of Gerry Madden as a director on 30 November 2015 (1 page) |
19 January 2016 | Termination of appointment of Gerry Madden as a director on 30 November 2015 (1 page) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Register(s) moved to registered office address Flat C, 109 Benhill Road Camberwell London SE5 7LZ (1 page) |
19 May 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
13 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
20 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
20 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
25 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Director's details changed for Mr Robert Arthur Davey on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Robert Arthur Davey on 23 January 2011 (2 pages) |
13 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2010 | Registered office address changed from Flat a 109 Benhill Road London SE5 7LZ on 1 February 2010 (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Director's details changed for Louisa Madeleine Rance on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Arthur Davey on 31 December 2009 (2 pages) |
1 February 2010 | Registered office address changed from Flat a 109 Benhill Road London SE5 7LZ on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Louisa Madeleine Rance on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Gerry Madden on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Gerry Madden on 31 December 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Mr Robert Arthur Davey on 31 December 2009 (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Registered office address changed from Flat a 109 Benhill Road London SE5 7LZ on 1 February 2010 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 August 2009 | Appointment terminated director julia king (1 page) |
17 August 2009 | Director appointed louisa madeleine rance (2 pages) |
17 August 2009 | Director appointed louisa madeleine rance (2 pages) |
17 August 2009 | Appointment terminated director julia king (1 page) |
4 July 2009 | Director appointed gerry madden (1 page) |
4 July 2009 | Director appointed gerry madden (1 page) |
18 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
18 February 2009 | Secretary appointed mr robert arthur davey (1 page) |
18 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
18 February 2009 | Secretary appointed mr robert arthur davey (1 page) |
27 January 2009 | Appointment terminated director justin pau (1 page) |
27 January 2009 | Appointment terminated director justin pau (1 page) |
1 May 2008 | Appointment terminated secretary justin pau (1 page) |
1 May 2008 | Appointment terminated secretary justin pau (1 page) |
9 January 2008 | Incorporation (21 pages) |
9 January 2008 | Incorporation (21 pages) |