London
E4 6PJ
Secretary Name | Mr Bernard Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Titchfield Road Carshalton Surrey SM5 1PU |
Director Name | Mr Desmond Williams |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Privet Drive Leavesden Watford WD25 7FD |
Director Name | Mrs Eugenia Williams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 23 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 114 Mutton Lane Potters Bar Hertfordshire EN6 2HE |
Director Name | Mr David Hewitt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Mutton Lane Potters Bar Hertfordshire EN6 2HE |
Director Name | Ms Eugenia Jocelyn Browne |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 July 2016(8 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 29 December 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 114 Mutton Lane Potters Bar Hertfordshire EN6 2HE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | benittstaffsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0807027 |
Telephone region | Freephone |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £2 | Desmond Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,394 |
Current Liabilities | £119,868 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2013 | Delivered on: 17 July 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 17 April 2021 (13 pages) |
5 October 2020 | Liquidators' statement of receipts and payments to 17 April 2020 (12 pages) |
20 August 2019 | Termination of appointment of Desmond Williams as a director on 17 April 2018 (1 page) |
2 July 2019 | Liquidators' statement of receipts and payments to 17 April 2019 (10 pages) |
11 May 2018 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 11 May 2018 (1 page) |
9 May 2018 | Statement of affairs (7 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Appointment of a voluntary liquidator (2 pages) |
12 March 2018 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2018 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 March 2018 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2018 | Registered office address changed from C/O Limerick House 114 Mutton Lane Potters Bar Hertfordshire EN6 2HE to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 19 February 2018 (1 page) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 January 2017 | Termination of appointment of Eugenia Jocelyn Browne as a director on 29 December 2016 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Eugenia Jocelyn Browne as a director on 29 December 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Appointment of Ms Eugenia Jocelyn Browne as a director on 1 July 2016 (2 pages) |
28 July 2016 | Appointment of Ms Eugenia Jocelyn Browne as a director on 1 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of David Hewitt as a director on 27 July 2016 (1 page) |
28 July 2016 | Termination of appointment of David Hewitt as a director on 27 July 2016 (1 page) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Appointment of Mr David Hewitt as a director on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr David Hewitt as a director on 12 October 2015 (2 pages) |
18 May 2015 | Termination of appointment of Eugenia Williams as a director on 23 March 2015 (1 page) |
18 May 2015 | Termination of appointment of Eugenia Williams as a director on 23 March 2015 (1 page) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Desmond Williams on 12 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Desmond Williams on 12 December 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Eugenia Williams as a director on 20 November 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Eugenia Williams as a director on 20 November 2014 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Registration of charge 064691930001 (24 pages) |
17 July 2013 | Registration of charge 064691930001 (24 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Termination of appointment of Bernard Eldridge as a secretary (1 page) |
8 October 2012 | Termination of appointment of Bernard Eldridge as a secretary (1 page) |
18 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
18 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
17 February 2012 | Registered office address changed from 62a High Street Potters Bar Hertfordshire EN6 5AB on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 62a High Street Potters Bar Hertfordshire EN6 5AB on 17 February 2012 (1 page) |
21 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Amended accounts made up to 31 January 2011 (3 pages) |
18 October 2011 | Amended accounts made up to 31 January 2011 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
9 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
9 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 June 2010 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 June 2010 (1 page) |
9 February 2010 | Director's details changed for Desmond Williams on 10 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Desmond Williams on 10 January 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
3 February 2009 | Appointment terminated director david hewitt (1 page) |
3 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
3 February 2009 | Appointment terminated director david hewitt (1 page) |
15 December 2008 | Director appointed desmond williams (2 pages) |
15 December 2008 | Director appointed desmond williams (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from, 49 dale view avenue, chingford, london, london, E4 6PJ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, 49 dale view avenue, chingford, london, london, E4 6PJ (1 page) |
25 February 2008 | Secretary appointed mr bernard eldridge (1 page) |
25 February 2008 | Director appointed mr david hewitt (1 page) |
25 February 2008 | Director appointed mr david hewitt (1 page) |
25 February 2008 | Secretary appointed mr bernard eldridge (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
10 January 2008 | Incorporation (14 pages) |
10 January 2008 | Incorporation (14 pages) |