Bentham
Cheltenham
Gloucestershire
GL51 4UA
Wales
Director Name | Mr Savinder Singh Thakar |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA Wales |
Director Name | Mr Colm Mark McAlary |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond West Approach Drive Pittville Cheltenham Gloucestershire GL52 3AD Wales |
Registered Address | Unit 5 Freehold Industrial Centre The Amberley Way Hounslow TW4 6BX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£643 |
Cash | £1,701 |
Current Liabilities | £79,833 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
11 March 2010 | Delivered on: 16 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 October 2008 | Delivered on: 6 November 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
28 June 2018 | Satisfaction of charge 1 in full (5 pages) |
28 June 2018 | Satisfaction of charge 2 in full (5 pages) |
29 March 2018 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ to Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA on 29 March 2018 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
11 August 2015 | Director's details changed for Mr Colm Mark Mcalary on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Colm Mark Mcalary on 11 August 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
22 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (16 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (16 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (16 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (16 pages) |
8 June 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
8 June 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
22 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders
|
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders
|
7 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
7 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
7 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 October 2008 | Incorporation (17 pages) |
1 October 2008 | Incorporation (17 pages) |