Lincoln Road
Enfield
EN1 1SP
Director Name | Mr Peter David Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 March 2020(11 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mr Lee Michael Richard Camp |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Director Name | Mr Benjamin James Collins |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mr Steve Breese |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Secretary Name | Mr Steve Breese |
---|---|
Status | Resigned |
Appointed | 01 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Unit 5 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mrs Anna Ennis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mrs Elissa Williams |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Website | www.bigandred.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82429033 |
Telephone region | London |
Registered Address | Unit 5 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ben Collins Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,760 |
Cash | £80,669 |
Current Liabilities | £395,392 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
14 October 2022 | Delivered on: 17 October 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: Flat 9, wynsmere court, 161 green dragon lane, london, N21 1EN registered at hm land registry under title number AGL254944. Outstanding |
---|---|
14 October 2022 | Delivered on: 17 October 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: Flat 5, wynsmere court, 161 green dragon lane, london N21 1EN registered at hm land registry under title number AGL246101. Outstanding |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
22 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
17 October 2022 | Registration of charge 067843770002, created on 14 October 2022 (3 pages) |
17 October 2022 | Registration of charge 067843770001, created on 14 October 2022 (3 pages) |
29 July 2022 | Termination of appointment of Anna Ennis as a director on 29 July 2022 (1 page) |
29 July 2022 | Termination of appointment of Elissa Williams as a director on 29 July 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 May 2021 | Resolutions
|
7 May 2021 | Change of share class name or designation (2 pages) |
7 May 2021 | Memorandum and Articles of Association (21 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 August 2020 | Memorandum and Articles of Association (21 pages) |
27 August 2020 | Resolutions
|
25 August 2020 | Change of share class name or designation (2 pages) |
24 July 2020 | Notification of Anna Ennis as a person with significant control on 30 June 2020 (2 pages) |
24 July 2020 | Appointment of Mrs Anna Ennis as a director on 3 June 2020 (2 pages) |
24 July 2020 | Change of details for Mr Richard Ennis as a person with significant control on 30 June 2020 (5 pages) |
24 July 2020 | Appointment of Mrs Elissa Williams as a director on 30 June 2020 (2 pages) |
1 April 2020 | Appointment of Mr Richard Ennis as a director on 31 March 2020 (2 pages) |
1 April 2020 | Cessation of Dcms Holdings Limited as a person with significant control on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Peter David Williams as a director on 31 March 2020 (2 pages) |
1 April 2020 | Notification of Richard Ennis as a person with significant control on 31 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Benjamin James Collins as a director on 31 March 2020 (1 page) |
17 February 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 June 2019 | Cessation of Ben Collins Holdings Limited as a person with significant control on 25 April 2019 (3 pages) |
27 June 2019 | Notification of Dcms Holdings Limited as a person with significant control on 25 April 2019 (4 pages) |
20 June 2019 | Second filing of Confirmation Statement dated 07/01/2017 (7 pages) |
18 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 March 2018 | Termination of appointment of Steve Breese as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Steve Breese as a secretary on 29 March 2018 (1 page) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates
|
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Appointment of Mr Steve Breese as a secretary (1 page) |
12 December 2011 | Appointment of Mr Steve Breese as a secretary (1 page) |
18 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mr Benjamin James Collins on 7 January 2011 (2 pages) |
18 May 2011 | Director's details changed for Steve Breese on 7 January 2011 (3 pages) |
18 May 2011 | Director's details changed for Mr Benjamin James Collins on 7 January 2011 (2 pages) |
18 May 2011 | Director's details changed for Steve Breese on 7 January 2011 (3 pages) |
18 May 2011 | Director's details changed for Mr Benjamin James Collins on 7 January 2011 (2 pages) |
18 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Appointment of Steve Breese as a director (3 pages) |
16 May 2011 | Appointment of Steve Breese as a director (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 February 2010 | Director's details changed for Benjamin James Collins on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Benjamin James Collins on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Benjamin James Collins on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a director (2 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a director (2 pages) |
1 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
1 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
7 January 2009 | Incorporation (20 pages) |
7 January 2009 | Incorporation (20 pages) |