Bengeo
Hertfordshire
SG14 3JE
Director Name | Ms Robin Steel |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Warren Terrace Bengeo Hertfordshire SG14 3JE |
Registered Address | 105 Thornsbeach Road London SE6 1EY |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bobby Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,358 |
Cash | £11,316 |
Current Liabilities | £17,289 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 24 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 27 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 10 February 2023 (overdue) |
14 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 October 2023 | Termination of appointment of Robin Steel as a director on 1 April 2023 (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 August 2019 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to 105 Thornsbeach Road London SE6 1EY on 19 August 2019 (1 page) |
19 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
21 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
19 May 2017 | Appointment of Ms Robin Steel as a director on 1 May 2017 (2 pages) |
19 May 2017 | Appointment of Ms Robin Steel as a director on 1 May 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 July 2016 | Director's details changed for Sukhjit Singh Parmar on 22 February 2016 (2 pages) |
25 July 2016 | Director's details changed for Sukhjit Singh Parmar on 22 February 2016 (2 pages) |
27 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Statement of capital following an allotment of shares on 13 July 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 13 July 2015
|
27 January 2016 | Resolutions
|
27 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2016 | Statement of capital following an allotment of shares on 13 July 2015
|
9 January 2016 | Statement of capital following an allotment of shares on 13 July 2015
|
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 October 2015 | Director's details changed for Bobby Parmar on 24 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Bobby Parmar on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 24 September 2015 (1 page) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 February 2015 | Director's details changed for Bobby Parmar on 4 December 2014 (2 pages) |
19 February 2015 | Director's details changed for Bobby Parmar on 4 December 2014 (2 pages) |
19 February 2015 | Director's details changed for Bobby Parmar on 4 December 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
25 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
26 July 2013 | Director's details changed for Bobby Parmar on 25 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Bobby Parmar on 25 July 2013 (2 pages) |
20 February 2013 | Director's details changed for Bobby Parmar on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Bobby Parmar on 20 February 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|