London
SW15 6TL
Director Name | Ms Dambudzo Gloria Chowe |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 02 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Constantine Tsiantas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Anita Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Miss Sarah Ann Lee |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Charles Williams |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Darren Pangbourne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(11 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Alexander Christopher Bartlett Derricott |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Omar Piracha |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 April 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Benhurst Court Streatham SW16 2QW |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Ratesh Kumar Sood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 New Farm Avenue Bromley Kent BR2 0TX |
Director Name | Ms Dambudzo Gloria Chowe |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 21 December 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 September 2012) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Flat 70 Benhurst Court Leigham Court Road London SW16 2QW |
Director Name | Mr Graham Mitchell Glen |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 February 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Michelle McCarthy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 September 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Miss Anita Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 September 2018) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Miss Sarah Ann Lee |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Shaun McKernan |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2015) |
Role | Financial Service |
Country of Residence | England |
Correspondence Address | 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mrs Lauren Snaith |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2018) |
Role | Media |
Country of Residence | England |
Correspondence Address | 202 Fulham Road London SW10 9PJ |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2018) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | SP Property Group (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2020) |
Correspondence Address | 202 Fulham Road Fulham Road London SW10 9PJ |
Secretary Name | London Block Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2022) |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Website | www.benhurstcourt.co.uk/ |
---|---|
Telephone | 024 41703999 |
Telephone region | Coventry |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 71.43% - |
---|---|
1 at £1 | A. Williams 1.43% Ordinary |
1 at £1 | B. Goodman 1.43% Ordinary |
1 at £1 | B.m. Curran 1.43% Ordinary |
1 at £1 | C.l. Latowsky 1.43% Ordinary |
1 at £1 | Chandrakant Thakrar 1.43% Ordinary |
1 at £1 | D.e. Neira-maldonado 1.43% Ordinary |
1 at £1 | Graham Glen 1.43% Ordinary |
1 at £1 | H.j. Parsons 1.43% Ordinary |
1 at £1 | J. Pasic 1.43% Ordinary |
1 at £1 | Janet Wilkinson 1.43% Ordinary |
1 at £1 | Jill Favre-broady 1.43% Ordinary |
1 at £1 | M. Lam 1.43% Ordinary |
1 at £1 | M.a. Mccready 1.43% Ordinary |
1 at £1 | N. Hurley 1.43% Ordinary |
1 at £1 | N.e.r. Smith 1.43% Ordinary |
1 at £1 | P.l. Yow 1.43% Ordinary |
1 at £1 | R. Harrison 1.43% Ordinary |
1 at £1 | Rene Klapuch 1.43% Ordinary |
1 at £1 | S. Sood 1.43% Ordinary |
1 at £1 | S.a. Lee 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £834 |
Cash | £27,293 |
Current Liabilities | £31,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
28 November 2023 | Termination of appointment of Sarah Ann Lee as a director on 19 May 2021 (1 page) |
---|---|
11 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
26 July 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
20 June 2023 | Appointment of Alexander Christopher Bartlett Derricott as a director on 6 April 2023 (2 pages) |
19 June 2023 | Appointment of Mr Darren Pangbourne as a director on 9 September 2022 (2 pages) |
19 June 2023 | Appointment of Mr Omar Piracha as a director on 13 April 2023 (2 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
21 October 2022 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT (1 page) |
30 September 2022 | Confirmation statement made on 10 September 2022 with updates (10 pages) |
26 September 2022 | Termination of appointment of London Block Management as a secretary on 24 March 2022 (1 page) |
26 September 2022 | Appointment of J C F P Secretaries Ltd as a secretary on 25 March 2022 (2 pages) |
21 September 2022 | Registered office address changed from C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD to 322 Upper Richmond Road London SW15 6TL on 21 September 2022 (2 pages) |
24 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 September 2020 | Termination of appointment of Sp Property Group as a secretary on 25 March 2020 (1 page) |
21 September 2020 | Confirmation statement made on 10 September 2020 with updates (8 pages) |
21 September 2020 | Appointment of London Block Management as a secretary on 25 March 2020 (2 pages) |
12 June 2020 | Registered office address changed from 9 C/O London Block Management 4th Floor, 9 White Lion Street London N1 9PD England to C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD on 12 June 2020 (1 page) |
20 April 2020 | Registered office address changed from 9 White Lion Street London N1 9PD England to 9 C/O London Block Management 4th Floor, 9 White Lion Street London N1 9PD on 20 April 2020 (1 page) |
15 April 2020 | Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 White Lion Street London N1 9PD on 15 April 2020 (1 page) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 10 September 2019 with updates (8 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 November 2018 | Appointment of Mr Charles Williams as a director on 30 October 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with updates (9 pages) |
16 September 2018 | Termination of appointment of Anita Williams as a director on 16 September 2018 (1 page) |
26 March 2018 | Appointment of Miss Sarah Ann Lee as a director on 21 March 2018 (2 pages) |
6 February 2018 | Termination of appointment of Lauren Snaith as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Graham Mitchell Glen as a director on 6 February 2018 (1 page) |
2 February 2018 | Registered office address changed from C/O Kinleigh Folkard & Hayward 5 Compton Road Wimbledon London SW19 7QA to 202 Fulham Road London SW10 9PJ on 2 February 2018 (1 page) |
2 February 2018 | Appointment of Sp Property Group as a secretary on 1 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of Kinleigh Limited as a secretary on 1 February 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 October 2017 | Termination of appointment of Michelle Mccarthy as a director on 22 September 2016 (1 page) |
27 October 2017 | Termination of appointment of Michelle Mccarthy as a director on 22 September 2016 (1 page) |
20 September 2017 | Confirmation statement made on 10 September 2017 with updates (8 pages) |
20 September 2017 | Confirmation statement made on 10 September 2017 with updates (8 pages) |
3 May 2017 | Second filing for the appointment of Shaun Mckernan as a director (6 pages) |
3 May 2017 | Second filing for the appointment of Shaun Mckernan as a director (6 pages) |
3 May 2017 | Second filing for the termination of Shaun Mckernan as a director (5 pages) |
3 May 2017 | Second filing for the termination of Shaun Mckernan as a director (5 pages) |
9 November 2016 | Appointment of Ms Anita Williams as a director on 4 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Anita Williams as a director on 4 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 10 September 2016 with updates (11 pages) |
8 November 2016 | Termination of appointment of Sarah Ann Lee as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Sarah Ann Lee as a director on 8 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 10 September 2016 with updates (11 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Termination of appointment of Shaun Mckerman as a director on 30 October 2015 (1 page) |
4 January 2016 | Termination of appointment of Shaun Mckerman as a director on 30 October 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Secretary's details changed for Kinleigh Limited on 10 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Kinleigh Limited on 10 September 2015 (1 page) |
8 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
8 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
20 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Appointment of Kinleigh Limited as a secretary on 10 September 2013 (2 pages) |
20 October 2014 | Appointment of Kinleigh Limited as a secretary on 10 September 2013 (2 pages) |
10 September 2014 | Appointment of Mrs Lauren Snaith as a director on 23 August 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Lauren Snaith as a director on 23 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Shaun Mckerman as a director on 20 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Shaun Mckerman as a director on 20 August 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 October 2013 | Appointment of Mr Constantine Tsiantas as a director (2 pages) |
16 October 2013 | Appointment of Mr Constantine Tsiantas as a director (2 pages) |
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 August 2013 | Appointment of Miss Sarah Ann Lee as a director (2 pages) |
30 August 2013 | Appointment of Miss Sarah Ann Lee as a director (2 pages) |
8 August 2013 | Director's details changed for Mrs Jill Favre-Broady on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mrs Jill Favre-Broady on 8 August 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 November 2012 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House Wimbledon Hill Road London SW19 7PA United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House Wimbledon Hill Road London SW19 7PA United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House Wimbledon Hill Road London SW19 7PA United Kingdom on 6 November 2012 (2 pages) |
26 September 2012 | Appointment of Mr Graham Mitchell Glen as a director (3 pages) |
26 September 2012 | Appointment of Miss Anita Williams as a director (3 pages) |
26 September 2012 | Appointment of Miss Anita Williams as a director (3 pages) |
26 September 2012 | Appointment of Mr Graham Mitchell Glen as a director (3 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (11 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (11 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (11 pages) |
18 September 2012 | Termination of appointment of Dambudzo Chowe as a director (1 page) |
18 September 2012 | Termination of appointment of Dambudzo Chowe as a director (1 page) |
18 September 2012 | Registered office address changed from 127 Highlands Heath Portsmouth Road Putney London SW15 3TZ United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 127 Highlands Heath Portsmouth Road Putney London SW15 3TZ United Kingdom on 18 September 2012 (1 page) |
19 April 2012 | Appointment of Michelle Mccarthy as a director (3 pages) |
19 April 2012 | Appointment of Michelle Mccarthy as a director (3 pages) |
19 April 2012 | Appointment of Dambudzo Gloria Chowe as a director (3 pages) |
19 April 2012 | Appointment of Dambudzo Gloria Chowe as a director (3 pages) |
21 December 2011 | Termination of appointment of Ratesh Sood as a director (1 page) |
21 December 2011 | Termination of appointment of Ratesh Sood as a director (1 page) |
21 December 2011 | Appointment of Ms Dambudzo Gloria Chowe as a director (2 pages) |
21 December 2011 | Appointment of Ms Dambudzo Gloria Chowe as a director (2 pages) |
7 September 2011 | Incorporation (19 pages) |
7 September 2011 | Incorporation (19 pages) |