Dorking
RH5 5AP
Director Name | Mr Simon Matthew Benton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Orchard Cottages Ewood Lane Dorking RH5 5AP |
Secretary Name | E. Chapman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | Clearways Colley Way Reigate Surrey RH2 9JH |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
74 at £1 | Louise Benton 74.00% Ordinary |
---|---|
26 at £1 | Simon Benton 26.00% Ordinary |
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 | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
3 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
13 July 2017 | Director's details changed for Mr Simon Matthew Benton on 9 December 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
13 July 2017 | Director's details changed for Mrs Louise Benton on 9 December 2016 (2 pages) |
13 July 2017 | Notification of Louise Benton as a person with significant control on 22 May 2017 (2 pages) |
13 July 2017 | Notification of Louise Benton as a person with significant control on 22 May 2017 (2 pages) |
13 July 2017 | Notification of Simon Matthew Benton as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
13 July 2017 | Director's details changed for Mrs Louise Benton on 9 December 2016 (2 pages) |
13 July 2017 | Notification of Simon Matthew Benton as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Simon Matthew Benton on 9 December 2016 (2 pages) |
10 February 2017 | Registered office address changed from C/O Clearways Accountants Clearways Colley Way Reigate Surrey RH2 9JH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from C/O Clearways Accountants Clearways Colley Way Reigate Surrey RH2 9JH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 10 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 June 2016 | Termination of appointment of E. Chapman Limited as a secretary on 20 June 2016 (1 page) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of E. Chapman Limited as a secretary on 20 June 2016 (1 page) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 March 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
30 March 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
23 February 2015 | Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
23 February 2015 | Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
10 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 June 2014 | Director's details changed for Mr Simon Matthew Benton on 1 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mrs Louise Benton on 1 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Simon Matthew Benton on 1 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mrs Louise Benton on 1 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Simon Matthew Benton on 1 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mrs Louise Benton on 1 June 2014 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Company name changed berkley square (reigate) LIMITED\certificate issued on 26/07/12
|
26 July 2012 | Company name changed berkley square (reigate) LIMITED\certificate issued on 26/07/12
|
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|