Dartford
Kent
DA2 8EB
Director Name | Mr Robert John West |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Trading Centre Trumpers Way Hanwell London W7 2QD |
Director Name | Mr Robert John West |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Windmill Way Reigate Surrey RH2 0JB |
Director Name | Mr Stephen Alan Kaye |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
300 at £1 | Centaur Fjafesting Ehf 30.00% Ordinary |
---|---|
300 at £1 | John Christopher Sherwen 30.00% Ordinary |
300 at £1 | Susan Reuter 30.00% Ordinary |
100 at £1 | Robert West 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,067,665 |
Cash | £37,454 |
Current Liabilities | £1,270,789 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
20 November 2018 | Delivered on: 29 November 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
20 November 2018 | Delivered on: 29 November 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Land on the north east side of valley road wombwell barnsley. Outstanding |
20 November 2018 | Delivered on: 29 November 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Unit 31, parking space associated with unit 31, units 1 and 23 and land and parking spaces and unit 10A at the waterside trading centre trumpers way hanwell london. Outstanding |
21 February 2013 | Delivered on: 28 February 2013 Persons entitled: Brian Nicholas Classification: Legal charge Secured details: £1,350,000.00 and all other monies and/or liabilities due or to become due from the company formerly known as benchmark plant limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a waterside trading centre trumpers way hanwell london t/nos AGL56249, AGL166203, agl 51767 and agl 47228 and all f/h property max darby house valley road station road industrial estate wombwell barnsley t/nos SYK275954 and SYK411815. Outstanding |
16 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
---|---|
1 March 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
17 February 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
11 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
16 April 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
3 January 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
4 March 2019 | Appointment of Mr Robert John West as a director on 20 November 2018 (2 pages) |
4 March 2019 | Termination of appointment of Stephen Alan Kaye as a director on 20 November 2018 (1 page) |
4 March 2019 | Director's details changed for Mr John Christopher Sherwen on 11 January 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 November 2018 | Registration of charge 083459570002, created on 20 November 2018 (20 pages) |
29 November 2018 | Registration of charge 083459570003, created on 20 November 2018 (20 pages) |
29 November 2018 | Registration of charge 083459570004, created on 20 November 2018 (23 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
14 November 2016 | Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY to 67 Westow Street Upper Norwood London SE19 3RW on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY to 67 Westow Street Upper Norwood London SE19 3RW on 14 November 2016 (1 page) |
14 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Director's details changed for Mr John Christopher Sherwen on 5 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr John Christopher Sherwen on 5 February 2016 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (16 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (16 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (16 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (16 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (16 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (16 pages) |
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
1 March 2013 | Company name changed benchmark plant LTD\certificate issued on 01/03/13
|
1 March 2013 | Company name changed benchmark plant LTD\certificate issued on 01/03/13
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Appointment of Mr John Christopher Sherwen as a director (2 pages) |
17 January 2013 | Termination of appointment of Robert West as a director (1 page) |
17 January 2013 | Appointment of Mr John Christopher Sherwen as a director (2 pages) |
17 January 2013 | Appointment of Mr Stephen Alan Kaye as a director (2 pages) |
17 January 2013 | Appointment of Mr Stephen Alan Kaye as a director (2 pages) |
17 January 2013 | Termination of appointment of Robert West as a director (1 page) |
4 January 2013 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
4 January 2013 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|