Company NameDark Light Investments Ltd
DirectorsJohn Christopher Sherwen and Robert John West
Company StatusActive
Company Number08345957
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Previous NameBenchmark Plant Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr John Christopher Sherwen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(1 week, 6 days after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinden Mile End Green
Dartford
Kent
DA2 8EB
Director NameMr Robert John West
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Trading Centre Trumpers Way
Hanwell
London
W7 2QD
Director NameMr Robert John West
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Windmill Way
Reigate
Surrey
RH2 0JB
Director NameMr Stephen Alan Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW

Location

Registered Address67 Westow Street Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

300 at £1Centaur Fjafesting Ehf
30.00%
Ordinary
300 at £1John Christopher Sherwen
30.00%
Ordinary
300 at £1Susan Reuter
30.00%
Ordinary
100 at £1Robert West
10.00%
Ordinary

Financials

Year2014
Net Worth£1,067,665
Cash£37,454
Current Liabilities£1,270,789

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

20 November 2018Delivered on: 29 November 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
20 November 2018Delivered 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 2018Delivered 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 2013Delivered 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

Filing History

16 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
1 March 2023Accounts for a small company made up to 30 June 2022 (8 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
17 February 2022Accounts for a small company made up to 30 June 2021 (8 pages)
11 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
16 April 2021Accounts for a small company made up to 30 June 2020 (7 pages)
14 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
3 January 2020Accounts for a small company made up to 30 June 2019 (8 pages)
14 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
4 March 2019Appointment of Mr Robert John West as a director on 20 November 2018 (2 pages)
4 March 2019Termination of appointment of Stephen Alan Kaye as a director on 20 November 2018 (1 page)
4 March 2019Director's details changed for Mr John Christopher Sherwen on 11 January 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 November 2018Registration of charge 083459570002, created on 20 November 2018 (20 pages)
29 November 2018Registration of charge 083459570003, created on 20 November 2018 (20 pages)
29 November 2018Registration of charge 083459570004, created on 20 November 2018 (23 pages)
10 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 February 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
28 February 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
14 November 2016Registered 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 2016Registered 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 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Director's details changed for Mr John Christopher Sherwen on 5 February 2016 (2 pages)
14 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Director's details changed for Mr John Christopher Sherwen on 5 February 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (16 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (16 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (16 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (16 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (16 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (16 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
(5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
(5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
(5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
(6 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
(6 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
(6 pages)
1 March 2013Company name changed benchmark plant LTD\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Company name changed benchmark plant LTD\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Appointment of Mr John Christopher Sherwen as a director (2 pages)
17 January 2013Termination of appointment of Robert West as a director (1 page)
17 January 2013Appointment of Mr John Christopher Sherwen as a director (2 pages)
17 January 2013Appointment of Mr Stephen Alan Kaye as a director (2 pages)
17 January 2013Appointment of Mr Stephen Alan Kaye as a director (2 pages)
17 January 2013Termination of appointment of Robert West as a director (1 page)
4 January 2013Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
4 January 2013Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)