Company NameS A Bennett Limited
DirectorsClive Stuart Bray and Sarah Bray
Company StatusActive
Company Number08875849
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Clive Stuart Bray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
Director NameMrs Sarah Bray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
Secretary NameMrs Sarah Bray
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane
London
SE9 3TL

Location

Registered Address4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clive Stuart Bray
50.00%
Ordinary
1 at £1Sarah Bray
50.00%
Ordinary

Financials

Year2014
Net Worth£2,281
Cash£101,468
Current Liabilities£102,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 December 2019Change of details for Mrs Sarah Bray as a person with significant control on 4 February 2017 (2 pages)
10 December 2019Change of details for Mr Clive Stuart Bray as a person with significant control on 4 February 2017 (2 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 December 2018Second filing of Confirmation Statement dated 04/02/2017 (4 pages)
20 December 2018Second filing of Confirmation Statement dated 04/02/2018 (4 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 4 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 20/12/2018.
(4 pages)
22 February 2018Notification of Clive Stuart Bray as a person with significant control on 4 February 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 4 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 20/12/2018.
(6 pages)
16 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Registered office address changed from 154a Eltham High Street London SE9 1BJ to 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 24 March 2016 (1 page)
24 March 2016Registered office address changed from , 154a Eltham High Street, London, SE9 1BJ to 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 24 March 2016 (1 page)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
9 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)