Benfleet
SS7 5RX
Secretary Name | Mrs Valerie Ann Davis |
---|---|
Status | Closed |
Appointed | 01 October 2010(89 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 35 Chestnut Grove Benfleet Essex SS7 5RX |
Director Name | Mr Martin Peter Berger Benny |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 September 1996) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 150 Dukes Avenue London N10 2QB |
Director Name | Mr David William Perry |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 December 2007) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 35 Chestnut Grove Benfleet SS7 5RX |
Director Name | Mr Trevor Henry Raine |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1992) |
Role | Shipbroker |
Correspondence Address | 3 Acorn Grove Tadworth Surrey KT20 6QT |
Secretary Name | Mr Martin Peter Berger Benny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Dukes Avenue London N10 2QB |
Secretary Name | Douglas Arthur Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(75 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 24 Oving Close Luton Bedfordshire LU2 9RN |
Director Name | Michael Paul Dunwell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2001) |
Role | Shipbroker |
Correspondence Address | 18 Ivy Road Benfleet Essex SS7 4DG |
Director Name | Nicholas Charles Perry |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(87 years after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2007) |
Role | Trainee Shipbroker |
Correspondence Address | 33 Comyn Road Clapham London SW11 1QB |
Website | farrer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33757000 |
Telephone region | London |
Registered Address | 35 Chestnut Grove Benfleet Essex SS7 5RX |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Appleton |
Built Up Area | Southend-on-Sea |
13.3k at £1 | Farrer & Co Trust Corp LTD 53.00% Ordinary |
---|---|
11.8k at £1 | D.w. Perry 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,116,466 |
Cash | £44,112 |
Current Liabilities | £1,800,899 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 August 2007 | Delivered on: 16 August 2007 Persons entitled: China National Cereals, Oils and Foodstuffs Import & Export Corporation Classification: Rent deposit deed Secured details: £35,250.00 due or to become due from the company to. Particulars: The account and the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
11 July 1995 | Delivered on: 1 August 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC re howard houlder & partners LTD business premium account number 00232831. see the mortgage charge document for full details. Outstanding |
18 August 1992 | Delivered on: 25 August 1992 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing on deposit account no. 29138018 see form 395 ref. M470C for full details. Outstanding |
17 February 1987 | Delivered on: 4 March 1987 Persons entitled: Mercantile Credit Company Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17TH february 1987. Particulars: All sums from time to time standing to the credit of a £ sterling account opened with barclays bank PLC. (See doc M395 for full details). Outstanding |
1 September 1986 | Delivered on: 10 September 1986 Persons entitled: Mercantile Credit Company Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 1/9/86. Particulars: All sums from time to time standing to the credit of a us$ account (NO38607030) and a £ sterling account (NO14502405) each opened with barclays bank PLC. (For full details see doc.). Outstanding |
19 May 1983 | Delivered on: 1 June 1983 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to specific counter indemnity dated 26/4/83. Particulars: The sum of £30,000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company. Outstanding |
26 March 1986 | Delivered on: 8 April 1986 Satisfied on: 9 October 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of a higher rate deposit account of the company with the bank. Fully Satisfied |
22 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
2 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 December 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
21 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Registered office address changed from 9 St Clare Street London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 9 St Clare Street London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 28 August 2014 (1 page) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Appointment of Mrs Valerie Ann Davis as a secretary (1 page) |
7 January 2011 | Appointment of Mrs Valerie Ann Davis as a secretary (1 page) |
7 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Termination of appointment of Douglas Britton as a secretary (1 page) |
7 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Termination of appointment of Douglas Britton as a secretary (1 page) |
15 October 2010 | Memorandum and Articles of Association (30 pages) |
15 October 2010 | Memorandum and Articles of Association (30 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
17 November 2009 | Director's details changed for David William Perry on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for David William Perry on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David William Perry on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
15 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
15 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Memorandum and Articles of Association (26 pages) |
5 October 2007 | Memorandum and Articles of Association (26 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: osborn house, 74-80 middlesex street, london. E1 7EZ (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: osborn house, 74-80 middlesex street, london. E1 7EZ (1 page) |
16 August 2007 | Particulars of mortgage/charge (7 pages) |
16 August 2007 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (9 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (9 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
17 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
2 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 November 2003 | Return made up to 18/10/03; full list of members (9 pages) |
25 November 2003 | Return made up to 18/10/03; full list of members (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members
|
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members
|
12 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
9 November 2001 | Return made up to 18/10/01; full list of members (9 pages) |
9 November 2001 | Return made up to 18/10/01; full list of members (9 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
13 November 2000 | Return made up to 18/10/00; full list of members (9 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Return made up to 18/10/00; full list of members (9 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (3 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (3 pages) |
2 May 2000 | Full accounts made up to 31 December 1998 (14 pages) |
2 May 2000 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
23 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 October 1996 | Return made up to 18/10/96; full list of members
|
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Return made up to 18/10/96; full list of members
|
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 August 1995 | Particulars of mortgage/charge (6 pages) |
1 August 1995 | Particulars of mortgage/charge (6 pages) |
28 December 1950 | Memorandum and Articles of Association (7 pages) |
28 December 1950 | Memorandum and Articles of Association (7 pages) |