Company NameS.Bennett & Son(Investments)Limited
DirectorJohn Michael Bennett
Company StatusActive
Company Number00430267
CategoryPrivate Limited Company
Incorporation Date26 February 1947(77 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Bennett
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Cottage Wanborough Common
Compton
Guildford
Surrey
GU3 1DX
Secretary NameKrystyna Janina Bennett
NationalityBritish
StatusCurrent
Appointed15 October 2000(53 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressFir Tree Cottage Wanborough Common
Compton
Guildford
Surrey
GU3 1DX
Director NameMrs Phyllis Bennett
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 1997)
RoleRetired
Correspondence Address8 The Drive
Snaresbrook
London
E18 2BL
Secretary NameMrs Phyllis Bennett
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 1997)
RoleCompany Director
Correspondence Address8 The Drive
Snaresbrook
London
E18 2BL
Secretary NameMr Jeffrey Edelman
NationalityBritish
StatusResigned
Appointed08 July 1997(50 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2000)
RoleSecretary
Correspondence Address22 Draycot Road
London
E11 2NX

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1J.m. Bennett
99.95%
Ordinary
1 at £1Krystyna Janina Bennett
0.05%
Ordinary

Financials

Year2014
Net Worth£199,742
Current Liabilities£11,719

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Charges

13 January 2006Delivered on: 20 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 chelmsford road, south woodford, london t/no EGL453983.
Outstanding
18 December 2002Delivered on: 3 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 chelmsford road woodford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 July 1997Delivered on: 9 August 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 December 1959Delivered on: 29 December 1959
Satisfied on: 31 October 1996
Persons entitled: S Bennett

Classification: Debenture
Secured details: £4000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 March 2019Satisfaction of charge 4 in full (4 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(4 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(4 pages)
3 May 2016Satisfaction of charge 3 in full (2 pages)
3 May 2016Satisfaction of charge 3 in full (2 pages)
3 May 2016Satisfaction of charge 2 in full (1 page)
3 May 2016Satisfaction of charge 2 in full (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(4 pages)
15 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 12 July 2012 (1 page)
12 July 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 12 July 2012 (1 page)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 May 2012Director's details changed for Mr John Michael Bennett on 1 March 2012 (2 pages)
28 May 2012Secretary's details changed for Krystyna Janina Bennett on 1 March 2012 (2 pages)
28 May 2012Director's details changed for Mr John Michael Bennett on 1 March 2012 (2 pages)
28 May 2012Director's details changed for Mr John Michael Bennett on 1 March 2012 (2 pages)
28 May 2012Secretary's details changed for Krystyna Janina Bennett on 1 March 2012 (2 pages)
28 May 2012Secretary's details changed for Krystyna Janina Bennett on 1 March 2012 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Director's details changed for Mr John Michael Bennett on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr John Michael Bennett on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr John Michael Bennett on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 August 2009Return made up to 28/05/09; full list of members (3 pages)
6 August 2009Return made up to 28/05/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 July 2008Return made up to 28/05/08; full list of members (3 pages)
9 July 2008Return made up to 28/05/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 28/05/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 28/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 June 2005Return made up to 28/05/05; full list of members (2 pages)
30 June 2005Return made up to 28/05/05; full list of members (2 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(6 pages)
15 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(6 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 June 2002Return made up to 28/05/02; full list of members (6 pages)
6 June 2002Return made up to 28/05/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 July 2001Return made up to 28/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 28/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
16 June 2000Full accounts made up to 31 March 2000 (4 pages)
16 June 2000Full accounts made up to 31 March 2000 (4 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (4 pages)
26 July 1999Full accounts made up to 31 March 1999 (4 pages)
1 July 1999Return made up to 28/05/99; full list of members (6 pages)
1 July 1999Return made up to 28/05/99; full list of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (4 pages)
22 July 1998Full accounts made up to 31 March 1998 (4 pages)
30 June 1998Return made up to 28/05/98; full list of members (6 pages)
30 June 1998Return made up to 28/05/98; full list of members (6 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Full accounts made up to 31 March 1997 (4 pages)
6 August 1997Full accounts made up to 31 March 1997 (4 pages)
20 July 1997Registered office changed on 20/07/97 from: 8 the drive woodford road snaresbrook london E18 2BL (1 page)
20 July 1997Registered office changed on 20/07/97 from: 8 the drive woodford road snaresbrook london E18 2BL (1 page)
20 July 1997Secretary resigned;director resigned (1 page)
20 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
5 June 1997Return made up to 28/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Return made up to 28/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Full accounts made up to 31 March 1996 (4 pages)
23 July 1996Full accounts made up to 31 March 1996 (4 pages)
26 June 1996Return made up to 28/05/96; full list of members (6 pages)
26 June 1996Return made up to 28/05/96; full list of members (6 pages)
19 July 1995Return made up to 28/05/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Return made up to 28/05/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)