Compton
Guildford
Surrey
GU3 1DX
Secretary Name | Krystyna Janina Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2000(53 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Wanborough Common Compton Guildford Surrey GU3 1DX |
Director Name | Mrs Phyllis Bennett |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 1997) |
Role | Retired |
Correspondence Address | 8 The Drive Snaresbrook London E18 2BL |
Secretary Name | Mrs Phyllis Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | 8 The Drive Snaresbrook London E18 2BL |
Secretary Name | Mr Jeffrey Edelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2000) |
Role | Secretary |
Correspondence Address | 22 Draycot Road London E11 2NX |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | J.m. Bennett 99.95% Ordinary |
---|---|
1 at £1 | Krystyna Janina Bennett 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,742 |
Current Liabilities | £11,719 |
Latest Accounts | 31 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (8 months from now) |
13 January 2006 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1959 | Delivered 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 |
25 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 March 2019 | Satisfaction of charge 4 in full (4 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 May 2016 | Satisfaction of charge 3 in full (2 pages) |
3 May 2016 | Satisfaction of charge 3 in full (2 pages) |
3 May 2016 | Satisfaction of charge 2 in full (1 page) |
3 May 2016 | Satisfaction of charge 2 in full (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Director's details changed for Mr John Michael Bennett on 1 March 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Krystyna Janina Bennett on 1 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr John Michael Bennett on 1 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr John Michael Bennett on 1 March 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Krystyna Janina Bennett on 1 March 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Krystyna Janina Bennett on 1 March 2012 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Director's details changed for Mr John Michael Bennett on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr John Michael Bennett on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr John Michael Bennett on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 August 2009 | Return made up to 28/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 28/05/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 28/05/04; full list of members
|
26 May 2004 | Return made up to 28/05/04; full list of members
|
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 June 2003 | Return made up to 28/05/03; full list of members
|
15 June 2003 | Return made up to 28/05/03; full list of members
|
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 July 2001 | Return made up to 28/05/01; full list of members
|
27 July 2001 | Return made up to 28/05/01; full list of members
|
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
1 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
30 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
30 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 8 the drive woodford road snaresbrook london E18 2BL (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: 8 the drive woodford road snaresbrook london E18 2BL (1 page) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
5 June 1997 | Return made up to 28/05/97; full list of members
|
5 June 1997 | Return made up to 28/05/97; full list of members
|
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
26 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
19 July 1995 | Return made up to 28/05/95; full list of members
|
19 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 July 1995 | Return made up to 28/05/95; full list of members
|
19 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |