Bengeo
Hertford
SG14 3DG
Secretary Name | Simon John Bradley Knott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Harold Martin Corfe |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1997) |
Role | Stockbroker |
Correspondence Address | Faircrouch Faircrouch Lane Wadhurst Sussex TN5 6PS |
Director Name | Simon Harold John Arthur Knott |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 20 November 2011) |
Role | Stockbroker Retirement |
Country of Residence | United Kingdom |
Correspondence Address | 403 Goldhawk Road Hammersmith London W6 0SA |
Director Name | Mr David Gordon Richards |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | Eastleach House Eastleach Cirencester Gloucestershire GL7 3NW Wales |
Director Name | John Desmond Robertshaw |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Farm Chiddingly Lewes East Sussex BN8 6HF |
Secretary Name | Mr Nariman Dhunjishaw Ghandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eastern Road East Finchley London N2 9LD |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Registered Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
93.6k at £1 | Rights & Issues Investment Trust PLC 100.00% Ordinary |
---|---|
1 at £1 | Mr Simon John Bradley Knott 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £383,575 |
Net Worth | £225,186 |
Cash | £644,177 |
Current Liabilities | £862,175 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
6 October 2020 | Termination of appointment of David Matthew Bramwell as a director on 1 October 2020 (1 page) |
9 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
4 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from C/O Phoenix Administration Services Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Simon John Bradley Knott on 31 December 2015 (1 page) |
6 April 2016 | Secretary's details changed for Simon John Bradley Knott on 31 December 2015 (1 page) |
5 January 2016 | Registered office address changed from C/O C/O Rights and Issues Investment Trust Plc No 1 Poultry London EC2R 8JR to C/O Phoenix Administration Services Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O C/O Rights and Issues Investment Trust Plc No 1 Poultry London EC2R 8JR to C/O Phoenix Administration Services Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 5 January 2016 (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 March 2015 | Appointment of Simon John Bradley Knott as a secretary on 1 February 2015 (3 pages) |
2 March 2015 | Appointment of Simon John Bradley Knott as a secretary on 1 February 2015 (3 pages) |
2 March 2015 | Appointment of Simon John Bradley Knott as a secretary on 1 February 2015 (3 pages) |
17 February 2015 | Termination of appointment of Nariman Dhunjishaw Ghandhi as a secretary on 31 January 2015 (2 pages) |
17 February 2015 | Termination of appointment of Nariman Dhunjishaw Ghandhi as a secretary on 31 January 2015 (2 pages) |
25 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 March 2014 | Director's details changed for Mr Simon John Bradley Knott on 17 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Simon John Bradley Knott on 17 March 2014 (2 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 March 2013 | Registered office address changed from 1 Poultry London EC2R 8JR on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 1 Poultry London EC2R 8JR on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 1 Poultry London EC2R 8JR on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Appointment of Mr David Matthew Bramwell as a director (2 pages) |
20 March 2012 | Appointment of Mr David Matthew Bramwell as a director (2 pages) |
21 November 2011 | Termination of appointment of Simon Knott as a director (1 page) |
21 November 2011 | Termination of appointment of Simon Knott as a director (1 page) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Simon John Bradley Knott on 23 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Simon John Bradley Knott on 23 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
4 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
4 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members
|
13 March 2003 | Return made up to 23/02/03; full list of members
|
29 March 2002 | Return made up to 23/02/02; full list of members
|
29 March 2002 | Return made up to 23/02/02; full list of members
|
15 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 40 clifton street london EC2A 4AY (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 40 clifton street london EC2A 4AY (1 page) |
21 March 2001 | Return made up to 23/02/01; full list of members
|
21 March 2001 | Return made up to 23/02/01; full list of members
|
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 March 2000 | Return made up to 23/02/00; full list of members
|
22 March 2000 | Return made up to 23/02/00; full list of members
|
22 March 1999 | Return made up to 23/02/99; full list of members (7 pages) |
22 March 1999 | Return made up to 23/02/99; full list of members (7 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 March 1998 | Return made up to 23/02/98; no change of members
|
20 March 1998 | Return made up to 23/02/98; no change of members
|
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Return made up to 23/02/97; full list of members (13 pages) |
4 July 1997 | Return made up to 23/02/97; full list of members (13 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 March 1996 | Return made up to 23/02/96; no change of members (11 pages) |
29 March 1996 | Return made up to 23/02/96; no change of members (11 pages) |
11 May 1995 | Return made up to 23/02/95; no change of members
|
11 May 1995 | Return made up to 23/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
7 June 1963 | Incorporation (16 pages) |
7 June 1963 | Incorporation (16 pages) |