Cygnet Park, Hampton
Peterborough
PE7 8GX
Director Name | Rene Tomar Bennett |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatley Close Hornchurch Essex RM11 2DR |
Secretary Name | Mrs Jean Phyllis Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX |
Director Name | Mr Andrew Rene Bennett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(38 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Paddocks Werrington Peterborough PE4 5BQ |
Registered Address | Suite 4, Peverel House The Green Hatfield Peverel Chelmsford CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | Over 10 other UK companies use this postal address |
120k at £1 | Andrew Rene Bennett 92.31% Preference |
---|---|
5.1k at £1 | Rene Tomar Bennett 3.92% Ordinary |
4.9k at £1 | Jean Phyllis Bennett 3.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,435 |
Current Liabilities | £138,169 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
29 June 1982 | Delivered on: 15 July 1982 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at coopersale common adjoining 125, coopeersale common at rear of 14, coopersale common, coopersale epping, essex. Fully Satisfied |
---|---|
9 August 1979 | Delivered on: 20 August 1979 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at coopersale common, being 16A coopersale common, epping, essex and at the rear as comprised in a transfer dated 9/8/79. Fully Satisfied |
4 June 1973 | Delivered on: 8 June 1973 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The havering garage roskerville stone north road, havering atte bower essex. Fully Satisfied |
21 October 1968 | Delivered on: 25 October 1968 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at north street maple leaf lane, nazeing,essex,as comprised in a conveyance dated 3RD october 1968. Fully Satisfied |
11 November 1966 | Delivered on: 17 November 1966 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: "Old sycamore" bell common, epping, essex. Fully Satisfied |
6 January 1966 | Delivered on: 12 January 1966 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement. Secured details: All monies due etc. Particulars: Interest in building agreement dated 26 february 1965 relating to land in high road, north weald, essex. Fully Satisfied |
7 September 1965 | Delivered on: 15 September 1965 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Englands lane, loughton, essex title no: EX100858. Fully Satisfied |
28 October 1994 | Delivered on: 7 November 1994 Satisfied on: 14 August 1997 Persons entitled: Barclays 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. Fully Satisfied |
8 July 1965 | Delivered on: 23 July 1965 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Investment of charge Secured details: All monies due etc. Particulars: 99 and 103 queens road, buckhurst hill, essex. Fully Satisfied |
15 October 1993 | Delivered on: 27 October 1993 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garden at 3 lees place westminster. Fully Satisfied |
19 June 1991 | Delivered on: 3 July 1991 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1, the gate house, narrow street, l/b of tower hamlets part t/no ngl 424630. Fully Satisfied |
27 June 1990 | Delivered on: 3 July 1990 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 church lane, loughton, essex. Fully Satisfied |
9 March 1990 | Delivered on: 21 March 1990 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 lees place mayfair london W1. Fully Satisfied |
9 March 1990 | Delivered on: 21 March 1990 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 lees place mayfair london W1. Fully Satisfied |
29 March 1988 | Delivered on: 7 April 1988 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 clarges mews london W1. Fully Satisfied |
16 April 1986 | Delivered on: 23 April 1986 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land adjoining narrow street l/b of tower hamlets k/a shipwright yard narrow street aforesaid and all buildings erected thereon. Fully Satisfied |
20 February 1985 | Delivered on: 11 March 1985 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all that license dated the 21ST june 1984 relating to land situate in tollgate road bexton in the london burough of newham known as site B2 tollgate road (see doc M36 for details). Fully Satisfied |
5 September 1983 | Delivered on: 20 September 1983 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 4 dragons on the south side of nursery road, loughton, essex. Fully Satisfied |
8 March 1983 | Delivered on: 23 March 1983 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at the junction of eatington rd, and halford road, leyton london E10 title no egl 89890. Fully Satisfied |
4 June 1964 | Delivered on: 11 June 1964 Satisfied on: 14 August 1997 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 20/5/64. relating to loughton lane, theydon bois,essex. Fully Satisfied |
4 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Registered office address changed from 46 Huntly Grove Peterborough Cambs PE1 4DB to 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 46 Huntly Grove Peterborough Cambs PE1 4DB to 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX on 23 August 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Register(s) moved to registered office address (1 page) |
12 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Register(s) moved to registered office address (1 page) |
12 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Rene Tomar Bennett on 7 September 2010 (2 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Director's details changed for Rene Tomar Bennett on 7 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Jean Phyllis Bennett on 7 September 2010 (1 page) |
30 September 2010 | Director's details changed for Mrs Jean Phyllis Bennett on 7 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Jean Phyllis Bennett on 7 September 2010 (1 page) |
30 September 2010 | Director's details changed for Mrs Jean Phyllis Bennett on 7 September 2010 (2 pages) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Rene Tomar Bennett on 7 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Jean Phyllis Bennett on 7 September 2010 (1 page) |
30 September 2010 | Director's details changed for Mrs Jean Phyllis Bennett on 7 September 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from garrick house 76-80 high street old fletton peterborough PE2 8ST (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from garrick house 76-80 high street old fletton peterborough PE2 8ST (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
10 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
19 May 2008 | Appointment terminated director andrew bennett (1 page) |
19 May 2008 | Appointment terminated director andrew bennett (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
26 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Return made up to 07/09/05; full list of members
|
29 September 2005 | Return made up to 07/09/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 September 2004 | Return made up to 07/09/04; full list of members
|
24 September 2004 | Return made up to 07/09/04; full list of members
|
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 September 2003 | Return made up to 07/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 07/09/03; full list of members (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 September 2002 | Return made up to 07/09/02; full list of members
|
12 September 2002 | Return made up to 07/09/02; full list of members
|
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members
|
2 October 2001 | Return made up to 07/09/01; full list of members
|
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
15 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 October 1996 | Return made up to 07/09/96; no change of members
|
3 October 1996 | Return made up to 07/09/96; no change of members
|
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
13 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Memorandum and Articles of Association (32 pages) |
14 June 1995 | Memorandum and Articles of Association (32 pages) |
14 June 1995 | Resolutions
|