Company NameBrian Bennett Music Limited
Company StatusDissolved
Company Number01619099
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 1 month ago)
Dissolution Date7 September 2018 (5 years, 6 months ago)
Previous NameDomisfield Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Margaret Bennett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(9 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Brian Laurence Bennett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(9 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 07 September 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMrs Susan Jacqueline Frankland-Haile
StatusClosed
Appointed13 November 2013(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 07 September 2018)
RoleCompany Director
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(9 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Meynell Crescent
South Hackney
London
E9 7AS
Director NameMr John Peter Nilsson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 1996)
RoleAccountant
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Secretary NameMr John Peter Nilsson
NationalityBritish
StatusResigned
Appointed15 May 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusResigned
Appointed25 July 1996(14 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 August 2003)
RolePersonel Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Secretary NameManchester Square Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2003(21 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 November 2013)
Correspondence Address25 Manchester Square
London
W1U 3PY

Contact

Websitebrianbennettmusic.co.uk

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

199 at £1Mr Brian Bennett
99.50%
Ordinary
1 at £1Mrs Margaret Bennett
0.50%
Ordinary

Financials

Year2014
Net Worth£1,307,048
Cash£1,315,127
Current Liabilities£206,396

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 November 1985Delivered on: 11 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold property and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including bookdebts, goodwill and the benefit of any licences.
Outstanding

Filing History

16 July 2017Liquidators' statement of receipts and payments to 3 April 2017 (8 pages)
16 May 2016Appointment of a voluntary liquidator (1 page)
29 April 2016Registered office address changed from 91 Tabernacle Street London EC2A 4JN to 311 High Road Loughton Essex IG10 1AH on 29 April 2016 (2 pages)
28 April 2016Declaration of solvency (3 pages)
23 March 2016Termination of appointment of Joan Hudson as a director on 16 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(4 pages)
29 November 2013Appointment of Miss Joan Hudson as a director (2 pages)
29 November 2013Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page)
29 November 2013Appointment of Mrs Susan Jacqueline Frankland-Haile as a secretary (1 page)
26 November 2013Registered office address changed from 25 Manchester Square London W1U 3PY on 26 November 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 June 2011Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
9 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Manchester Square Registrars Limited on 15 May 2010 (1 page)
8 July 2010Director's details changed for Mrs Margaret Bennett on 15 May 2010 (2 pages)
8 July 2010Director's details changed for Mr Brian Bennett on 15 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 15/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Return made up to 15/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 15/05/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 June 2006Return made up to 15/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 June 2005Return made up to 15/05/05; no change of members (4 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 June 2004Return made up to 15/05/04; full list of members (5 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 September 2003Auditor's resignation (1 page)
3 September 2003Registered office changed on 03/09/03 from: 91 tabernacle street london EC2A 4JN (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Location of register of members (1 page)
3 September 2003Secretary resigned (1 page)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 May 2002Return made up to 15/05/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 June 2001Return made up to 15/05/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 June 2000Return made up to 15/05/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 May 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 25/05/99
(8 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 May 1997Return made up to 15/05/97; change of members (8 pages)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1997£ nc 100/1000 23/04/97 (1 page)
20 May 1997Ad 23/04/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 August 1996Secretary resigned;director resigned (1 page)
15 August 1996New secretary appointed (2 pages)
30 May 1996Return made up to 15/05/96; no change of members (9 pages)
2 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
24 May 1995Return made up to 15/05/95; full list of members (14 pages)
19 July 1982Company name changed\certificate issued on 19/07/82 (2 pages)
2 March 1982Certificate of incorporation (1 page)