Loughton
Essex
IG10 1AH
Director Name | Mr Brian Laurence Bennett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 07 September 2018) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Secretary Name | Mrs Susan Jacqueline Frankland-Haile |
---|---|
Status | Closed |
Appointed | 13 November 2013(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 September 2018) |
Role | Company Director |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Miss Joan Hudson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Meynell Crescent South Hackney London E9 7AS |
Director Name | Mr John Peter Nilsson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 1996) |
Role | Accountant |
Correspondence Address | 12 School Lane Tewin Welwyn Hertfordshire AL6 0JR |
Secretary Name | Mr John Peter Nilsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 12 School Lane Tewin Welwyn Hertfordshire AL6 0JR |
Secretary Name | Susan Jacqueline Frankland Haile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(14 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 August 2003) |
Role | Personel Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Bow Bridge Wateringbury Maidstone Kent ME18 5ED |
Secretary Name | Manchester Square Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 November 2013) |
Correspondence Address | 25 Manchester Square London W1U 3PY |
Website | brianbennettmusic.co.uk |
---|
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
199 at £1 | Mr Brian Bennett 99.50% Ordinary |
---|---|
1 at £1 | Mrs Margaret Bennett 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,307,048 |
Cash | £1,315,127 |
Current Liabilities | £206,396 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 November 1985 | Delivered 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 |
---|
16 July 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (8 pages) |
---|---|
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
29 April 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Termination of appointment of Joan Hudson as a director on 16 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 November 2013 | Appointment of Miss Joan Hudson as a director (2 pages) |
29 November 2013 | Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page) |
29 November 2013 | Appointment of Mrs Susan Jacqueline Frankland-Haile as a secretary (1 page) |
26 November 2013 | Registered office address changed from 25 Manchester Square London W1U 3PY on 26 November 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 June 2011 | Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
9 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Manchester Square Registrars Limited on 15 May 2010 (1 page) |
8 July 2010 | Director's details changed for Mrs Margaret Bennett on 15 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Brian Bennett on 15 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 June 2005 | Return made up to 15/05/05; no change of members (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
21 September 2003 | Auditor's resignation (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 91 tabernacle street london EC2A 4JN (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Location of register of members (1 page) |
3 September 2003 | Secretary resigned (1 page) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
13 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 May 1999 | Return made up to 15/05/99; no change of members
|
8 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 May 1997 | Return made up to 15/05/97; change of members (8 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 100/1000 23/04/97 (1 page) |
20 May 1997 | Ad 23/04/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 August 1996 | Secretary resigned;director resigned (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
30 May 1996 | Return made up to 15/05/96; no change of members (9 pages) |
2 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 May 1995 | Return made up to 15/05/95; full list of members (14 pages) |
19 July 1982 | Company name changed\certificate issued on 19/07/82 (2 pages) |
2 March 1982 | Certificate of incorporation (1 page) |