Company NameBeniport Limited
DirectorsIain Alligan and George Herbert Beacroft
Company StatusActive
Company Number03034996
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iain Alligan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address6 Boldmere Road
Pinner
Middlesex
HA5 1PS
Director NameMr George Herbert Beacroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Denby Grange
Mayfield Meadow Church Langley
Old Harlow
Essex
Secretary NameMr Iain Alligan
NationalityBritish
StatusCurrent
Appointed02 December 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Boldmere Road
Pinner
Middlesex
HA5 1PS
Director NameDr Raymond Michael Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stansted Road
Birchanger
Bishops Stortford
Hertfordshire
CM23 5PS
Secretary NameDr Raymond Michael Smith
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stansted Road
Birchanger
Bishops Stortford
Hertfordshire
CM23 5PS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1George Herbert Beacroft
50.00%
Ordinary
500 at £1Iain Alligan
50.00%
Ordinary

Financials

Year2014
Net Worth£116,645
Cash£1,033
Current Liabilities£17,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

2 December 2005Delivered on: 6 December 2005
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: The f/h property k/a unit 3, the hillgrove business park, nazeing waltham abbey, 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
20 September 2005Delivered on: 24 September 2005
Persons entitled: Hsbc 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.
Outstanding
26 August 1998Delivered on: 2 September 1998
Persons entitled: National Westminster 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: The f/h property k/a unit 3 hillgrove business park nazeing road nazeing essex.t/no.EX587733.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 October 1997Delivered on: 18 November 1997
Persons entitled: Raymond Michael Smith

Classification: Legal charge
Secured details: £87,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit 3 hillgrove business park nazeing road nazeing essex.
Outstanding

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 May 2023Confirmation statement made on 17 April 2023 with updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
7 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 May 2021Registered office address changed from Unit 4 Woodside Thornwood Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 28 May 2021 (1 page)
16 May 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
28 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr George Herbert Beacroft on 15 February 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Unit 4 Woodside Thornwood Essex CM166LJ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Unit 4 Woodside Thornwood Essex CM166LJ to Unit 4 Woodside Thornwood Essex CM166LJ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Unit 4 Woodside Thornwood Essex CM166LJ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Unit 4 Woodside Thornwood Essex CM166LJ to Unit 4 Woodside Thornwood Essex CM166LJ on 21 December 2016 (1 page)
27 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1,000
(5 pages)
27 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page)
27 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 April 2009Return made up to 20/03/09; full list of members (4 pages)
13 April 2009Return made up to 20/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Return made up to 20/03/08; full list of members (4 pages)
9 December 2008Return made up to 20/03/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 20/03/07; full list of members (7 pages)
24 July 2007Return made up to 20/03/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 March 2006Ad 02/12/05--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
31 March 2006Return made up to 20/03/06; full list of members (7 pages)
31 March 2006Ad 02/12/05--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
31 March 2006Return made up to 20/03/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 May 2005Return made up to 20/03/05; full list of members (7 pages)
24 May 2005Return made up to 20/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Memorandum and Articles of Association (14 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2004Memorandum and Articles of Association (14 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2004Return made up to 20/03/04; full list of members (7 pages)
12 May 2004Return made up to 20/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 May 2003Return made up to 20/03/03; full list of members (7 pages)
10 May 2003Return made up to 20/03/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 May 2002Return made up to 20/03/02; full list of members (7 pages)
23 May 2002Return made up to 20/03/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 20/03/01; full list of members (7 pages)
17 April 2001Return made up to 20/03/01; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 20/03/00; full list of members (7 pages)
21 April 2000Return made up to 20/03/00; full list of members (7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 1999Return made up to 20/03/99; full list of members (6 pages)
31 March 1999Return made up to 20/03/99; full list of members (6 pages)
10 February 1999Company name changed tcm associates LIMITED\certificate issued on 11/02/99 (2 pages)
10 February 1999Company name changed tcm associates LIMITED\certificate issued on 11/02/99 (2 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
1 May 1997Return made up to 20/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Return made up to 20/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Ad 10/01/97--------- £ si 996@1=996 £ ic 3/999 (2 pages)
30 January 1997Ad 10/01/97--------- £ si 996@1=996 £ ic 3/999 (2 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Memorandum and Articles of Association (9 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 March 1996Memorandum and Articles of Association (9 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
6 April 1995New secretary appointed;new director appointed (2 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Ad 20/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 1995Ad 20/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995New secretary appointed;new director appointed (2 pages)
24 March 1995Secretary resigned;director resigned (2 pages)
24 March 1995Secretary resigned;director resigned (2 pages)
20 March 1995Incorporation (26 pages)
20 March 1995Incorporation (26 pages)