Company NameBenfleet Investments Limited
DirectorClive William Mace
Company StatusActive
Company Number04137338
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive William Mace
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Secretary NameMrs Linda Wood
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitehouse Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PF
Secretary NameMr Kevin Farrow
NationalityBritish
StatusResigned
Appointed30 January 2001(3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 06 January 2021)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hamilton Mews
Rayleigh
Essex
SS6 8HF
Director NameMr Kevin Farrow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2003(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 February 2014)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr C. Mace
50.00%
Ordinary
50 at £1Mr K. Farrow
50.00%
Ordinary

Financials

Year2014
Net Worth£11,694
Cash£4,275
Current Liabilities£30,016

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

5 April 2017Delivered on: 6 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 March 2017Delivered on: 31 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 kiln road thundersley benfleet essex. SS7 1TA.
Outstanding
30 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 kiln road thundersley benfleet essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
6 January 2021Termination of appointment of Kevin Farrow as a director on 6 January 2021 (1 page)
6 January 2021Termination of appointment of Kevin Farrow as a secretary on 6 January 2021 (1 page)
13 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
6 April 2017Registration of charge 041373380003, created on 5 April 2017 (42 pages)
6 April 2017Registration of charge 041373380003, created on 5 April 2017 (42 pages)
31 March 2017Registration of charge 041373380002, created on 29 March 2017 (38 pages)
31 March 2017Registration of charge 041373380002, created on 29 March 2017 (38 pages)
1 February 2017Registered office address changed from 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS England to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS England to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 February 2017 (1 page)
19 January 2017Satisfaction of charge 1 in full (2 pages)
19 January 2017Satisfaction of charge 1 in full (2 pages)
9 January 2017Director's details changed for Mr Clive William Mace on 9 January 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Registered office address changed from 27a Southbourne Grove Bournemouth BH6 3QS to 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS on 9 January 2017 (1 page)
9 January 2017Director's details changed for Mr Clive William Mace on 9 January 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Registered office address changed from 27a Southbourne Grove Bournemouth BH6 3QS to 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS on 9 January 2017 (1 page)
22 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
22 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
1 December 2015Micro company accounts made up to 31 January 2015 (3 pages)
1 December 2015Micro company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 18 February 2014 (1 page)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 18 February 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2013Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 15 February 2013 (1 page)
15 February 2013Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 15 February 2013 (1 page)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Kevin Farrow on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Kevin Farrow on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Kevin Farrow on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 February 2009Return made up to 09/01/09; full list of members (4 pages)
19 February 2009Return made up to 09/01/09; full list of members (4 pages)
25 November 2008Director appointed kevin farrow (2 pages)
25 November 2008Director appointed kevin farrow (2 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 February 2008Return made up to 09/01/08; full list of members (3 pages)
28 February 2008Return made up to 09/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 February 2007Return made up to 09/01/07; full list of members (2 pages)
7 February 2007Return made up to 09/01/07; full list of members (2 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
9 February 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
9 February 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
21 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 09/01/04; full list of members (7 pages)
26 January 2004Return made up to 09/01/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 09/01/03; full list of members (6 pages)
12 February 2003Return made up to 09/01/03; full list of members (6 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
12 March 2002Return made up to 09/01/02; full list of members (6 pages)
12 March 2002Return made up to 09/01/02; full list of members (6 pages)
23 November 2001Ad 30/01/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 November 2001Ad 30/01/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Secretary resigned (1 page)
9 January 2001Incorporation (15 pages)
9 January 2001Incorporation (15 pages)