Company NameBenems Carpet & Suite Centre Ltd
DirectorRachel Anne Ives Poole
Company StatusActive
Company Number04140717
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NameBenem Carpet & Suite Centre Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Rachel Anne Ives Poole
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBirklin
Sandown Road, Orsett
Grays
Essex
RM16 3DD
Secretary NameKim Julia Carr
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Devon House
White Hart Lane
Romford
Essex
RM7 8LA
Secretary NameMr John Steven Douglas Bowgen
NationalityBritish
StatusResigned
Appointed17 February 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Ipswich Road
Colchester
Essex
CO4 0ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rachel Anne Ives Poole
100.00%
Ordinary

Financials

Year2014
Net Worth£8,907
Cash£1,260
Current Liabilities£134,774

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 15 January 2024 with updates (5 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
17 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 January 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 May 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 100
(3 pages)
4 February 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
21 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
12 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
28 January 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 28 January 2011 (1 page)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 January 2010Director's details changed for Rachel Anne Ives Poole on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Rachel Anne Ives Poole on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Rachel Anne Ives Poole on 1 December 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Appointment terminated secretary john bowgen (1 page)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Appointment terminated secretary john bowgen (1 page)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
12 February 2009Registered office changed on 12/02/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
21 February 2007Return made up to 15/01/07; full list of members (2 pages)
21 February 2007Return made up to 15/01/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 June 2006Registered office changed on 06/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
6 June 2006Registered office changed on 06/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
7 February 2006Return made up to 15/01/06; full list of members (2 pages)
7 February 2006Return made up to 15/01/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 January 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
21 January 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Return made up to 15/01/05; full list of members (5 pages)
20 January 2005Return made up to 15/01/05; full list of members (5 pages)
20 January 2005Director's particulars changed (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 March 2004Return made up to 15/01/04; full list of members (6 pages)
8 March 2004Return made up to 15/01/04; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2002Full accounts made up to 31 March 2002 (7 pages)
17 July 2002Full accounts made up to 31 March 2002 (7 pages)
24 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 February 2002Return made up to 15/01/02; full list of members (6 pages)
5 February 2002Return made up to 15/01/02; full list of members (6 pages)
30 March 2001Company name changed benem carpet & suite centre LTD\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed benem carpet & suite centre LTD\certificate issued on 30/03/01 (2 pages)
9 March 2001Registered office changed on 09/03/01 from: squire house 81-87 high street billericay essex CM12 9AS (1 page)
9 March 2001Registered office changed on 09/03/01 from: squire house 81-87 high street billericay essex CM12 9AS (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
15 January 2001Incorporation (17 pages)
15 January 2001Incorporation (17 pages)