Company NameBenems Limited
DirectorRachel Anne Ives Poole
Company StatusActive
Company Number04167016
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 1 month ago)
Previous NameHome Call Flooring Limited

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
Appointed23 February 2001(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressBirklin
Sandown Road, Orsett
Grays
Essex
RM16 3DD
Secretary NameKim Carr
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCarpet Retailer
Correspondence Address2 Devon House
Whitehart Lane
Romford
Essex
RM7 8LA
Secretary NameEmma Addison Poole
NationalityBritish
StatusResigned
Appointed05 April 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2006)
RoleCompany Director
Correspondence AddressBirkin Sandown Road
Osett
Essex
RM16 3DD
Secretary NameBrian Harper
NationalityBritish
StatusResigned
Appointed06 July 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2009)
RoleCompany Director
Correspondence AddressStoneleigh
Sunnyway St Lawrence
Southminster
Essex
CM0 7PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 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

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
29 October 2020Accounts for a dormant company made up to 30 September 2020 (10 pages)
28 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
21 October 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
28 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
19 October 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
2 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 16 March 2011 (1 page)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
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)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
17 March 2009Registered office changed on 17/03/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
3 March 2009Company name changed home call flooring LIMITED\certificate issued on 04/03/09 (2 pages)
3 March 2009Company name changed home call flooring LIMITED\certificate issued on 04/03/09 (2 pages)
26 February 2009Appointment terminated secretary brian harper (1 page)
26 February 2009Appointment terminated secretary brian harper (1 page)
11 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 September 2008 (6 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 March 2008Return made up to 23/02/08; full list of members (3 pages)
11 March 2008Return made up to 23/02/08; full list of members (3 pages)
14 April 2007Return made up to 23/02/07; full list of members (6 pages)
14 April 2007Return made up to 23/02/07; full list of members (6 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)
25 September 2006Secretary resigned (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (2 pages)
28 June 2006Return made up to 23/02/06; full list of members (6 pages)
28 June 2006Return made up to 23/02/06; full list of members (6 pages)
27 June 2006Registered office changed on 27/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
27 June 2006Registered office changed on 27/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
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)
16 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
25 July 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
17 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
23 February 2001Incorporation (17 pages)
23 February 2001Incorporation (17 pages)