Benfleet
Essex
SS7 5HB
Registered Address | 3 Totman Crescent Rayleigh Essex SS6 7UY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Rand Ali 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£1,893 |
Cash | £12 |
Current Liabilities | £4,965 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
21 March 2023 | Registered office address changed from 320D High Road Benfleet Essex SS7 5HB England to 3 Totman Crescent Rayleigh Essex SS6 7UY on 21 March 2023 (1 page) |
16 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
7 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
12 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 October 2020 | Director's details changed for Mrs Rand Adnan Bennett on 8 October 2020 (2 pages) |
9 October 2020 | Change of details for Mrs Rand Adnan Bennett as a person with significant control on 8 October 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 February 2019 | Registered office address changed from C/O 1806 Consultancy Limited 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS England to 320D High Road Benfleet Essex SS7 5HB on 21 February 2019 (1 page) |
21 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 September 2018 | Director's details changed for Mrs Rand Adnan Bennett on 10 September 2018 (2 pages) |
10 September 2018 | Change of details for Mrs Rand Adnan Bennett as a person with significant control on 10 September 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
5 February 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O 1806 Consultancy Limited 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 5 February 2018 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 June 2016 | Registered office address changed from C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 June 2016 (1 page) |
11 June 2016 | Registered office address changed from C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 June 2016 (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Director's details changed for Rand Ali on 30 January 2016 (2 pages) |
31 May 2016 | Director's details changed for Rand Ali on 30 January 2016 (2 pages) |
31 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Company name changed randa bennett LTD\certificate issued on 14/05/15
|
14 May 2015 | Change of name notice (2 pages) |
14 May 2015 | Company name changed randa bennett LTD\certificate issued on 14/05/15
|
14 May 2015 | Change of name notice (2 pages) |
28 April 2015 | Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 28 April 2015 (1 page) |
2 April 2015 | Director's details changed for Rand Ali on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Rand Ali on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Rand Ali on 2 April 2015 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 February 2013 | Director's details changed for Rand Ali on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Rand Ali on 1 February 2013 (2 pages) |
1 February 2013 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
1 February 2013 | Director's details changed for Rand Ali on 1 February 2013 (2 pages) |
1 February 2013 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|