GLOBE (BENBOW HOUSE) LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1720 October 2017 APPLICATION FOR STRIKING-OFF

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/09/1513 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND SOLOMON PRINCE / 01/09/2015

View Document

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY POSNER / 01/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND SOLOMON PRINCE / 01/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL LENNARD / 01/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
C/O SHELLEY STOCK HUTTER LLP
1ST FLOOR 7-10
CHANDOS STREET
LONDON
W1G 9DQ

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY POSNER / 02/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY POSNER / 01/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL LENNARD / 01/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND SOLOMON PRINCE / 01/06/2012

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY POSNER / 01/06/2012

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM
C/O SHELLEY STOCK HUTTER
7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

12/07/1112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

03/08/103 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND PRINCE / 01/10/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED BARRY RAYMOND SOLOMON PRINCE

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL POSNER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR CANNON CORPORATE DIRECTORS LIMITED

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM
ENTERPRISE HOUSE
BEESON'S YARD BURY LANE
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED HENRY LENNARD

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR CANNON CORPORATE SERVICES LIMITED

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY CANNON SECRETARIES LIMITED

View Document

30/06/0930 June 2009 AUDITOR'S RESIGNATION

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED
CHELSFIELD (BENBOW HOUSE) LIMITE
D
CERTIFICATE ISSUED ON 26/01/04

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM:
67 BROOK STREET
LONDON
W1K 4NJ

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED
BERKELEY CHELSFIELD LIMITED
CERTIFICATE ISSUED ON 19/07/03

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM:
BERKELY HOUSEAD
19 PORTSMOUTH ROAD
COBHAM
SURREY KT11 1JG

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/12/983 December 1998 RE AUDS 23/10/98

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ADOPT MEM AND ARTS 01/08/97

View Document

15/10/9715 October 1997 NC INC ALREADY ADJUSTED
01/08/97

View Document

15/10/9715 October 1997 ￯﾿ᄑ NC 100/20000
01/08/

View Document

15/10/9715 October 1997 DIVISION SHARES 01/08/97

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 01/08/97

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 COMPANY NAME CHANGED
JEWELMAN LIMITED
CERTIFICATE ISSUED ON 23/09/97

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company