GLOBE (BENBOW HOUSE) LIMITED

GLOBE (BENBOW HOUSE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLOBE (BENBOW HOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03396462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBE (BENBOW HOUSE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLOBE (BENBOW HOUSE) LIMITED located?

    Registered Office Address
    4th Floor 115 Baker Street
    W1U 6RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBE (BENBOW HOUSE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELSFIELD (BENBOW HOUSE) LIMITEDJul 19, 2003Jul 19, 2003
    BERKELEY CHELSFIELD LIMITEDSep 23, 1997Sep 23, 1997
    JEWELMAN LIMITEDJul 02, 1997Jul 02, 1997

    What are the latest accounts for GLOBE (BENBOW HOUSE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for GLOBE (BENBOW HOUSE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 02, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 02, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Director's details changed for Barry Raymond Solomon Prince on Sep 01, 2015

    2 pagesCH01

    Annual return made up to Jul 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 20,000
    SH01

    Director's details changed for Barry Raymond Solomon Prince on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Ashley Posner on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Mr Henry Michael Lennard on Jul 01, 2015

    2 pagesCH01

    Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ to 4Th Floor 115 Baker Street London W1U 6RT on Feb 05, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jul 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital following an allotment of shares on Jul 11, 2013

    SH01

    Director's details changed for Mr Michael Ashley Posner on Jun 02, 2013

    2 pagesCH01

    Director's details changed for Barry Raymond Solomon Prince on Jun 01, 2012

    2 pagesCH01

    Director's details changed for Mr Michael Ashley Posner on Jun 01, 2013

    2 pagesCH01

    Director's details changed for Mr Henry Michael Lennard on Jun 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Michael Ashley Posner on Jun 01, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jul 02, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of GLOBE (BENBOW HOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POSNER, Michael Ashley
    115 Baker Street
    W1U 6RT London
    4th Floor
    England
    Secretary
    115 Baker Street
    W1U 6RT London
    4th Floor
    England
    British11527740003
    LENNARD, Henry Michael
    115 Baker Street
    W1U 6RT London
    4th Floor
    England
    Director
    115 Baker Street
    W1U 6RT London
    4th Floor
    England
    EnglandBritish142662700001
    POSNER, Michael Ashley
    115 Baker Street
    W1U 6RT London
    4th Floor
    England
    Director
    115 Baker Street
    W1U 6RT London
    4th Floor
    England
    EnglandBritish11527740003
    PRINCE, Barry Raymond Solomon
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    Director
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    United KingdomBritish142703310001
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    HARRISON, Linda Christine
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    Secretary
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    British85883750001
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Secretary
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    British1571200001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    CANNON CORPORATE SERVICES LIMITED
    Cannon House
    Route Isabelle
    GY1 3FN St Peter Port
    Guernsey
    Channel Islands
    Secretary
    Cannon House
    Route Isabelle
    GY1 3FN St Peter Port
    Guernsey
    Channel Islands
    66834200001
    CANNON SECRETARIES LIMITED
    First Floor
    Kingsway House Havilland Street
    GY1 2QE St Peter Port
    Guernsey
    Channel Islands
    Secretary
    First Floor
    Kingsway House Havilland Street
    GY1 2QE St Peter Port
    Guernsey
    Channel Islands
    106716400002
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritish2996760007
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    NESBITT, Peter Victor
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    Director
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    British27564990001
    OWEN, Peter Anthony
    17 Grays Lane
    KT21 1BZ Ashtead
    Surrey
    Director
    17 Grays Lane
    KT21 1BZ Ashtead
    Surrey
    United KingdomBritish90652000001
    PERRINS, Robert Charles Grenville
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    Surrey
    Director
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    Surrey
    United KingdomBritish40362930004
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritish65062400001
    PIDGLEY, Anthony William
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    Director
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    United KingdomBritish77499160001
    PIDGLEY, Tony Kelly
    Cherry Garth Firwood Road
    GU25 4NG Virginia Water
    Surrey
    Director
    Cherry Garth Firwood Road
    GU25 4NG Virginia Water
    Surrey
    British33254520007
    ROPER, Graham John
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    EnglandBritish10215970001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    CANNON CORPORATE DIRECTORS LIMITED
    PO BOX 393, First Floor Kingsway House
    Havilland Street St Peter Port
    GY1 2QE Guernsey
    Channel Islands
    Director
    PO BOX 393, First Floor Kingsway House
    Havilland Street St Peter Port
    GY1 2QE Guernsey
    Channel Islands
    106716420002
    CANNON CORPORATE SERVICES LIMITED
    First Floor
    Kingsway House Havilland Street
    GY1 2QE St Peter Port
    Guernsey
    Channel Islands
    Director
    First Floor
    Kingsway House Havilland Street
    GY1 2QE St Peter Port
    Guernsey
    Channel Islands
    66834200002

    Who are the persons with significant control of GLOBE (BENBOW HOUSE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bhm Three Limited
    115 Baker Street
    W1U 6RT London
    4th Floor
    Great Britain
    Apr 06, 2016
    115 Baker Street
    W1U 6RT London
    4th Floor
    Great Britain
    No
    Legal FormLimited Company
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number6916384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GLOBE (BENBOW HOUSE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 11, 2003
    Delivered On Nov 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being benbow house new globe walk london t/no TGL147781 all buildings, fixtures and fittings fixed plant and machinerybenefit of all existing and future leases, all other liabilities however arising, all obligations in respect of legal costs floating charge all moveable plant machinery implements untensils furniture and equipment present and future fixed charge all rents and licence fees floating charge all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Nov 19, 2003Registration of a charge (395)
    Legal charge
    Created On May 29, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Benbow house l/b southwark.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • Jun 20, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0