GLOBE (BENBOW HOUSE) LIMITED
Overview
| Company Name | GLOBE (BENBOW HOUSE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03396462 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLOBE (BENBOW HOUSE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHELSFIELD (BENBOW HOUSE) LIMITED | Jul 19, 2003 | Jul 19, 2003 |
| BERKELEY CHELSFIELD LIMITED | Sep 23, 1997 | Sep 23, 1997 |
| JEWELMAN LIMITED | Jul 02, 1997 | Jul 02, 1997 |
What are the latest accounts for GLOBE (BENBOW HOUSE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GLOBE (BENBOW HOUSE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Barry Raymond Solomon Prince on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Barry Raymond Solomon Prince on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Ashley Posner on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Henry Michael Lennard on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Ashley Posner on Jun 02, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry Raymond Solomon Prince on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Ashley Posner on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Henry Michael Lennard on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Michael Ashley Posner on Jun 01, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of GLOBE (BENBOW HOUSE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POSNER, Michael Ashley | Secretary | 115 Baker Street W1U 6RT London 4th Floor England | British | 11527740003 | ||||||
| LENNARD, Henry Michael | Director | 115 Baker Street W1U 6RT London 4th Floor England | England | British | 142662700001 | |||||
| POSNER, Michael Ashley | Director | 115 Baker Street W1U 6RT London 4th Floor England | England | British | 11527740003 | |||||
| PRINCE, Barry Raymond Solomon | Director | 11-15 William Road NW1 3ER London Acre House England | United Kingdom | British | 142703310001 | |||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||
| HARRISON, Linda Christine | Secretary | 87 Kimberley Road CR0 2PZ Croydon Surrey | British | 85883750001 | ||||||
| MCARTHUR, Alexander Nigel | Secretary | 138 King Charles Road KT5 8QN Surbiton Surrey | British | 1571200001 | ||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| CANNON CORPORATE SERVICES LIMITED | Secretary | Cannon House Route Isabelle GY1 3FN St Peter Port Guernsey Channel Islands | 66834200001 | |||||||
| CANNON SECRETARIES LIMITED | Secretary | First Floor Kingsway House Havilland Street GY1 2QE St Peter Port Guernsey Channel Islands | 106716400002 | |||||||
| BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | 2996760007 | |||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||
| NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | 27564990001 | ||||||
| OWEN, Peter Anthony | Director | 17 Grays Lane KT21 1BZ Ashtead Surrey | United Kingdom | British | 90652000001 | |||||
| PERRINS, Robert Charles Grenville | Director | Runnymede Sandpit Hall Road GU24 8AN Chobham Surrey | United Kingdom | British | 40362930004 | |||||
| PHILLIPS, David | Director | 5 Glebe Place SW3 5LB London | United Kingdom | British | 65062400001 | |||||
| PIDGLEY, Anthony William | Director | Kilbees Farm Hatchet Lane SL4 2EG Winkfield Berkshire | United Kingdom | British | 77499160001 | |||||
| PIDGLEY, Tony Kelly | Director | Cherry Garth Firwood Road GU25 4NG Virginia Water Surrey | British | 33254520007 | ||||||
| ROPER, Graham John | Director | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | England | British | 10215970001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| CANNON CORPORATE DIRECTORS LIMITED | Director | PO BOX 393, First Floor Kingsway House Havilland Street St Peter Port GY1 2QE Guernsey Channel Islands | 106716420002 | |||||||
| CANNON CORPORATE SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bhm Three Limited | Apr 06, 2016 | 115 Baker Street W1U 6RT London 4th Floor Great Britain | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GLOBE (BENBOW HOUSE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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