About

Registered Number: 03500586
Date of Incorporation: 28/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 133 The Broadway, Mill Hill, London, NW7 4RN

 

Based in London, D. R. Bennett Ltd was setup in 1998, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Danielle Corinne 31 December 2010 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Danielle Corinne 28 January 1998 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 December 2014
AD01 - Change of registered office address 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 21 June 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AD01 - Change of registered office address 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
TM02 - Termination of appointment of secretary 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 09 April 2008
395 - Particulars of a mortgage or charge 18 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 07 February 2007
287 - Change in situation or address of Registered Office 24 July 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 22 January 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 January 2001
RESOLUTIONS - N/A 18 October 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 12 April 2000
CERTNM - Change of name certificate 15 December 1999
363s - Annual Return 08 February 1999
RESOLUTIONS - N/A 08 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
AA - Annual Accounts 08 January 1999
225 - Change of Accounting Reference Date 08 January 1999
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 28 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.