Established in 2001, Scamps of Benson Ltd are based in Benson in Oxfordshire. We do not know the number of employees at the organisation. This business has 6 directors listed as Body, Robert David, Elliott, Dawn Alexandra, Body, Helen Maria, Callaway, Richard Paul, Johnson, Sarah Louise, Phillips, Clare Eileen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BODY, Helen Maria | 03 September 2001 | 18 October 2007 | 1 |
CALLAWAY, Richard Paul | 15 February 2003 | 25 April 2005 | 1 |
JOHNSON, Sarah Louise | 03 September 2001 | 09 December 2001 | 1 |
PHILLIPS, Clare Eileen | 03 September 2001 | 13 November 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BODY, Robert David | 02 September 2002 | 19 February 2003 | 1 |
ELLIOTT, Dawn Alexandra | 19 October 2007 | 29 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
PSC04 - N/A | 24 September 2019 | |
CH01 - Change of particulars for director | 23 September 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 09 July 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 18 January 2018 | |
MR01 - N/A | 19 December 2017 | |
MR01 - N/A | 19 December 2017 | |
MR04 - N/A | 19 December 2017 | |
MR04 - N/A | 19 December 2017 | |
MR04 - N/A | 19 December 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 10 July 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 16 February 2017 | |
1.4 - Notice of completion of voluntary arrangement | 16 February 2017 | |
MR01 - N/A | 31 January 2017 | |
MR01 - N/A | 31 January 2017 | |
MR01 - N/A | 31 January 2017 | |
MR04 - N/A | 25 January 2017 | |
TM02 - Termination of appointment of secretary | 29 September 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 27 September 2016 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AA - Annual Accounts | 24 December 2015 | |
AA - Annual Accounts | 24 December 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 September 2015 | |
AR01 - Annual Return | 27 August 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 24 September 2013 | |
AR01 - Annual Return | 29 August 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 September 2012 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 12 October 2011 | |
CH01 - Change of particulars for director | 12 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AD01 - Change of registered office address | 27 September 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 21 July 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 April 2011 | |
AR01 - Annual Return | 02 September 2010 | |
AA - Annual Accounts | 24 August 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 07 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 26 October 2007 | |
288b - Notice of resignation of directors or secretaries | 26 October 2007 | |
363a - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363a - Annual Return | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
AA - Annual Accounts | 05 September 2006 | |
287 - Change in situation or address of Registered Office | 28 April 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 03 September 2004 | |
287 - Change in situation or address of Registered Office | 16 December 2003 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 15 July 2003 | |
395 - Particulars of a mortgage or charge | 14 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 March 2003 | |
395 - Particulars of a mortgage or charge | 06 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
363s - Annual Return | 02 October 2002 | |
288a - Notice of appointment of directors or secretaries | 02 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2002 | |
225 - Change of Accounting Reference Date | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
NEWINC - New incorporation documents | 03 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2017 | Outstanding |
N/A |
A registered charge | 15 December 2017 | Outstanding |
N/A |
A registered charge | 31 January 2017 | Fully Satisfied |
N/A |
A registered charge | 31 January 2017 | Fully Satisfied |
N/A |
A registered charge | 31 January 2017 | Fully Satisfied |
N/A |
Legal charge | 28 July 2008 | Fully Satisfied |
N/A |
Debenture | 08 May 2003 | Fully Satisfied |
N/A |
Legal charge | 28 February 2003 | Fully Satisfied |
N/A |