Benfleet Hall (cobham) Limited LONDON


Benfleet Hall (cobham) started in year 1960 as Private Limited Company with registration number 00660742. The Benfleet Hall (cobham) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at Alliotts, 6th Floor, Manfield House. Postal code: WC2R 0LR.

The company has one director. David B., appointed on 24 May 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patricia B. who worked with the the company until 17 August 2012.

Benfleet Hall (cobham) Limited Address / Contact

Office Address Alliotts, 6th Floor, Manfield House
Office Address2 1 Southampton Street
Town London
Post code WC2R 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00660742
Date of Incorporation Fri, 27th May 1960
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

David B.

Position: Director

Appointed: 24 May 2023

Mark F.

Position: Director

Appointed: 17 August 2012

Resigned: 24 May 2023

Patricia B.

Position: Director

Appointed: 15 January 1998

Resigned: 17 August 2012

Philip B.

Position: Director

Appointed: 15 January 1998

Resigned: 17 August 2012

Patricia B.

Position: Secretary

Appointed: 15 January 1998

Resigned: 17 August 2012

Claude M.

Position: Director

Appointed: 28 September 1991

Resigned: 15 January 1998

Muriel M.

Position: Director

Appointed: 28 September 1991

Resigned: 15 January 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David B.

Notified on 24 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark F.

Notified on 6 April 2016
Ceased on 24 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth469 110416 084378 731       
Balance Sheet
Cash Bank On Hand    2 3844 915 15 28190567
Net Assets Liabilities  352 365631 306604 457567 032496 887475 208261 194715 035
Property Plant Equipment  114 895101 92693 98178 76663 55048 33533 12017 904
Tangible Fixed Assets25 416111 604114 895       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-628 466-681 492-760 556       
Shareholder Funds469 110416 084378 731       
Other
Accrued Liabilities  1 5411 4991 7991 9202 040   
Accumulated Depreciation Impairment Property Plant Equipment  78 60793 096108 311123 526138 742153 957169 172184 388
Additional Provisions Increase From New Provisions Recognised   64 045      
Average Number Employees During Period   5544444
Bank Borrowings Overdrafts  7 1696 632  4 458   
Bank Overdrafts  7 1696 632  4 458   
Creditors  336 163380 208401 496426 237465 615487 360500 03173 561
Creditors Due Within One Year114 595253 809336 164       
Fixed Assets583 705669 893714 8951 101 9261 093 9811 078 7661 063 5501 048 335760 319828 075
Increase From Depreciation Charge For Year Property Plant Equipment   14 48915 21515 21515 21615 21515 21515 216
Investment Property  600 0001 000 0001 000 0001 000 0001 000 0001 000 000727 199810 171
Investment Property Fair Value Model  600 0001 000 0001 000 0001 000 0001 000 0001 000 000727 199810 171
Net Current Assets Liabilities-114 595-253 809-336 163-380 208-399 112-421 322-465 615-472 079-499 126-73 494
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 0001 001
Par Value Share 111111111
Profit Loss   278 941-26 849-37 425    
Property Plant Equipment Gross Cost  193 502195 022202 292202 292202 292202 292202 292 
Provisions  26 36790 41290 412     
Provisions For Liabilities Balance Sheet Subtotal  26 36790 41290 41290 412101 048101 048 39 546
Revaluation Reserve90 12290 122131 833       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Share Premium Account1 006 4541 006 4541 006 454       
Tangible Fixed Assets Additions 103 44120 973       
Tangible Fixed Assets Cost Or Valuation69 088172 529193 502       
Tangible Fixed Assets Depreciation43 67260 92578 607       
Tangible Fixed Assets Depreciation Charged In Period 17 25317 682       
Tangible Fixed Assets Increase Decrease From Revaluations  41 711       
Total Additions Including From Business Combinations Property Plant Equipment   1 5207 270     
Total Assets Less Current Liabilities469 110416 084378 731721 718694 869657 444597 935576 256261 193754 581
Other Creditors      461 157487 360500 0302 310
Other Taxation Social Security Payable         71 251

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, May 2023
Free Download (9 pages)

Company search