Company NameClarendon Hill Securities Limited
DirectorRichard Charles Payne
Company StatusActive
Company Number06830354
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Previous NameKMR Bennett Brooks Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Charles Payne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(4 days after company formation)
Appointment Duration15 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.bennettbrooks.co.uk/wp-signup.php
Telephone0845 3303200
Telephone regionUnknown

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Richard Charles Payne
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

6 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Company name changed kmr bennett brooks LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
10 March 2015Company name changed kmr bennett brooks LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
9 March 2015Director's details changed for Mr Richard Charles Payne on 9 March 2015 (2 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Director's details changed for Mr Richard Charles Payne on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Richard Charles Payne on 9 March 2015 (2 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
13 August 2009Director appointed richard charles payne (2 pages)
13 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
13 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
13 August 2009Director appointed richard charles payne (2 pages)
26 February 2009Appointment terminated director yomtov jacobs (1 page)
26 February 2009Appointment terminated director yomtov jacobs (1 page)
25 February 2009Incorporation (9 pages)
25 February 2009Incorporation (9 pages)