H & J M BENNETT INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 2DB

Company number 02077075
Status Active
Incorporation Date 25 November 1986
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 15 BUSH HILL, LONDON, N21 2DB
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of H & J M BENNETT INTERNATIONAL LIMITED are www.hjmbennettinternational.co.uk, and www.h-j-m-bennett-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. H J M Bennett International Limited is a Private Limited Company. The company registration number is 02077075. H J M Bennett International Limited has been working since 25 November 1986. The present status of the company is Active. The registered address of H J M Bennett International Limited is Cumberland House 15 Bush Hill London N21 2db. The cash in hand is £12.08k. It is £3.8k against last year. . WOOLF, Mavis Florence is a Secretary of the company. WOOLF, Albert Charles is a Director of the company. WOOLF, Mavis Florence is a Director of the company. Secretary MUSWELL, Robin has been resigned. Secretary O'CONNELL, Anthony Maurice has been resigned. Secretary PRICE, Gerardo Lemuel has been resigned. Secretary PULLAR, Neil David has been resigned. Secretary WOOLF, Mavis Florence has been resigned. Director COLBY, Derek Arthur has been resigned. Director GRAFTON, James Robert has been resigned. Director HOOTON, Christopher has been resigned. Director HOOTON, Jacqueline has been resigned. Director MUSWELL, Robin has been resigned. Director PULLAR, Neil David has been resigned. Director PULLAR, Neil David has been resigned. Director WOOLF, Albert Charles has been resigned. The company operates in "Wholesale of fruit and vegetables".


h & j m bennett international Key Finiance

LIABILITIES n/a
CASH £12.08k
+45%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOOLF, Mavis Florence
Appointed Date: 23 September 2002

Director
WOOLF, Albert Charles
Appointed Date: 27 November 2000
90 years old

Director
WOOLF, Mavis Florence
Appointed Date: 23 September 2002
92 years old

Resigned Directors

Secretary
MUSWELL, Robin
Resigned: 14 January 2000
Appointed Date: 17 October 1991

Secretary
O'CONNELL, Anthony Maurice
Resigned: 23 September 2002
Appointed Date: 10 January 2001

Secretary
PRICE, Gerardo Lemuel
Resigned: 17 October 1991

Secretary
PULLAR, Neil David
Resigned: 27 November 2000
Appointed Date: 14 January 2000

Secretary
WOOLF, Mavis Florence
Resigned: 10 January 2001
Appointed Date: 27 November 2000

Director
COLBY, Derek Arthur
Resigned: 16 December 1998
83 years old

Director
GRAFTON, James Robert
Resigned: 16 December 1998
81 years old

Director
HOOTON, Christopher
Resigned: 27 November 2000
Appointed Date: 16 December 1998
65 years old

Director
HOOTON, Jacqueline
Resigned: 27 November 2000
Appointed Date: 06 September 2000
62 years old

Director
MUSWELL, Robin
Resigned: 14 January 2000
Appointed Date: 16 December 1998
66 years old

Director
PULLAR, Neil David
Resigned: 20 December 2002
Appointed Date: 10 January 2001
54 years old

Director
PULLAR, Neil David
Resigned: 27 November 2000
Appointed Date: 14 January 2000
54 years old

Director
WOOLF, Albert Charles
Resigned: 16 December 1998
90 years old

Persons With Significant Control

Mr Albert Charles Woolf
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

H & J M BENNETT INTERNATIONAL LIMITED Events

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Feb 2016
Total exemption small company accounts made up to 31 August 2015
12 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

22 Feb 2015
Total exemption small company accounts made up to 31 August 2014
20 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 102 more events
25 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

24 Feb 1987
Company name changed abingmere LIMITED\certificate issued on 24/02/87

16 Feb 1987
Registered office changed on 16/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1986
Certificate of Incorporation

H & J M BENNETT INTERNATIONAL LIMITED Charges

28 August 2001
Charge over deposits
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
29 December 2000
Charge over deposits
Delivered: 11 January 2001
Status: Satisfied on 21 May 2001
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited in any deposit…
14 December 2000
Debenture
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Albert Charles Woolf
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Fixed and floating charge
Delivered: 19 December 2000
Status: Satisfied on 21 May 2001
Persons entitled: Royal Bank Invoice Finance Limited
Description: All debts and their related rights (as both terms are…
7 March 1995
Mortgage debenture
Delivered: 13 March 1995
Status: Satisfied on 19 October 1999
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 1991
Debenture
Delivered: 19 December 1991
Status: Satisfied on 27 May 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Fixed and floating charges over the undertaking and all…
28 February 1991
Debenture
Delivered: 6 March 1991
Status: Satisfied on 25 October 1996
Persons entitled: Credit Lyonnous Bank Nederland N.V.
Description: Fixed and floating charges over the undertaking and all…