Company NameFor The Love Of Ben Limited
DirectorAndrew Neil Byne
Company StatusActive
Company Number03376248
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Previous NameConcorde Marketing Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Neil Byne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address4 Rockmidstead Cottages
Alnwick
Northumberland
NE66 2TH
Secretary NameAlan Charles Goss
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSales & Marketing
Correspondence Address46 Harvest Lane
Thames Ditton
Surrey
KT7 0NG
Secretary NameMr Christopher David Williams
NationalityBritish
StatusResigned
Appointed19 October 1999(2 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 July 2017)
RoleDirect Sales
Correspondence AddressArdroy 49 Summerhill
Kingswinford
West Midlands
DY6 9JG
Secretary NameMrs Phyllis Byne
StatusResigned
Appointed11 August 2011(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2017)
RoleCompany Director
Correspondence AddressFlat 4 Newminster Place
42a Bullers Green, Pottery Bank
Morpeth
Northumberland
NE61 1BF
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Contact

Telephone01483 898950
Telephone regionGuildford

Location

Registered Address4 Rock Midstead Cottages
Rock
Alnwick
Northumberland
NE66 2TH
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Andrew Neil Byne
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,017
Cash£13,129
Current Liabilities£62,491

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

21 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
22 March 2020Change of details for Mr Andrew Byne as a person with significant control on 10 March 2020 (2 pages)
23 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
1 October 2018Director's details changed for Mr Andrew Neil Byne on 28 March 2017 (2 pages)
1 October 2018Notification of Andrew Byne as a person with significant control on 7 April 2016 (2 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Phyllis Byne as a secretary on 8 June 2017 (1 page)
15 August 2017Registered office address changed from Flat 4 Newminster Place 42a Bullers Green Pottery Bank Morpeth Northumberland NE61 1BF to 4 Rock Midstead Cottages Rock Alnwick Northumberland NE66 2th on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Flat 4 Newminster Place 42a Bullers Green Pottery Bank Morpeth Northumberland NE61 1BF to 4 Rock Midstead Cottages Rock Alnwick Northumberland NE66 2th on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Christopher David Williams as a secretary on 31 July 2017 (1 page)
15 August 2017Termination of appointment of Christopher David Williams as a secretary on 31 July 2017 (1 page)
15 August 2017Termination of appointment of Phyllis Byne as a secretary on 8 June 2017 (1 page)
15 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Termination of appointment of a director (2 pages)
19 October 2016Termination of appointment of a director (2 pages)
2 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(6 pages)
2 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(6 pages)
26 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
26 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 February 2016Company name changed concorde marketing services LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
26 February 2016Company name changed concorde marketing services LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
26 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
30 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(3 pages)
26 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
12 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
1 November 2011Appointment of Mrs Phyllis Byne as a secretary (2 pages)
1 November 2011Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 1 November 2011 (1 page)
1 November 2011Appointment of Mrs Phyllis Byne as a secretary (2 pages)
1 November 2011Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 1 November 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 27/05/08; full list of members (3 pages)
9 June 2008Return made up to 27/05/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 July 2007Return made up to 27/05/07; full list of members (2 pages)
3 July 2007Return made up to 27/05/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 August 2006Return made up to 27/05/06; full list of members (2 pages)
10 August 2006Return made up to 27/05/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 September 2005Return made up to 27/05/05; full list of members (2 pages)
21 September 2005Return made up to 27/05/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 July 2004Return made up to 27/05/04; full list of members (6 pages)
13 July 2004Return made up to 27/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 June 2003Return made up to 27/05/03; full list of members (6 pages)
19 June 2003Return made up to 27/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 July 2001Return made up to 27/05/01; full list of members (6 pages)
7 July 2001Return made up to 27/05/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 May 2000 (9 pages)
8 February 2001Full accounts made up to 31 May 2000 (9 pages)
1 August 2000Return made up to 27/05/00; full list of members (6 pages)
1 August 2000Return made up to 27/05/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: albury house the street, albury guildford surrey GU5 9AE (1 page)
6 March 2000Registered office changed on 06/03/00 from: albury house the street, albury guildford surrey GU5 9AE (1 page)
24 May 1999Return made up to 27/05/99; no change of members
  • 363(287) ‐ Registered office changed on 24/05/99
(4 pages)
24 May 1999Return made up to 27/05/99; no change of members
  • 363(287) ‐ Registered office changed on 24/05/99
(4 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
2 June 1998Return made up to 27/05/98; full list of members (6 pages)
2 June 1998Return made up to 27/05/98; full list of members (6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
27 May 1997Incorporation (17 pages)
27 May 1997Incorporation (17 pages)