Company NameBennet Property Limited
Company StatusDissolved
Company Number00294916
CategoryPrivate Limited Company
Incorporation Date11 December 1934(89 years, 5 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NamesBennet Property Company Limited(The) and Bennet Property Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Christopher Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(73 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Director NameMrs Victoria Roselle Tett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(73 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Secretary NameMrs Victoria Roselle Tett
NationalityBritish
StatusClosed
Appointed12 August 2008(73 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Director NameDavid Michael Charles
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(56 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 August 2008)
RoleChartered Surveyor
Correspondence AddressNormandy Hill Cottage
Normandy Common Normandy
Guildford
Surrey
GU3 2AP
Director NameMichael John Cameron Hawkes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(56 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB
Director NameMr Brian Denis Oram
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(56 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 August 2008)
RoleRetired Manager
Correspondence Address11 Elm Close
Rowde
Devizes
Wiltshire
SN10 2QP
Director NameMr Keith John Tilley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(56 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAyot Cottage
Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9BT
Secretary NameMr Nigel John Bonnett Ayliffe
NationalityBritish
StatusResigned
Appointed07 June 1991(56 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address3 The Old Rectory
Ayot Lawrence
Welwyn
Herts
Al6
Director NameIan Gerald Dowson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(62 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Shepperds Close
North Marston
Buckingham
MK18 3PB
Secretary NameJulia Cowley
NationalityBritish
StatusResigned
Appointed01 January 2008(73 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed01 January 1997(62 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2007)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Secretary NameHLF Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2002(67 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2008)
Correspondence Address20 West Mills
Newbury
Berkshire
RG14 5HG

Location

Registered Address12 Greens Court Lansdown Road
Holland Park
London
W11 3AP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Turnover£1,233,846
Gross Profit£1,133,136
Net Worth£2
Current Liabilities£315,149

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 July 2010Application to strike the company off the register (2 pages)
1 July 2010Application to strike the company off the register (2 pages)
5 October 2009Full accounts made up to 30 April 2009 (21 pages)
5 October 2009Full accounts made up to 30 April 2009 (21 pages)
31 July 2009Registered office changed on 31/07/2009 from 12 greens court lansdowne mews london W11 3AP (1 page)
31 July 2009Registered office changed on 31/07/2009 from 12 greens court lansdowne mews london W11 3AP (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Return made up to 07/06/09; full list of members (36 pages)
31 July 2009Return made up to 07/06/09; full list of members (36 pages)
1 December 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
1 December 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 40 (8 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 40 (8 pages)
4 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 November 2008Re-registration of Memorandum and Articles (12 pages)
4 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 November 2008Re-registration of Memorandum and Articles (12 pages)
4 November 2008Application for reregistration from PLC to private (1 page)
4 November 2008Application for reregistration from PLC to private (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
20 August 2008Appointment terminated director keith tilley (1 page)
20 August 2008Appointment Terminated Director david charles (1 page)
20 August 2008Appointment terminated director david charles (1 page)
20 August 2008Director and secretary appointed victoria roselle tett (7 pages)
20 August 2008Appointment terminated secretary julia cowley (1 page)
20 August 2008Appointment terminated director brian oram (1 page)
20 August 2008Director appointed colin christopher tett (4 pages)
20 August 2008Appointment Terminated Director brian oram (1 page)
20 August 2008Appointment Terminated Secretary julia cowley (1 page)
20 August 2008Appointment Terminated Director michael hawkes (1 page)
20 August 2008Appointment Terminated Secretary hlf nominees LIMITED (1 page)
20 August 2008Director and secretary appointed victoria roselle tett (7 pages)
20 August 2008Appointment Terminated Director keith tilley (1 page)
20 August 2008Appointment terminated secretary hlf nominees LIMITED (1 page)
20 August 2008Director appointed colin christopher tett (4 pages)
20 August 2008Appointment terminated director michael hawkes (1 page)
14 August 2008Registered office changed on 14/08/2008 from normandy hill house normandy common lane normandy guildford surrey GU3 2AP (1 page)
14 August 2008Registered office changed on 14/08/2008 from normandy hill house normandy common lane normandy guildford surrey GU3 2AP (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
2 July 2008Return made up to 07/06/08; full list of members (34 pages)
2 July 2008Return made up to 07/06/08; full list of members (34 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
29 March 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
29 March 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Location of register of members (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Return made up to 07/06/07; full list of members (33 pages)
26 June 2007Return made up to 07/06/07; full list of members (33 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
26 June 2006Return made up to 07/06/06; full list of members (32 pages)
26 June 2006Return made up to 07/06/06; full list of members (32 pages)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2006Declaration of mortgage charge released/ceased (1 page)
21 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
21 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
23 June 2005Return made up to 07/06/05; full list of members (34 pages)
23 June 2005Return made up to 07/06/05; full list of members (34 pages)
23 March 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
23 March 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Secretary's particulars changed (1 page)
10 August 2004Registered office changed on 10/08/04 from: st nicholas house 14 the mount guildford surrey GU2 4HN (1 page)
10 August 2004Registered office changed on 10/08/04 from: st nicholas house 14 the mount guildford surrey GU2 4HN (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
14 June 2004Return made up to 07/06/04; full list of members (31 pages)
14 June 2004Return made up to 07/06/04; full list of members (31 pages)
30 March 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
30 March 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Auditor's resignation (1 page)
10 July 2003Auditor's resignation (1 page)
3 July 2003Return made up to 07/06/03; full list of members (33 pages)
3 July 2003Return made up to 07/06/03; full list of members (33 pages)
6 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
6 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
25 June 2002Return made up to 07/06/02; full list of members (33 pages)
25 June 2002Return made up to 07/06/02; full list of members (33 pages)
20 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
20 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
13 March 2002Location of register of members (1 page)
13 March 2002Location of register of members (1 page)
5 March 2002Registered office changed on 05/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page)
5 March 2002Registered office changed on 05/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
10 September 2001Secretary's particulars changed (1 page)
10 September 2001Secretary's particulars changed (1 page)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2001Return made up to 07/06/01; full list of members (32 pages)
3 July 2001Return made up to 07/06/01; full list of members (32 pages)
3 July 2001Location of register of members (1 page)
3 July 2001Location of register of members (1 page)
4 April 2001Full group accounts made up to 31 December 2000 (19 pages)
4 April 2001Full group accounts made up to 31 December 2000 (19 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Secretary's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
2 October 2000Registered office changed on 02/10/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA (1 page)
2 October 2000Registered office changed on 02/10/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA (1 page)
18 July 2000Return made up to 07/06/00; change of members (32 pages)
18 July 2000Return made up to 07/06/00; change of members (32 pages)
7 July 2000Registered office changed on 07/07/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA (1 page)
7 July 2000Registered office changed on 07/07/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
15 April 2000Full group accounts made up to 31 December 1999 (21 pages)
15 April 2000Full group accounts made up to 31 December 1999 (21 pages)
7 April 2000£ ic 1350000/773687 23/03/00 £ sr 576313@1=576313 (1 page)
7 April 2000£ ic 1350000/773687 23/03/00 £ sr 576313@1=576313 (1 page)
31 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 07/06/99; change of members (14 pages)
12 July 1999Return made up to 07/06/99; change of members (14 pages)
2 June 1999Particulars of mortgage/charge (7 pages)
2 June 1999Particulars of mortgage/charge (7 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Full group accounts made up to 31 December 1998 (22 pages)
22 April 1999Full group accounts made up to 31 December 1998 (22 pages)
14 March 1999Registered office changed on 14/03/99 from: worplesdon chase pitch place worplesdon road guildford surrey GU3 3LA (1 page)
14 March 1999Registered office changed on 14/03/99 from: worplesdon chase pitch place worplesdon road guildford surrey GU3 3LA (1 page)
10 July 1998Return made up to 07/06/98; full list of members (24 pages)
10 July 1998Return made up to 07/06/98; full list of members (24 pages)
19 June 1998Full group accounts made up to 31 December 1997 (19 pages)
19 June 1998Full group accounts made up to 31 December 1997 (19 pages)
21 May 1998Auditor's resignation (1 page)
21 May 1998Auditor's resignation (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Location of register of members (1 page)
11 July 1997Return made up to 07/06/97; full list of members (23 pages)
11 July 1997Return made up to 07/06/97; full list of members (23 pages)
11 July 1997Location of register of members (1 page)
6 July 1997Registered office changed on 06/07/97 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
6 July 1997Registered office changed on 06/07/97 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
28 June 1997Full group accounts made up to 31 December 1996 (18 pages)
28 June 1997Full group accounts made up to 31 December 1996 (18 pages)
26 June 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 June 1997Balance Sheet (10 pages)
26 June 1997Auditor's statement (6 pages)
26 June 1997Re-registration of Memorandum and Articles (28 pages)
26 June 1997Balance Sheet (10 pages)
26 June 1997Auditor's statement (6 pages)
26 June 1997Declaration on reregistration from private to PLC (1 page)
26 June 1997Auditor's report (3 pages)
26 June 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 June 1997Auditor's report (3 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 June 1997Declaration on reregistration from private to PLC (1 page)
26 June 1997Application for reregistration from private to PLC (1 page)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 June 1997Re-registration of Memorandum and Articles (28 pages)
26 June 1997Application for reregistration from private to PLC (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
28 June 1996Return made up to 07/06/96; bulk list available separately (7 pages)
28 June 1996Return made up to 07/06/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 1996Full group accounts made up to 31 December 1995 (18 pages)
1 May 1996Full group accounts made up to 31 December 1995 (18 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 07/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 June 1995Return made up to 07/06/95; change of members (8 pages)
31 May 1995Full group accounts made up to 31 December 1994 (18 pages)
31 May 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (531 pages)
17 January 1994Particulars of mortgage/charge (3 pages)
17 January 1994Particulars of mortgage/charge (3 pages)
8 July 1992Particulars of mortgage/charge (7 pages)
8 July 1992Particulars of mortgage/charge (7 pages)
28 July 1987Return made up to 16/04/87; full list of members (17 pages)
28 July 1987Return made up to 16/04/87; full list of members (17 pages)
11 December 1934Incorporation (24 pages)
11 December 1934Incorporation (24 pages)