Company NameBenbonsons Limited
Company StatusActive
Company Number00918872
CategoryPrivate Limited Company
Incorporation Date19 October 1967(56 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr George Caruana
Date of BirthJune 1942 (Born 81 years ago)
NationalityMaltese
StatusCurrent
Appointed19 October 1967(same day as company formation)
RoleHotelier
Country of ResidenceMalta
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameMs Mary-Louise Caruana
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityMaltese
StatusCurrent
Appointed18 February 2015(47 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameDr Alexandra Sladden
Date of BirthApril 1971 (Born 53 years ago)
NationalityMaltese
StatusCurrent
Appointed18 February 2015(47 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameMr Benjamin Caruana
Date of BirthMarch 1940 (Born 84 years ago)
NationalityMaltese
StatusResigned
Appointed01 January 1968(2 months, 2 weeks after company formation)
Appointment Duration43 years (resigned 19 January 2011)
RoleHotelier
Country of ResidenceMalta
Correspondence AddressBengrace Triq Karenza
Balzan
Malta
Director NameMr Joseph Caruana
Date of BirthJune 1937 (Born 86 years ago)
NationalityMaltese
StatusResigned
Appointed01 January 1968(2 months, 2 weeks after company formation)
Appointment Duration43 years (resigned 19 January 2011)
RoleHotelier
Country of ResidenceMalta
Correspondence Address41 Triq Sant Antnin
Zebbug
Malta
Director NamePhilip Caruana
Date of BirthDecember 1938 (Born 85 years ago)
NationalityMaltese
StatusResigned
Appointed01 January 1968(2 months, 2 weeks after company formation)
Appointment Duration43 years (resigned 19 January 2011)
RoleHotelier
Country of ResidenceMalta
Correspondence AddressBorghese Triq Karenza
Balzan
Malta
Secretary NameMr George Caruana
NationalityMaltese
StatusResigned
Appointed14 September 1992(24 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 January 2011)
RoleHotelier
Country of ResidenceMalta
Correspondence AddressSunflower Triq Robert Sammut
Tal-Virtu
Rabat
Malta

Contact

Telephone020 76379494
Telephone regionLondon

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Benbonsons (2010) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£280,943
Cash£256,293
Current Liabilities£56,654

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

17 April 1997Delivered on: 3 May 1997
Satisfied on: 10 March 2000
Persons entitled: Rn Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 43 argyle square london WC1 t/no;-42388O.
Fully Satisfied

Filing History

20 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
20 September 2023Notification of Benbonsons (2010) Ltd as a person with significant control on 6 April 2016 (2 pages)
20 September 2023Cessation of George Caruana as a person with significant control on 20 September 2023 (1 page)
30 August 2023Change of details for Mr George Karuana as a person with significant control on 30 August 2023 (2 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
6 July 2023Director's details changed for Ms Mary-Louise Caruana on 6 July 2023 (2 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
15 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 February 2015Appointment of Ms Mary-Louise Caruana as a director on 18 February 2015 (2 pages)
26 February 2015Appointment of Ms Mary-Louise Caruana as a director on 18 February 2015 (2 pages)
26 February 2015Appointment of Dr Alexandra Sladden as a director on 18 February 2015 (2 pages)
26 February 2015Appointment of Dr Alexandra Sladden as a director on 18 February 2015 (2 pages)
19 February 2015Director's details changed for Mr George Caruana on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr George Caruana on 19 February 2015 (2 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Termination of appointment of Philip Caruana as a director (2 pages)
24 January 2011Termination of appointment of George Caruana as a secretary (2 pages)
24 January 2011Termination of appointment of Joseph Caruana as a director (2 pages)
24 January 2011Termination of appointment of Benjamin Caruana as a director (2 pages)
24 January 2011Termination of appointment of Joseph Caruana as a director (2 pages)
24 January 2011Termination of appointment of George Caruana as a secretary (2 pages)
24 January 2011Termination of appointment of Philip Caruana as a director (2 pages)
24 January 2011Termination of appointment of Benjamin Caruana as a director (2 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 December 2008Return made up to 14/09/08; full list of members (4 pages)
11 December 2008Return made up to 14/09/08; full list of members (4 pages)
10 December 2008Director's change of particulars / benjamin caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / philip caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / joseph caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / benjamin caruana / 06/04/2007 (1 page)
10 December 2008Director and secretary's change of particulars / george caruana / 06/04/2007 (1 page)
10 December 2008Director and secretary's change of particulars / george caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / joseph caruana / 06/04/2007 (1 page)
10 December 2008Director's change of particulars / philip caruana / 06/04/2007 (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 September 2007Return made up to 14/09/07; no change of members (8 pages)
22 September 2007Return made up to 14/09/07; no change of members (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 November 2006Return made up to 14/09/06; full list of members (8 pages)
8 November 2006Return made up to 14/09/06; full list of members (8 pages)
8 September 2006Return made up to 23/06/06; full list of members (8 pages)
8 September 2006Return made up to 23/06/06; full list of members (8 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 October 2005Return made up to 14/09/05; full list of members (8 pages)
4 October 2005Return made up to 14/09/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 February 2005Registered office changed on 21/02/05 from: galla house 695 high road north finchley london N12 0BT (1 page)
21 February 2005Registered office changed on 21/02/05 from: galla house 695 high road north finchley london N12 0BT (1 page)
10 November 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 October 2003Return made up to 14/09/03; full list of members (8 pages)
18 October 2003Return made up to 14/09/03; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 July 2003Registered office changed on 18/07/03 from: regina house 124 finchley road london NW3 5JS (1 page)
18 July 2003Registered office changed on 18/07/03 from: regina house 124 finchley road london NW3 5JS (1 page)
28 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 December 2002Return made up to 14/09/02; full list of members (6 pages)
31 December 2002Return made up to 14/09/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Return made up to 14/09/01; full list of members (6 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Return made up to 14/09/01; full list of members (6 pages)
13 February 2001Return made up to 14/09/00; full list of members (7 pages)
13 February 2001Return made up to 14/09/00; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 May 2000Return made up to 14/09/99; full list of members (7 pages)
17 May 2000Return made up to 14/09/99; full list of members (7 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 October 1999Return made up to 14/09/98; full list of members (7 pages)
4 October 1999Return made up to 14/09/98; full list of members (7 pages)
3 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 October 1998Accounts for a small company made up to 31 October 1996 (6 pages)
6 October 1998Accounts for a small company made up to 31 October 1996 (6 pages)
23 September 1997Return made up to 14/09/97; full list of members (7 pages)
23 September 1997Return made up to 14/09/97; full list of members (7 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
21 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 September 1996Return made up to 14/09/96; full list of members (7 pages)
23 September 1996Return made up to 14/09/96; full list of members (7 pages)
25 June 1996Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
25 June 1996Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
30 May 1996Accounts for a small company made up to 30 November 1994 (6 pages)
30 May 1996Accounts for a small company made up to 30 November 1994 (6 pages)
30 April 1996Return made up to 14/09/95; full list of members (7 pages)
30 April 1996Return made up to 14/09/95; full list of members (7 pages)
4 March 1996Registered office changed on 04/03/96 from: 30 greyuound hill london NW4 4JP (1 page)
4 March 1996Registered office changed on 04/03/96 from: 30 greyuound hill london NW4 4JP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)