London
W1U 7EU
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2001(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Wolfson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(47 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Queens Counsel |
Country of Residence | England |
Correspondence Address | One Essex Court Temple London EC4Y 9AR |
Director Name | Lord Wolfson Of Tredegar Qc |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(47 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Queens Counsel |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Mikael Breuer-Weil |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | John Alexander Franks |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Randolph Mews Randolph Avenue Little Venice London W9 1AW |
Director Name | Dr Arthur Levin |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 1999) |
Role | Medical Practitioner |
Correspondence Address | Flat 2 63 Hamilton Terrace London NW8 9QX |
Secretary Name | Dr Arthur Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Flat 2 63 Hamilton Terrace London NW8 9QX |
Secretary Name | Michael Morris Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(23 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | 37 Great Bushey Drive London N20 8QN |
Director Name | Henry Prevezer |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | 10 Willowdene View Road Highgate London N6 4DE |
Director Name | Lord David Wolfson Of Sunningdale |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(31 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | The Honourable Sir David Daniel Sieff |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,173,873 |
Net Worth | £208,938,196 |
Cash | £22,439,463 |
Current Liabilities | £7,092,153 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
9 August 2002 | Delivered on: 22 August 2002 Persons entitled: Benesco Charity Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,869 in a banking account. Outstanding |
---|---|
4 June 1993 | Delivered on: 11 June 1993 Satisfied on: 5 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a dorset house upper gloucester place london NW1 t/n LN5360. Fully Satisfied |
28 April 1992 | Delivered on: 8 May 1992 Satisfied on: 5 October 2000 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being shops and accommodation on basement and ground floor at northways finchley road,hampstead in the l/b of camden.t/no.ngl 326165. f/h property k/as northways finchley road.t/no.457056. F/h property k/as 37,39 and 41 mortimer street and 39 and 40 wells street in the l/b of the city of westminster.t/no.ngl 574857. Fully Satisfied |
13 May 1991 | Delivered on: 14 May 1991 Satisfied on: 24 July 1991 Persons entitled: Bank of Montreal Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8/5/91. Particulars: 24/25 great wildmill street london W1 10/11 archer street london W1 15/35 brewer street london W1. Fully Satisfied |
1 October 1983 | Delivered on: 1 October 1983 Satisfied on: 9 December 1994 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 53 to 55 firth street and 8 to 11 bateman st london W1 tn: - ngl 465785. Fully Satisfied |
10 April 1981 | Delivered on: 21 April 1981 Satisfied on: 9 December 1994 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter d/d 26/3/89. Particulars: F/H westminster palace gardens, artillery row, london SW1 ln 189699. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1979 | Delivered on: 6 July 1979 Satisfied on: 9 December 1994 Persons entitled: Manufacturers Hanover Trust Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/W westminster palace gardens artillery row london SW1 & rotaprinr factories, buildings nos 1,3,4 & 8 honeypot lane london NW9 ln 189699. Fully Satisfied |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
24 December 2023 | Accounts for a small company made up to 5 April 2023 (24 pages) |
6 February 2023 | Director's details changed for Lord Wolfson of Tredegar Qc on 8 September 2022 (2 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
3 February 2023 | Director's details changed for Lord Wolfson of Tredegar Qc on 8 September 2022 (2 pages) |
22 December 2022 | Accounts for a small company made up to 5 April 2022 (24 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 January 2022 | Director's details changed for Mr David Wolfson on 24 January 2022 (2 pages) |
27 January 2022 | Director's details changed for Mr David Wolfson on 30 December 2020 (2 pages) |
19 January 2022 | Group of companies' accounts made up to 5 April 2021 (27 pages) |
10 May 2021 | Appointment of Mikael Breuer-Weil as a director on 7 May 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
28 January 2021 | Group of companies' accounts made up to 5 April 2020 (25 pages) |
17 August 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 17 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Michael Morris Franks as a secretary on 20 July 2020 (1 page) |
17 August 2020 | Termination of appointment of David Wolfson of Sunningdale as a director on 12 August 2020 (1 page) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 February 2020 | Director's details changed for Andrew Daniel Wolfson on 1 September 2019 (2 pages) |
4 February 2020 | Director's details changed for Lord David Wolfson of Sunningdale on 1 August 2017 (2 pages) |
18 December 2019 | Group of companies' accounts made up to 5 April 2019 (23 pages) |
18 March 2019 | Confirmation statement made on 1 February 2019 with updates (3 pages) |
4 January 2019 | Group of companies' accounts made up to 5 April 2018 (24 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 5 April 2017 (23 pages) |
11 May 2017 | Appointment of Mr David Wolfson as a director on 20 April 2017 (3 pages) |
11 May 2017 | Appointment of Mr David Wolfson as a director on 20 April 2017 (3 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
11 January 2017 | Group of companies' accounts made up to 5 April 2016 (23 pages) |
11 January 2017 | Group of companies' accounts made up to 5 April 2016 (23 pages) |
22 August 2016 | Termination of appointment of David Daniel Sieff as a director on 25 July 2016 (2 pages) |
22 August 2016 | Termination of appointment of David Daniel Sieff as a director on 25 July 2016 (2 pages) |
3 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
3 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
9 January 2016 | Group of companies' accounts made up to 5 April 2015 (23 pages) |
9 January 2016 | Group of companies' accounts made up to 5 April 2015 (23 pages) |
3 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page) |
19 May 2015 | Section 5019 (1 page) |
19 May 2015 | Section 5019 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
5 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
5 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
6 January 2015 | Group of companies' accounts made up to 5 April 2014 (21 pages) |
6 January 2015 | Group of companies' accounts made up to 5 April 2014 (21 pages) |
6 January 2015 | Group of companies' accounts made up to 5 April 2014 (21 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
24 December 2013 | Group of companies' accounts made up to 5 April 2013 (21 pages) |
24 December 2013 | Group of companies' accounts made up to 5 April 2013 (21 pages) |
24 December 2013 | Group of companies' accounts made up to 5 April 2013 (21 pages) |
5 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
2 January 2013 | Group of companies' accounts made up to 5 April 2012 (21 pages) |
2 January 2013 | Group of companies' accounts made up to 5 April 2012 (21 pages) |
2 January 2013 | Group of companies' accounts made up to 5 April 2012 (21 pages) |
1 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
2 January 2012 | Group of companies' accounts made up to 5 April 2011 (22 pages) |
2 January 2012 | Group of companies' accounts made up to 5 April 2011 (22 pages) |
2 January 2012 | Group of companies' accounts made up to 5 April 2011 (22 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
16 December 2010 | Group of companies' accounts made up to 5 April 2010 (22 pages) |
16 December 2010 | Group of companies' accounts made up to 5 April 2010 (22 pages) |
16 December 2010 | Group of companies' accounts made up to 5 April 2010 (22 pages) |
1 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
1 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
1 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
8 January 2010 | Full accounts made up to 5 April 2009 (22 pages) |
8 January 2010 | Full accounts made up to 5 April 2009 (22 pages) |
8 January 2010 | Full accounts made up to 5 April 2009 (22 pages) |
4 January 2010 | Director's details changed for Lord David Wolfson of Sunningdale on 25 November 2009 (2 pages) |
4 January 2010 | Director's details changed for The Honourable Sir David Daniel Sieff on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for The Honourable Sir David Daniel Sieff on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for The Honourable Sir David Daniel Sieff on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Lord David Wolfson of Sunningdale on 25 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Daniel Wolfson on 25 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Daniel Wolfson on 25 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages) |
6 February 2009 | Group of companies' accounts made up to 5 April 2008 (22 pages) |
6 February 2009 | Group of companies' accounts made up to 5 April 2008 (22 pages) |
6 February 2009 | Group of companies' accounts made up to 5 April 2008 (22 pages) |
2 February 2009 | Annual return made up to 01/02/09 (3 pages) |
2 February 2009 | Annual return made up to 01/02/09 (3 pages) |
15 April 2008 | Annual return made up to 01/02/08 (3 pages) |
15 April 2008 | Annual return made up to 01/02/08 (3 pages) |
6 December 2007 | Full accounts made up to 5 April 2007 (22 pages) |
6 December 2007 | Full accounts made up to 5 April 2007 (22 pages) |
6 December 2007 | Full accounts made up to 5 April 2007 (22 pages) |
12 February 2007 | Group of companies' accounts made up to 5 April 2006 (25 pages) |
12 February 2007 | Group of companies' accounts made up to 5 April 2006 (25 pages) |
12 February 2007 | Group of companies' accounts made up to 5 April 2006 (25 pages) |
5 February 2007 | Annual return made up to 01/02/07 (2 pages) |
5 February 2007 | Annual return made up to 01/02/07 (2 pages) |
5 February 2006 | Group of companies' accounts made up to 5 April 2005 (30 pages) |
5 February 2006 | Group of companies' accounts made up to 5 April 2005 (30 pages) |
5 February 2006 | Group of companies' accounts made up to 5 April 2005 (30 pages) |
2 February 2006 | Annual return made up to 01/02/06 (2 pages) |
2 February 2006 | Annual return made up to 01/02/06 (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New director appointed (3 pages) |
14 April 2005 | Annual return made up to 01/02/05 (2 pages) |
14 April 2005 | Annual return made up to 01/02/05 (2 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
15 November 2004 | Group of companies' accounts made up to 5 April 2004 (23 pages) |
15 November 2004 | Group of companies' accounts made up to 5 April 2004 (23 pages) |
15 November 2004 | Group of companies' accounts made up to 5 April 2004 (23 pages) |
12 February 2004 | Annual return made up to 01/02/04 (4 pages) |
12 February 2004 | Annual return made up to 01/02/04 (4 pages) |
4 February 2004 | Group of companies' accounts made up to 5 April 2003 (23 pages) |
4 February 2004 | Group of companies' accounts made up to 5 April 2003 (23 pages) |
4 February 2004 | Group of companies' accounts made up to 5 April 2003 (23 pages) |
12 February 2003 | Annual return made up to 01/02/03 (4 pages) |
12 February 2003 | Annual return made up to 01/02/03 (4 pages) |
30 January 2003 | Group of companies' accounts made up to 5 April 2002 (24 pages) |
30 January 2003 | Group of companies' accounts made up to 5 April 2002 (24 pages) |
30 January 2003 | Group of companies' accounts made up to 5 April 2002 (24 pages) |
23 August 2002 | Secretary's particulars changed (1 page) |
23 August 2002 | Secretary's particulars changed (1 page) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Annual return made up to 01/02/02 (4 pages) |
7 February 2002 | Annual return made up to 01/02/02 (4 pages) |
25 January 2002 | Group of companies' accounts made up to 5 April 2001 (22 pages) |
25 January 2002 | Group of companies' accounts made up to 5 April 2001 (22 pages) |
25 January 2002 | Group of companies' accounts made up to 5 April 2001 (22 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
2 March 2001 | Annual return made up to 01/02/01 (6 pages) |
2 March 2001 | Annual return made up to 01/02/01 (6 pages) |
19 December 2000 | Full group accounts made up to 5 April 2000 (23 pages) |
19 December 2000 | Full group accounts made up to 5 April 2000 (23 pages) |
19 December 2000 | Full group accounts made up to 5 April 2000 (23 pages) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Annual return made up to 01/02/00 (8 pages) |
29 February 2000 | Annual return made up to 01/02/00 (8 pages) |
26 January 2000 | Full group accounts made up to 5 April 1999 (22 pages) |
26 January 2000 | Full group accounts made up to 5 April 1999 (22 pages) |
26 January 2000 | Full group accounts made up to 5 April 1999 (22 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | Annual return made up to 01/02/99 (7 pages) |
23 February 1999 | Annual return made up to 01/02/99 (7 pages) |
5 February 1999 | Full group accounts made up to 5 April 1998 (20 pages) |
5 February 1999 | Full group accounts made up to 5 April 1998 (20 pages) |
5 February 1999 | Full group accounts made up to 5 April 1998 (20 pages) |
20 February 1998 | Annual return made up to 01/02/98 (7 pages) |
20 February 1998 | Annual return made up to 01/02/98 (7 pages) |
3 February 1998 | Full group accounts made up to 5 April 1997 (19 pages) |
3 February 1998 | Full group accounts made up to 5 April 1997 (19 pages) |
3 February 1998 | Full group accounts made up to 5 April 1997 (19 pages) |
24 February 1997 | Annual return made up to 01/02/97 (7 pages) |
24 February 1997 | Annual return made up to 01/02/97 (7 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (17 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (17 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (17 pages) |
27 February 1996 | Annual return made up to 01/02/96 (7 pages) |
27 February 1996 | Annual return made up to 01/02/96 (7 pages) |
16 November 1995 | Full accounts made up to 5 April 1995 (16 pages) |
16 November 1995 | Full accounts made up to 5 April 1995 (16 pages) |
16 November 1995 | Full accounts made up to 5 April 1995 (16 pages) |
21 July 1995 | New director appointed (6 pages) |
21 July 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 April 1991 | Company name changed benesco LIMITED\certificate issued on 19/04/91 (2 pages) |
19 April 1991 | Company name changed benesco LIMITED\certificate issued on 19/04/91 (2 pages) |
18 February 1970 | Incorporation (11 pages) |
18 February 1970 | Incorporation (11 pages) |