Company NameBenesco Charity Limited
Company StatusActive
Company Number00972762
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1970(54 years, 2 months ago)
Previous NameBenesco Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Ragol-Levy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(29 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(31 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Wolfson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(47 years, 2 months after company formation)
Appointment Duration7 years
RoleQueens Counsel
Country of ResidenceEngland
Correspondence AddressOne Essex Court Temple
London
EC4Y 9AR
Director NameLord Wolfson Of Tredegar Qc
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(47 years, 2 months after company formation)
Appointment Duration7 years
RoleQueens Counsel
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Mikael Breuer-Weil
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(51 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJohn Alexander Franks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Randolph Mews
Randolph Avenue Little Venice
London
W9 1AW
Director NameDr Arthur Levin
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 1999)
RoleMedical Practitioner
Correspondence AddressFlat 2
63 Hamilton Terrace
London
NW8 9QX
Secretary NameDr Arthur Levin
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressFlat 2
63 Hamilton Terrace
London
NW8 9QX
Secretary NameMichael Morris Franks
NationalityBritish
StatusResigned
Appointed23 November 1993(23 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 20 July 2020)
RoleCompany Director
Correspondence Address37 Great Bushey Drive
London
N20 8QN
Director NameHenry Prevezer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(25 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address10 Willowdene
View Road Highgate
London
N6 4DE
Director NameLord David Wolfson Of Sunningdale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(31 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameThe Honourable Sir David Daniel Sieff
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(35 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£8,173,873
Net Worth£208,938,196
Cash£22,439,463
Current Liabilities£7,092,153

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

9 August 2002Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1983Delivered 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 1981Delivered 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 1979Delivered 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

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
24 December 2023Accounts for a small company made up to 5 April 2023 (24 pages)
6 February 2023Director's details changed for Lord Wolfson of Tredegar Qc on 8 September 2022 (2 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
3 February 2023Director's details changed for Lord Wolfson of Tredegar Qc on 8 September 2022 (2 pages)
22 December 2022Accounts for a small company made up to 5 April 2022 (24 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 January 2022Director's details changed for Mr David Wolfson on 24 January 2022 (2 pages)
27 January 2022Director's details changed for Mr David Wolfson on 30 December 2020 (2 pages)
19 January 2022Group of companies' accounts made up to 5 April 2021 (27 pages)
10 May 2021Appointment of Mikael Breuer-Weil as a director on 7 May 2021 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Group of companies' accounts made up to 5 April 2020 (25 pages)
17 August 2020Registered 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 2020Termination of appointment of Michael Morris Franks as a secretary on 20 July 2020 (1 page)
17 August 2020Termination of appointment of David Wolfson of Sunningdale as a director on 12 August 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 February 2020Director's details changed for Andrew Daniel Wolfson on 1 September 2019 (2 pages)
4 February 2020Director's details changed for Lord David Wolfson of Sunningdale on 1 August 2017 (2 pages)
18 December 2019Group of companies' accounts made up to 5 April 2019 (23 pages)
18 March 2019Confirmation statement made on 1 February 2019 with updates (3 pages)
4 January 2019Group of companies' accounts made up to 5 April 2018 (24 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 5 April 2017 (23 pages)
11 May 2017Appointment of Mr David Wolfson as a director on 20 April 2017 (3 pages)
11 May 2017Appointment of Mr David Wolfson as a director on 20 April 2017 (3 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
11 January 2017Group of companies' accounts made up to 5 April 2016 (23 pages)
11 January 2017Group of companies' accounts made up to 5 April 2016 (23 pages)
22 August 2016Termination of appointment of David Daniel Sieff as a director on 25 July 2016 (2 pages)
22 August 2016Termination of appointment of David Daniel Sieff as a director on 25 July 2016 (2 pages)
3 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
3 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
9 January 2016Group of companies' accounts made up to 5 April 2015 (23 pages)
9 January 2016Group of companies' accounts made up to 5 April 2015 (23 pages)
3 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Section 5019 (1 page)
19 May 2015Section 5019 (1 page)
5 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
6 January 2015Group of companies' accounts made up to 5 April 2014 (21 pages)
6 January 2015Group of companies' accounts made up to 5 April 2014 (21 pages)
6 January 2015Group of companies' accounts made up to 5 April 2014 (21 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
24 December 2013Group of companies' accounts made up to 5 April 2013 (21 pages)
24 December 2013Group of companies' accounts made up to 5 April 2013 (21 pages)
24 December 2013Group of companies' accounts made up to 5 April 2013 (21 pages)
5 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
5 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
5 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
2 January 2013Group of companies' accounts made up to 5 April 2012 (21 pages)
2 January 2013Group of companies' accounts made up to 5 April 2012 (21 pages)
2 January 2013Group of companies' accounts made up to 5 April 2012 (21 pages)
1 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
1 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
1 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
2 January 2012Group of companies' accounts made up to 5 April 2011 (22 pages)
2 January 2012Group of companies' accounts made up to 5 April 2011 (22 pages)
2 January 2012Group of companies' accounts made up to 5 April 2011 (22 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
16 December 2010Group of companies' accounts made up to 5 April 2010 (22 pages)
16 December 2010Group of companies' accounts made up to 5 April 2010 (22 pages)
16 December 2010Group of companies' accounts made up to 5 April 2010 (22 pages)
1 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
1 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
1 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
8 January 2010Full accounts made up to 5 April 2009 (22 pages)
8 January 2010Full accounts made up to 5 April 2009 (22 pages)
8 January 2010Full accounts made up to 5 April 2009 (22 pages)
4 January 2010Director's details changed for Lord David Wolfson of Sunningdale on 25 November 2009 (2 pages)
4 January 2010Director's details changed for The Honourable Sir David Daniel Sieff on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages)
4 January 2010Director's details changed for The Honourable Sir David Daniel Sieff on 1 October 2009 (2 pages)
4 January 2010Director's details changed for The Honourable Sir David Daniel Sieff on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Lord David Wolfson of Sunningdale on 25 November 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Daniel Wolfson on 25 November 2009 (2 pages)
4 January 2010Director's details changed for Andrew Daniel Wolfson on 25 November 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages)
6 February 2009Group of companies' accounts made up to 5 April 2008 (22 pages)
6 February 2009Group of companies' accounts made up to 5 April 2008 (22 pages)
6 February 2009Group of companies' accounts made up to 5 April 2008 (22 pages)
2 February 2009Annual return made up to 01/02/09 (3 pages)
2 February 2009Annual return made up to 01/02/09 (3 pages)
15 April 2008Annual return made up to 01/02/08 (3 pages)
15 April 2008Annual return made up to 01/02/08 (3 pages)
6 December 2007Full accounts made up to 5 April 2007 (22 pages)
6 December 2007Full accounts made up to 5 April 2007 (22 pages)
6 December 2007Full accounts made up to 5 April 2007 (22 pages)
12 February 2007Group of companies' accounts made up to 5 April 2006 (25 pages)
12 February 2007Group of companies' accounts made up to 5 April 2006 (25 pages)
12 February 2007Group of companies' accounts made up to 5 April 2006 (25 pages)
5 February 2007Annual return made up to 01/02/07 (2 pages)
5 February 2007Annual return made up to 01/02/07 (2 pages)
5 February 2006Group of companies' accounts made up to 5 April 2005 (30 pages)
5 February 2006Group of companies' accounts made up to 5 April 2005 (30 pages)
5 February 2006Group of companies' accounts made up to 5 April 2005 (30 pages)
2 February 2006Annual return made up to 01/02/06 (2 pages)
2 February 2006Annual return made up to 01/02/06 (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005New director appointed (3 pages)
14 April 2005Annual return made up to 01/02/05 (2 pages)
14 April 2005Annual return made up to 01/02/05 (2 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 November 2004Group of companies' accounts made up to 5 April 2004 (23 pages)
15 November 2004Group of companies' accounts made up to 5 April 2004 (23 pages)
15 November 2004Group of companies' accounts made up to 5 April 2004 (23 pages)
12 February 2004Annual return made up to 01/02/04 (4 pages)
12 February 2004Annual return made up to 01/02/04 (4 pages)
4 February 2004Group of companies' accounts made up to 5 April 2003 (23 pages)
4 February 2004Group of companies' accounts made up to 5 April 2003 (23 pages)
4 February 2004Group of companies' accounts made up to 5 April 2003 (23 pages)
12 February 2003Annual return made up to 01/02/03 (4 pages)
12 February 2003Annual return made up to 01/02/03 (4 pages)
30 January 2003Group of companies' accounts made up to 5 April 2002 (24 pages)
30 January 2003Group of companies' accounts made up to 5 April 2002 (24 pages)
30 January 2003Group of companies' accounts made up to 5 April 2002 (24 pages)
23 August 2002Secretary's particulars changed (1 page)
23 August 2002Secretary's particulars changed (1 page)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
7 February 2002Annual return made up to 01/02/02 (4 pages)
7 February 2002Annual return made up to 01/02/02 (4 pages)
25 January 2002Group of companies' accounts made up to 5 April 2001 (22 pages)
25 January 2002Group of companies' accounts made up to 5 April 2001 (22 pages)
25 January 2002Group of companies' accounts made up to 5 April 2001 (22 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
2 March 2001Annual return made up to 01/02/01 (6 pages)
2 March 2001Annual return made up to 01/02/01 (6 pages)
19 December 2000Full group accounts made up to 5 April 2000 (23 pages)
19 December 2000Full group accounts made up to 5 April 2000 (23 pages)
19 December 2000Full group accounts made up to 5 April 2000 (23 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Annual return made up to 01/02/00 (8 pages)
29 February 2000Annual return made up to 01/02/00 (8 pages)
26 January 2000Full group accounts made up to 5 April 1999 (22 pages)
26 January 2000Full group accounts made up to 5 April 1999 (22 pages)
26 January 2000Full group accounts made up to 5 April 1999 (22 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
27 May 1999Secretary resigned;director resigned (1 page)
27 May 1999Secretary resigned;director resigned (1 page)
23 February 1999Annual return made up to 01/02/99 (7 pages)
23 February 1999Annual return made up to 01/02/99 (7 pages)
5 February 1999Full group accounts made up to 5 April 1998 (20 pages)
5 February 1999Full group accounts made up to 5 April 1998 (20 pages)
5 February 1999Full group accounts made up to 5 April 1998 (20 pages)
20 February 1998Annual return made up to 01/02/98 (7 pages)
20 February 1998Annual return made up to 01/02/98 (7 pages)
3 February 1998Full group accounts made up to 5 April 1997 (19 pages)
3 February 1998Full group accounts made up to 5 April 1997 (19 pages)
3 February 1998Full group accounts made up to 5 April 1997 (19 pages)
24 February 1997Annual return made up to 01/02/97 (7 pages)
24 February 1997Annual return made up to 01/02/97 (7 pages)
6 February 1997Full accounts made up to 5 April 1996 (17 pages)
6 February 1997Full accounts made up to 5 April 1996 (17 pages)
6 February 1997Full accounts made up to 5 April 1996 (17 pages)
27 February 1996Annual return made up to 01/02/96 (7 pages)
27 February 1996Annual return made up to 01/02/96 (7 pages)
16 November 1995Full accounts made up to 5 April 1995 (16 pages)
16 November 1995Full accounts made up to 5 April 1995 (16 pages)
16 November 1995Full accounts made up to 5 April 1995 (16 pages)
21 July 1995New director appointed (6 pages)
21 July 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 April 1991Company name changed benesco LIMITED\certificate issued on 19/04/91 (2 pages)
19 April 1991Company name changed benesco LIMITED\certificate issued on 19/04/91 (2 pages)
18 February 1970Incorporation (11 pages)
18 February 1970Incorporation (11 pages)