Company NameBennett & Hall Limited
Company StatusActive
Company Number01218198
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alan Edward Testa
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMr Andrew Edward Testa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address52 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMr David Alan Testa
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address17 Park View Road
London
N3 2JB
Secretary NameAngela Valerie Testa
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address52 Galley Lane
Barnet
Hertfordshire
EN5 4AL

Contact

Websitebennett-hall.co.uk
Email address[email protected]
Telephone020 83462208
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

7 at £1Andrew Edward Testa
7.00%
Ordinary C
7 at £1David Alan Testa
7.00%
Ordinary D
5 at £1Laura Testa
5.00%
Ordinary F
5 at £1Margaret Susan Testa
5.00%
Ordinary E
38 at £1Alan Edward Testa
38.00%
Ordinary A
38 at £1Angela Valerie Testa
38.00%
Ordinary B

Financials

Year2014
Net Worth£514,234
Cash£284,495
Current Liabilities£33,086

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 April 1989Delivered on: 13 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or T.K. smith to the chargee on any account whatsoever.
Particulars: 2 the grove golders green l/b of barnet t/no mx 308028.
Outstanding
3 October 1985Delivered on: 17 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203 whittington road, bowes park l/b of enfield.
Outstanding
18 May 1983Delivered on: 24 May 1983
Persons entitled: Barclays Bank PLC

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 ground floor flat, 44 rutland gardens london N4 title no. Mx 343274.
Outstanding
15 April 1982Delivered on: 5 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 tynemouth road, london N15. Title no. Mx 447569.
Outstanding
5 June 1987Delivered on: 11 June 1987
Satisfied on: 20 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 fredericks place finchley l/b barnet. T.N. mx 410757.
Fully Satisfied
4 April 1985Delivered on: 15 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 avenue road, l/b of barnet, tn: mx 334042.
Fully Satisfied

Filing History

16 February 2024Micro company accounts made up to 31 July 2023 (4 pages)
31 December 2023Confirmation statement made on 31 December 2023 with updates (5 pages)
12 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (5 pages)
12 May 2022Micro company accounts made up to 31 July 2021 (4 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
1 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
9 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
3 December 2020Change of details for Mr Andrew Edward Testa as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Change of details for Mr David Alan Testa as a person with significant control on 3 December 2020 (2 pages)
16 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
14 January 2020Registered office address changed from 843a Finchley Road London NW11 8NA to 843 Finchley Road London NW11 8NA on 14 January 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(8 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2008Return made up to 31/12/07; full list of members (5 pages)
26 February 2008Return made up to 31/12/07; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (8 pages)
14 March 2002Return made up to 31/12/01; full list of members (8 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 July 1975Incorporation (16 pages)
2 July 1975Incorporation (16 pages)