Company NameBR Dll Limited
DirectorAshwin Kashyap
Company StatusActive
Company Number01420841
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)
Previous NamesBenham & Reeves Limited and Benhams Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(38 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusCurrent
Appointed19 February 2018(38 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameAlan Roger Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address11 Willoughby Road
Hampstead
London
NW3 1RT
Secretary NameMaureen Bancroft
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address21 Heath Hurst Road
London
NW3 2RU
Secretary NameMiss Jacqueline Anne Wedd
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address255 Colney Hatch Lane
Friern Barnet
London
N11 3DH
Director NameJeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address4 Fairgreen East
Barnet
Hertfordshire
EN4 0QR
Director NameMark Gary Sumray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(14 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address32 Hogarth Hill
London
NW11 6BA
Director NameKeith Ackerman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(20 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 October 2000)
RoleEstate Agent
Correspondence Address9 Somerton Road
London
NW2 1RH
Director NameMr Jonathan Scott Hughes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 February 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Elm Crescent
London
W5 3JW
Director NameMr James Edward Morton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 February 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Preston Close
Twickenham
Middlesex
TW2 5RU
Secretary NameMr James Edward Morton
StatusResigned
Appointed31 August 2016(37 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(38 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP

Contact

Websitebenhamandreeves.co.uk
Telephone020 74359822
Telephone regionLondon

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Benhams Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,993,800
Cash£792,288
Current Liabilities£508,989

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

11 January 2008Delivered on: 16 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
4 October 2007Delivered on: 9 October 2007
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance the initial deposit being £4,937.50.
Outstanding
31 October 2011Delivered on: 1 November 2011
Persons entitled: National Westminster 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: The basement car parking space being part of ginsberg yard back lane hampstead london t/no. NGL745051 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 August 2011Delivered on: 10 August 2011
Persons entitled: National Westminster 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: The basement car parking spaces being part of ginsberg yard back lane hampstead london t/no NGL745048; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 2008Delivered on: 19 June 2008
Persons entitled: National Westminster 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: 35 high street london t/no. LN166214 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2004Delivered on: 20 October 2004
Satisfied on: 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 2004Delivered on: 20 October 2004
Satisfied on: 1 November 2011
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: 35 high street london T.no: LN166214. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 September 2004Delivered on: 20 October 2004
Satisfied on: 1 November 2011
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: One car parking space at the basement car park off ginsberg yard back lane hampstead london NW3 t/no: NGL745051. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 September 2004Delivered on: 20 October 2004
Satisfied on: 1 November 2011
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: Three car parking spaces at the basement car park off ginsberg yard back lane hampstead london NW3 t/no: NGL745048. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 September 2004Delivered on: 12 October 2004
Satisfied on: 1 November 2011
Persons entitled: Alan Brown

Classification: Deed of charge
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: Fixed and floating charge over property and assets and future, including goodwill, bookdebts, buildings, fixtures, all intellectual property rights and interest in the name benham and reeves and the logo including the trade mark for the same trade mark no 2278705 in class 36 with effect from 22 august 2001. see the mortgage charge document for full details.
Fully Satisfied
11 June 1991Delivered on: 19 September 1991
Satisfied on: 31 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 August 1988Delivered on: 9 September 1988
Satisfied on: 27 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35A, highgate high street, london borough of camden title no ln 166214 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 July 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 March 2021Termination of appointment of Jeffrey Ian Doble as a director on 8 March 2021 (1 page)
2 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
30 October 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 May 2018Satisfaction of charge 10 in full (4 pages)
22 May 2018Satisfaction of charge 9 in full (4 pages)
21 February 2018Appointment of Mr. Ashwin Kashyap as a director on 19 February 2018 (2 pages)
21 February 2018Termination of appointment of James Edward Morton as a director on 19 February 2018 (1 page)
21 February 2018Cessation of James Edward Morton as a person with significant control on 19 February 2018 (1 page)
21 February 2018Notification of Dexters London Limited as a person with significant control on 19 February 2018 (2 pages)
21 February 2018Cessation of Johanthan Scott Hughes as a person with significant control on 19 February 2018 (1 page)
21 February 2018Registered office address changed from 56 Heath Street London NW3 1DL to 3 Park Road Teddington TW11 0AP on 21 February 2018 (1 page)
21 February 2018Appointment of Mr. Yaron Engel as a secretary on 19 February 2018 (2 pages)
21 February 2018Termination of appointment of Jonathan Scott Hughes as a director on 19 February 2018 (1 page)
21 February 2018Appointment of Mr. Jeffrey Ian Doble as a director on 19 February 2018 (2 pages)
21 February 2018Termination of appointment of James Edward Morton as a secretary on 19 February 2018 (1 page)
18 November 2017Satisfaction of charge 11 in full (4 pages)
18 November 2017Satisfaction of charge 12 in full (4 pages)
18 November 2017Satisfaction of charge 12 in full (4 pages)
18 November 2017Satisfaction of charge 11 in full (4 pages)
14 November 2017Appointment of Mr James Edward Morton as a secretary on 31 August 2016 (2 pages)
14 November 2017Appointment of Mr James Edward Morton as a secretary on 31 August 2016 (2 pages)
14 November 2017Termination of appointment of Jacqueline Anne Wedd as a secretary on 31 August 2016 (1 page)
14 November 2017Termination of appointment of Jacqueline Anne Wedd as a secretary on 31 August 2016 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 June 2011Director's details changed for Jonathan Scott Hughes on 1 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Jonathan Scott Hughes on 1 May 2011 (2 pages)
1 June 2011Director's details changed for Jonathan Scott Hughes on 1 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 March 2011Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 February 2009Return made up to 01/06/08; full list of members (3 pages)
4 February 2009Return made up to 01/06/08; full list of members (3 pages)
14 January 2009Return made up to 01/06/07; full list of members (3 pages)
14 January 2009Return made up to 01/06/07; full list of members (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
9 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: 1 marylebone high street london W1U 4NB (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 marylebone high street london W1U 4NB (1 page)
31 August 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 August 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
29 June 2006Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
29 June 2006Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
22 June 2006Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(7 pages)
22 June 2006Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(7 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
28 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 November 2004Declaration of assistance for shares acquisition (10 pages)
2 November 2004Declaration of assistance for shares acquisition (10 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Registered office changed on 14/10/04 from: 60 welbeck street london W1G 9BH (1 page)
14 October 2004Registered office changed on 14/10/04 from: 60 welbeck street london W1G 9BH (1 page)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Declaration of assistance for shares acquisition (10 pages)
12 October 2004Director resigned (1 page)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Declaration of assistance for shares acquisition (10 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (1 page)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 July 2003Return made up to 01/06/03; full list of members (7 pages)
14 July 2003Return made up to 01/06/03; full list of members (7 pages)
12 March 2003Accounts for a small company made up to 30 September 2001 (7 pages)
12 March 2003Accounts for a small company made up to 30 September 2001 (7 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
13 February 2002Accounts for a small company made up to 30 September 2000 (7 pages)
13 February 2002Accounts for a small company made up to 30 September 2000 (7 pages)
5 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 January 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 December 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
13 July 2000Return made up to 01/06/00; full list of members (6 pages)
13 July 2000Return made up to 01/06/00; full list of members (6 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
14 June 2000Accounts for a small company made up to 30 September 1998 (7 pages)
14 June 2000Accounts for a small company made up to 30 September 1998 (7 pages)
16 September 1999Return made up to 01/06/99; full list of members (6 pages)
16 September 1999Return made up to 01/06/99; full list of members (6 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
30 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 June 1998Accounts for a small company made up to 30 September 1996 (7 pages)
22 June 1998Accounts for a small company made up to 30 September 1996 (7 pages)
12 June 1998Return made up to 01/06/98; no change of members (6 pages)
12 June 1998Return made up to 01/06/98; no change of members (6 pages)
17 July 1997Return made up to 01/06/97; full list of members (7 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Secretary's particulars changed (1 page)
17 July 1997Secretary's particulars changed (1 page)
17 July 1997Return made up to 01/06/97; full list of members (7 pages)
27 June 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/06/97
(1 page)
27 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/06/97
(1 page)
27 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/06/97
(1 page)
27 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/06/97
(1 page)
27 June 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/06/97
(1 page)
27 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/06/97
(1 page)
27 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/06/97
(1 page)
27 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/06/97
(1 page)
11 March 1997Accounts for a small company made up to 30 September 1995 (8 pages)
11 March 1997Accounts for a small company made up to 30 September 1995 (8 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M8BH (1 page)
7 July 1996Return made up to 01/06/96; no change of members (4 pages)
7 July 1996Return made up to 01/06/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 30 September 1993 (8 pages)
28 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 September 1995Accounts for a small company made up to 30 September 1993 (8 pages)
28 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
10 May 1994New director appointed (2 pages)
10 May 1994New director appointed (2 pages)
10 May 1994New director appointed (2 pages)
10 May 1994New director appointed (2 pages)
3 July 1992Accounts made up to 30 September 1989 (5 pages)
3 July 1992Accounts made up to 30 September 1989 (5 pages)
22 January 1990Company name changed benham & reeves LIMITED\certificate issued on 23/01/90 (2 pages)
22 January 1990Company name changed benham & reeves LIMITED\certificate issued on 23/01/90 (2 pages)
16 April 1987Return made up to 29/12/86; full list of members (4 pages)
16 April 1987Return made up to 29/12/86; full list of members (4 pages)
6 March 1981Accounts made up to 30 September 1980 (3 pages)
6 March 1981Accounts made up to 30 September 1980 (3 pages)
17 May 1979Certificate of incorporation (1 page)
17 May 1979Certificate of incorporation (1 page)