Company NameBenlaw Secretarial Services Limited
Company StatusDissolved
Company Number01592855
CategoryPrivate Limited Company
Incorporation Date22 October 1981(42 years, 5 months ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameRoderick John Sheen
NationalityBritish
StatusClosed
Appointed27 April 1998(16 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address102 Haldon Road
London
SW18 1QQ
Director NamePaul Steven Griffiths
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(22 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 14 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PS
Director NameMr William James Chetwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(24 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 14 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBanacle Field
Church Lane Brook
Godalming
Surrey
GU8 5UQ
Director NameDeborah Collett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHockley Farm Horse Hill
Latimer
Buckinghamshire
HP5 1XA
Director NameMr Thomas Gray
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address39 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameMr Adam Christopher Poynter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAppletree Cottage
Nettlebed
Oxfordshire
RG9 5AX
Secretary NameDeborah Collett
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHockley Farm Horse Hill
Latimer
Buckinghamshire
HP5 1XA
Director NameAndrew David Bardot
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLanaways Farm
Two Mile Ash
Horsham
W Sussex
RH13 0LA

Contact

Websitebentleys.co.uk

Location

Registered AddressInternational House
1 Saint Katherines Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Paul Steven Griffiths
50.00%
Ordinary
1000 at £1William James Chetwood
50.00%
Ordinary

Financials

Year2014
Net Worth£2,834
Cash£2,834

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(5 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(5 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,000
(5 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Director's details changed for Paul Steven Griffiths on 14 May 2010 (2 pages)
10 June 2010Director's details changed for William James Chetwood on 14 May 2010 (2 pages)
10 June 2010Director's details changed for Paul Steven Griffiths on 14 May 2010 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for William James Chetwood on 14 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 14/05/07; no change of members (7 pages)
19 June 2007Return made up to 14/05/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
7 July 2005Return made up to 14/05/05; full list of members (7 pages)
7 July 2005Return made up to 14/05/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2004Secretary's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Return made up to 14/05/03; full list of members (7 pages)
9 June 2003Return made up to 14/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 14/05/02; full list of members (7 pages)
28 May 2002Return made up to 14/05/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 March 2000 (8 pages)
8 March 2001Full accounts made up to 31 March 2000 (8 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
29 January 2000Full accounts made up to 31 March 1999 (8 pages)
29 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 June 1999Return made up to 14/05/99; full list of members (6 pages)
16 June 1999Return made up to 14/05/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
5 June 1997Return made up to 14/05/97; no change of members (4 pages)
5 June 1997Return made up to 14/05/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 June 1996Return made up to 14/05/96; full list of members (6 pages)
1 June 1996Return made up to 14/05/96; full list of members (6 pages)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
21 October 1988Full accounts made up to 31 March 1987 (11 pages)
21 October 1988Full accounts made up to 31 March 1987 (11 pages)