Company NameBennett & Hall Estate Agency Limited
DirectorsGraham Paul Bettis and David Sean Bettis
Company StatusActive
Company Number01977825
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Paul Bettis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameMr Graham Paul Bettis
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr David Sean Bettis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameJohn Ernest Testa
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1992)
RoleSurveyor
Correspondence Address77 Holden Road
Finchley
London
N12 7DP
Director NameMr Alan Edward Testa
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration24 years (resigned 30 December 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
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

5 at £1Helen Bettis
5.00%
Ordinary
5 at £1Nicola Jayne Bettis
5.00%
Ordinary
45 at £1David Sean Bettis
45.00%
Ordinary
45 at £1Graham Paul Bettis
45.00%
Ordinary

Financials

Year2014
Net Worth£32,993
Cash£119,929
Current Liabilities£121,548

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with updates (4 pages)
8 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
18 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2020Change of details for Mr Graham Paul Bettis as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr David Sean Bettis on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Graham Paul Bettis on 14 January 2020 (2 pages)
14 January 2020Change of details for Mr David Sean Bettis as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Registered office address changed from 843 Finchley Road London N12 NW11 8NA to 843 Finchley Road London NW11 8NA on 14 January 2020 (1 page)
14 January 2020Secretary's details changed for Mr Graham Paul Bettis on 14 January 2020 (1 page)
14 January 2020Change of details for Mr Graham Paul Bettis as a person with significant control on 14 January 2020 (2 pages)
7 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 January 2015Termination of appointment of Alan Edward Testa as a director on 30 December 2014 (1 page)
7 January 2015Termination of appointment of Alan Edward Testa as a director on 30 December 2014 (1 page)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/12/2012.
(7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/12/2012.
(7 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 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)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (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)
28 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (5 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)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)