London
N7 7PX
Director Name | Andreas Savva |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(12 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Seven Sisters Road London N7 7PX |
Director Name | Mr Nicholas John Savva |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(30 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Seven Sisters Road London N7 7PX |
Director Name | Laurence Benson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1986(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 128 Tachbrook Street London SW1V 2ND |
Director Name | Kay Benson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 April 2014) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 128 Tachbrook Street London SW1V 2ND |
Secretary Name | Kay Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Tachbrook Street London SW1V 2ND |
Director Name | James Richard Benson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Estate Agent |
Correspondence Address | 3333 Fulham Road London Sw10 |
Website | bensonsestateagents.co.uk |
---|---|
Telephone | 020 72227020 |
Telephone region | London |
Registered Address | 178 Seven Sisters Road London N7 7PX |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £0.5 | Andrew Savva 50.00% Ordinary |
---|---|
50k at £0.5 | Maria Savva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £979,585 |
Cash | £406 |
Current Liabilities | £427,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
14 October 2014 | Delivered on: 17 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2013 | Delivered on: 22 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
16 August 1989 | Delivered on: 30 August 1989 Satisfied on: 30 November 1992 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: (Including trade fixtures). 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 |
10 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 December 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
5 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 July 2019 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 178 Seven Sisters Road London N7 7PX on 5 July 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Andreas Savva as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Maria Savva as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Director's details changed for Andreas Savva on 28 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Andreas Savva on 28 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mrs Maria Savva on 28 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mrs Maria Savva on 28 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Maria Savva as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Andreas Savva as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Satisfaction of charge 020365490002 in full (4 pages) |
21 June 2017 | Satisfaction of charge 020365490002 in full (4 pages) |
6 April 2017 | Appointment of Mr Nicholas John Savva as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Nicholas John Savva as a director on 1 April 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from Bkb Sm York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Bkb Sm York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Bkb Sm York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 July 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Registration of charge 020365490003, created on 14 October 2014 (18 pages) |
17 October 2014 | Registration of charge 020365490003, created on 14 October 2014 (18 pages) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registered office address changed from Bkb, York House Empire Way Wembley Middx HA9 0QL to Bkb Sm York House Empire Way Wembley Middlesex HA9 0QL on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Bkb, York House Empire Way Wembley Middx HA9 0QL to Bkb Sm York House Empire Way Wembley Middlesex HA9 0QL on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Bkb, York House Empire Way Wembley Middx HA9 0QL to Bkb Sm York House Empire Way Wembley Middlesex HA9 0QL on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 April 2014 | Termination of appointment of Kay Benson as a secretary (1 page) |
30 April 2014 | Termination of appointment of Kay Benson as a director (1 page) |
30 April 2014 | Termination of appointment of Kay Benson as a secretary (1 page) |
30 April 2014 | Termination of appointment of Laurence Benson as a director (1 page) |
30 April 2014 | Termination of appointment of Laurence Benson as a director (1 page) |
30 April 2014 | Termination of appointment of Kay Benson as a director (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Director's details changed for Kay Benson on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Laurence Benson on 28 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Kay Benson on 28 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Kay Benson on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Laurence Benson on 28 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 June 2013 | Secretary's details changed for Kay Benson on 28 June 2013 (2 pages) |
22 June 2013 | Registration of charge 020365490002 (44 pages) |
22 June 2013 | Registration of charge 020365490002 (44 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
29 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
25 May 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
1 July 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2008 | Director and secretary's change of particulars / kay benson / 16/07/2008 (1 page) |
16 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
16 July 2008 | Director's change of particulars / laurence benson / 16/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / laurence benson / 16/07/2008 (1 page) |
16 July 2008 | Director and secretary's change of particulars / kay benson / 16/07/2008 (1 page) |
16 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | S-div (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | S-div (1 page) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
12 August 2004 | Return made up to 20/06/04; full list of members
|
12 August 2004 | Return made up to 20/06/04; full list of members
|
19 March 2004 | Application for reregistration from PLC to private (1 page) |
19 March 2004 | Re-registration of Memorandum and Articles (14 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Application for reregistration from PLC to private (1 page) |
19 March 2004 | Re-registration of Memorandum and Articles (14 pages) |
19 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 September 2003 | Return made up to 20/06/03; full list of members (8 pages) |
4 September 2003 | Return made up to 20/06/03; full list of members (8 pages) |
16 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 July 2001 | Return made up to 20/06/01; full list of members
|
5 July 2001 | Return made up to 20/06/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
19 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
11 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
9 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
9 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
21 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
21 July 1995 | Return made up to 20/06/95; full list of members
|
21 July 1995 | Return made up to 20/06/95; full list of members
|
4 October 1994 | Amended full accounts made up to 31 December 1993 (13 pages) |
4 October 1994 | Amended full accounts made up to 31 December 1993 (13 pages) |
26 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
26 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
23 June 1994 | Return made up to 20/06/94; no change of members (4 pages) |
23 June 1994 | Return made up to 20/06/94; no change of members (4 pages) |
21 April 1994 | Director resigned (3 pages) |
21 April 1994 | Director resigned (3 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
19 July 1993 | Return made up to 20/06/93; no change of members (4 pages) |
19 July 1993 | Return made up to 20/06/93; no change of members (4 pages) |
16 February 1993 | Return made up to 24/06/92; full list of members (8 pages) |
16 February 1993 | Return made up to 24/06/92; full list of members (8 pages) |
8 February 1993 | Full accounts made up to 31 December 1991 (11 pages) |
8 February 1993 | Full accounts made up to 31 December 1991 (11 pages) |
30 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1992 | New secretary appointed;new director appointed (4 pages) |
13 November 1992 | New secretary appointed;new director appointed (4 pages) |
30 September 1992 | Registered office changed on 30/09/92 from: 246 bishopsgate london EC2M 4PB (1 page) |
30 September 1992 | Registered office changed on 30/09/92 from: 246 bishopsgate london EC2M 4PB (1 page) |
18 June 1992 | Auditor's resignation (1 page) |
18 June 1992 | Auditor's resignation (1 page) |
16 April 1992 | Full accounts made up to 31 December 1990 (17 pages) |
16 April 1992 | Full accounts made up to 31 December 1990 (17 pages) |
25 October 1991 | New director appointed (2 pages) |
25 October 1991 | New director appointed (2 pages) |
24 October 1991 | New secretary appointed (2 pages) |
24 October 1991 | New secretary appointed (2 pages) |
17 September 1991 | Secretary resigned;director resigned (2 pages) |
17 September 1991 | Secretary resigned;director resigned (2 pages) |
17 July 1991 | Return made up to 20/06/91; no change of members (6 pages) |
17 July 1991 | Return made up to 20/06/91; no change of members (6 pages) |
30 June 1991 | New secretary appointed;new director appointed (4 pages) |
30 June 1991 | New secretary appointed;new director appointed (4 pages) |
24 June 1991 | New secretary appointed (2 pages) |
24 June 1991 | New secretary appointed (2 pages) |
16 November 1990 | Full accounts made up to 31 December 1989 (23 pages) |
16 November 1990 | Full accounts made up to 31 December 1989 (23 pages) |
13 November 1990 | Director's particulars changed (2 pages) |
13 November 1990 | Director's particulars changed (2 pages) |
17 January 1990 | Full accounts made up to 31 December 1988 (15 pages) |
17 January 1990 | Full accounts made up to 31 December 1988 (15 pages) |
11 October 1989 | Director's particulars changed (2 pages) |
11 October 1989 | Director's particulars changed (2 pages) |
12 September 1989 | Return made up to 25/11/88; full list of members (5 pages) |
12 September 1989 | Return made up to 25/11/88; full list of members (5 pages) |
12 September 1989 | Registered office changed on 12/09/89 from: mappin house 4 winsley street london W1N 7AR (1 page) |
12 September 1989 | Registered office changed on 12/09/89 from: mappin house 4 winsley street london W1N 7AR (1 page) |
30 August 1989 | Particulars of mortgage/charge (3 pages) |
30 August 1989 | Particulars of mortgage/charge (3 pages) |
11 November 1988 | Full accounts made up to 31 December 1987 (9 pages) |
11 November 1988 | Full accounts made up to 31 December 1987 (9 pages) |
24 February 1988 | Return made up to 25/11/87; full list of members (4 pages) |
24 February 1988 | Return made up to 25/11/87; full list of members (4 pages) |
16 February 1988 | Director resigned (2 pages) |
16 February 1988 | Director resigned (2 pages) |
16 February 1988 | Registered office changed on 16/02/88 from: dorville house 14 john princes street london W1 (1 page) |
16 February 1988 | Registered office changed on 16/02/88 from: dorville house 14 john princes street london W1 (1 page) |
10 September 1986 | Accounting reference date notified as 31/12 (1 page) |
10 September 1986 | Accounting reference date notified as 31/12 (1 page) |
20 August 1986 | New secretary appointed (2 pages) |
20 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 August 1986 | New secretary appointed (2 pages) |
20 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 August 1986 | Application to commence business (3 pages) |
12 August 1986 | Application to commence business (3 pages) |
6 August 1986 | New director appointed (2 pages) |
6 August 1986 | New director appointed (2 pages) |
11 July 1986 | Certificate of Incorporation (2 pages) |
11 July 1986 | Certificate of Incorporation (2 pages) |