Company NameBensons Limited
Company StatusActive
Company Number02036549
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Maria Savva
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Seven Sisters Road
London
N7 7PX
Director NameAndreas Savva
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(12 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Seven Sisters Road
London
N7 7PX
Director NameMr Nicholas John Savva
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(30 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Seven Sisters Road
London
N7 7PX
Director NameLaurence Benson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1986(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address128 Tachbrook Street
London
SW1V 2ND
Director NameKay Benson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 April 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address128 Tachbrook Street
London
SW1V 2ND
Secretary NameKay Benson
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Tachbrook Street
London
SW1V 2ND
Director NameJames Richard Benson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleEstate Agent
Correspondence Address3333 Fulham Road
London
Sw10

Contact

Websitebensonsestateagents.co.uk
Telephone020 72227020
Telephone regionLondon

Location

Registered Address178 Seven Sisters Road
London
N7 7PX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £0.5Andrew Savva
50.00%
Ordinary
50k at £0.5Maria Savva
50.00%
Ordinary

Financials

Year2014
Net Worth£979,585
Cash£406
Current Liabilities£427,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

14 October 2014Delivered on: 17 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 June 2013Delivered 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 1989Delivered 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

Filing History

10 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
5 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 July 2019Registered 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 2019Micro company accounts made up to 30 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Andreas Savva as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Maria Savva as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Andreas Savva on 28 June 2017 (2 pages)
3 July 2017Director's details changed for Andreas Savva on 28 June 2017 (2 pages)
3 July 2017Director's details changed for Mrs Maria Savva on 28 June 2017 (2 pages)
3 July 2017Director's details changed for Mrs Maria Savva on 28 June 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Maria Savva as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Andreas Savva as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Satisfaction of charge 020365490002 in full (4 pages)
21 June 2017Satisfaction of charge 020365490002 in full (4 pages)
6 April 2017Appointment of Mr Nicholas John Savva as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Nicholas John Savva as a director on 1 April 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,002
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,002
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,002
(4 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,002
(4 pages)
9 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Registration of charge 020365490003, created on 14 October 2014 (18 pages)
17 October 2014Registration of charge 020365490003, created on 14 October 2014 (18 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,002
(5 pages)
1 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,002
(5 pages)
30 April 2014Termination of appointment of Kay Benson as a secretary (1 page)
30 April 2014Termination of appointment of Kay Benson as a director (1 page)
30 April 2014Termination of appointment of Kay Benson as a secretary (1 page)
30 April 2014Termination of appointment of Laurence Benson as a director (1 page)
30 April 2014Termination of appointment of Laurence Benson as a director (1 page)
30 April 2014Termination of appointment of Kay Benson as a director (1 page)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Director's details changed for Kay Benson on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Laurence Benson on 28 June 2013 (2 pages)
28 June 2013Secretary's details changed for Kay Benson on 28 June 2013 (2 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
28 June 2013Director's details changed for Kay Benson on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Laurence Benson on 28 June 2013 (2 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
28 June 2013Secretary's details changed for Kay Benson on 28 June 2013 (2 pages)
22 June 2013Registration of charge 020365490002 (44 pages)
22 June 2013Registration of charge 020365490002 (44 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
29 March 2012Amended accounts made up to 31 March 2011 (7 pages)
29 March 2012Amended accounts made up to 31 March 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
25 May 2011Amended accounts made up to 31 March 2010 (7 pages)
25 May 2011Amended accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Amended accounts made up to 31 March 2008 (6 pages)
1 July 2009Amended accounts made up to 31 March 2008 (6 pages)
29 June 2009Return made up to 20/06/09; full list of members (5 pages)
29 June 2009Return made up to 20/06/09; full list of members (5 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2008Director and secretary's change of particulars / kay benson / 16/07/2008 (1 page)
16 July 2008Return made up to 20/06/08; full list of members (5 pages)
16 July 2008Director's change of particulars / laurence benson / 16/07/2008 (1 page)
16 July 2008Director's change of particulars / laurence benson / 16/07/2008 (1 page)
16 July 2008Director and secretary's change of particulars / kay benson / 16/07/2008 (1 page)
16 July 2008Return made up to 20/06/08; full list of members (5 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008S-div (1 page)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008S-div (1 page)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 20/06/06; full list of members (3 pages)
3 July 2006Return made up to 20/06/06; full list of members (3 pages)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
15 September 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
4 July 2005Return made up to 20/06/05; full list of members (8 pages)
4 July 2005Return made up to 20/06/05; full list of members (8 pages)
12 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2004Application for reregistration from PLC to private (1 page)
19 March 2004Re-registration of Memorandum and Articles (14 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Application for reregistration from PLC to private (1 page)
19 March 2004Re-registration of Memorandum and Articles (14 pages)
19 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 September 2003Return made up to 20/06/03; full list of members (8 pages)
4 September 2003Return made up to 20/06/03; full list of members (8 pages)
16 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
24 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 June 2002Return made up to 20/06/02; full list of members (8 pages)
27 June 2002Return made up to 20/06/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
11 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
25 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 July 2000Return made up to 20/06/00; full list of members (8 pages)
19 July 2000Return made up to 20/06/00; full list of members (8 pages)
7 October 1999Full accounts made up to 31 December 1998 (17 pages)
7 October 1999Full accounts made up to 31 December 1998 (17 pages)
11 August 1999Return made up to 20/06/99; no change of members (4 pages)
11 August 1999Return made up to 20/06/99; no change of members (4 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
9 September 1998Return made up to 20/06/98; full list of members (6 pages)
9 September 1998Return made up to 20/06/98; full list of members (6 pages)
27 July 1998Full accounts made up to 31 December 1997 (18 pages)
27 July 1998Full accounts made up to 31 December 1997 (18 pages)
4 August 1997Full accounts made up to 31 December 1996 (16 pages)
4 August 1997Full accounts made up to 31 December 1996 (16 pages)
18 July 1997Return made up to 20/06/97; no change of members (4 pages)
18 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 August 1996Full accounts made up to 31 December 1995 (17 pages)
4 August 1996Full accounts made up to 31 December 1995 (17 pages)
21 June 1996Return made up to 20/06/96; no change of members (4 pages)
21 June 1996Return made up to 20/06/96; no change of members (4 pages)
21 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1994Amended full accounts made up to 31 December 1993 (13 pages)
4 October 1994Amended full accounts made up to 31 December 1993 (13 pages)
26 July 1994Full accounts made up to 31 December 1993 (13 pages)
26 July 1994Full accounts made up to 31 December 1993 (13 pages)
23 June 1994Return made up to 20/06/94; no change of members (4 pages)
23 June 1994Return made up to 20/06/94; no change of members (4 pages)
21 April 1994Director resigned (3 pages)
21 April 1994Director resigned (3 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
19 July 1993Return made up to 20/06/93; no change of members (4 pages)
19 July 1993Return made up to 20/06/93; no change of members (4 pages)
16 February 1993Return made up to 24/06/92; full list of members (8 pages)
16 February 1993Return made up to 24/06/92; full list of members (8 pages)
8 February 1993Full accounts made up to 31 December 1991 (11 pages)
8 February 1993Full accounts made up to 31 December 1991 (11 pages)
30 November 1992Declaration of satisfaction of mortgage/charge (1 page)
30 November 1992Declaration of satisfaction of mortgage/charge (1 page)
13 November 1992New secretary appointed;new director appointed (4 pages)
13 November 1992New secretary appointed;new director appointed (4 pages)
30 September 1992Registered office changed on 30/09/92 from: 246 bishopsgate london EC2M 4PB (1 page)
30 September 1992Registered office changed on 30/09/92 from: 246 bishopsgate london EC2M 4PB (1 page)
18 June 1992Auditor's resignation (1 page)
18 June 1992Auditor's resignation (1 page)
16 April 1992Full accounts made up to 31 December 1990 (17 pages)
16 April 1992Full accounts made up to 31 December 1990 (17 pages)
25 October 1991New director appointed (2 pages)
25 October 1991New director appointed (2 pages)
24 October 1991New secretary appointed (2 pages)
24 October 1991New secretary appointed (2 pages)
17 September 1991Secretary resigned;director resigned (2 pages)
17 September 1991Secretary resigned;director resigned (2 pages)
17 July 1991Return made up to 20/06/91; no change of members (6 pages)
17 July 1991Return made up to 20/06/91; no change of members (6 pages)
30 June 1991New secretary appointed;new director appointed (4 pages)
30 June 1991New secretary appointed;new director appointed (4 pages)
24 June 1991New secretary appointed (2 pages)
24 June 1991New secretary appointed (2 pages)
16 November 1990Full accounts made up to 31 December 1989 (23 pages)
16 November 1990Full accounts made up to 31 December 1989 (23 pages)
13 November 1990Director's particulars changed (2 pages)
13 November 1990Director's particulars changed (2 pages)
17 January 1990Full accounts made up to 31 December 1988 (15 pages)
17 January 1990Full accounts made up to 31 December 1988 (15 pages)
11 October 1989Director's particulars changed (2 pages)
11 October 1989Director's particulars changed (2 pages)
12 September 1989Return made up to 25/11/88; full list of members (5 pages)
12 September 1989Return made up to 25/11/88; full list of members (5 pages)
12 September 1989Registered office changed on 12/09/89 from: mappin house 4 winsley street london W1N 7AR (1 page)
12 September 1989Registered office changed on 12/09/89 from: mappin house 4 winsley street london W1N 7AR (1 page)
30 August 1989Particulars of mortgage/charge (3 pages)
30 August 1989Particulars of mortgage/charge (3 pages)
11 November 1988Full accounts made up to 31 December 1987 (9 pages)
11 November 1988Full accounts made up to 31 December 1987 (9 pages)
24 February 1988Return made up to 25/11/87; full list of members (4 pages)
24 February 1988Return made up to 25/11/87; full list of members (4 pages)
16 February 1988Director resigned (2 pages)
16 February 1988Director resigned (2 pages)
16 February 1988Registered office changed on 16/02/88 from: dorville house 14 john princes street london W1 (1 page)
16 February 1988Registered office changed on 16/02/88 from: dorville house 14 john princes street london W1 (1 page)
10 September 1986Accounting reference date notified as 31/12 (1 page)
10 September 1986Accounting reference date notified as 31/12 (1 page)
20 August 1986New secretary appointed (2 pages)
20 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 August 1986New secretary appointed (2 pages)
20 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 August 1986Application to commence business (3 pages)
12 August 1986Application to commence business (3 pages)
6 August 1986New director appointed (2 pages)
6 August 1986New director appointed (2 pages)
11 July 1986Certificate of Incorporation (2 pages)
11 July 1986Certificate of Incorporation (2 pages)