Company NameGeorge Benson Limited
Company StatusActive
Company Number02939350
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 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 William George Lapslie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcept House 1st Floor
23 Billet Lane
Hornchurch
Essex
RM11 1XP
Secretary NameWarren Hayden
NationalityBritish
StatusCurrent
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressConcept House 1st Floor
23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMr Samuel Ntem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(5 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressConcept House 1st Floor
23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMr Jay Brown
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcept House 1st Floor
23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDerek O'Mahoney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address106 Victoria Road
Laindon
Basildon
Essex
SS15 6AR

Contact

Websitegeorgebenson.co.uk
Email address[email protected]
Telephone01708 454535
Telephone regionRomford

Location

Registered AddressConcept House 1st Floor
23 Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

65 at £1William George Lapslie
63.11%
Ordinary
5 at £1Samuel Ntem
4.85%
Ordinary
5 at £1Warren Hayden
4.85%
Ordinary
25 at £1Jay Brown
24.27%
Ordinary
1 at £1Jay Brown
0.97%
Ordinary C
1 at £1Karen Lapslie
0.97%
Ordinary B
1 at £1William Lapslie
0.97%
Ordinary A

Financials

Year2014
Net Worth£143,035
Current Liabilities£283,037

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

21 May 2015Delivered on: 1 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 May 2011Delivered on: 6 May 2011
Persons entitled: Barclays 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: F/H property k/a 4 station road gidea park romford essex t/no EGL541424.
Outstanding

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 June 2022Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2021Director's details changed for Mr Jay Brown on 15 June 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 February 2021Director's details changed for Mr William George Lapslie on 3 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Samuel Ntem on 3 February 2021 (2 pages)
3 February 2021Secretary's details changed for Warren Hayden on 3 February 2021 (1 page)
3 February 2021Director's details changed for Mr Jay Brown on 3 February 2021 (2 pages)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 July 2018Notification of William Lapslie as a person with significant control on 15 June 2016 (2 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 103
(7 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 103
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 103
(8 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 103
(8 pages)
1 June 2015Registration of charge 029393500002, created on 21 May 2015 (18 pages)
1 June 2015Registration of charge 029393500002, created on 21 May 2015 (18 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 103
(8 pages)
11 July 2014Appointment of Mr Jay Brown as a director (2 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 103
(8 pages)
11 July 2014Appointment of Mr Jay Brown as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
26 June 2012Secretary's details changed for Warren Hayden on 10 February 2012 (2 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
26 June 2012Secretary's details changed for Warren Hayden on 10 February 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Director's details changed for William George Lapslie on 15 June 2010 (2 pages)
23 July 2010Director's details changed for William George Lapslie on 15 June 2010 (2 pages)
23 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Samuel Ntem on 15 June 2010 (2 pages)
23 July 2010Director's details changed for Samuel Ntem on 15 June 2010 (2 pages)
23 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
13 August 2009Return made up to 15/06/09; full list of members (4 pages)
13 August 2009Return made up to 15/06/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2008Return made up to 15/06/08; full list of members (4 pages)
11 July 2008Secretary's change of particulars / warren hayden / 15/06/2008 (1 page)
11 July 2008Return made up to 15/06/08; full list of members (4 pages)
11 July 2008Secretary's change of particulars / warren hayden / 15/06/2008 (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Return made up to 15/06/07; full list of members (3 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 15/06/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Return made up to 15/06/06; full list of members (3 pages)
11 July 2006Return made up to 15/06/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
30 August 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
20 July 2005Return made up to 15/06/05; full list of members (7 pages)
20 July 2005Return made up to 15/06/05; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
13 July 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
4 December 2003Registered office changed on 04/12/03 from: 28 cambridge road barking essex IG11 8NW (1 page)
4 December 2003Registered office changed on 04/12/03 from: 28 cambridge road barking essex IG11 8NW (1 page)
14 October 2003Full accounts made up to 30 November 2002 (12 pages)
14 October 2003Full accounts made up to 30 November 2002 (12 pages)
30 June 2003Return made up to 15/06/03; full list of members (7 pages)
30 June 2003Return made up to 15/06/03; full list of members (7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
17 July 2002Return made up to 15/06/02; full list of members (6 pages)
17 July 2002Return made up to 15/06/02; full list of members (6 pages)
15 July 2002Full accounts made up to 30 November 2001 (11 pages)
15 July 2002Full accounts made up to 30 November 2001 (11 pages)
28 September 2001Full accounts made up to 30 November 2000 (12 pages)
28 September 2001Full accounts made up to 30 November 2000 (12 pages)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 October 2000Full accounts made up to 30 November 1999 (12 pages)
3 October 2000Full accounts made up to 30 November 1999 (12 pages)
17 July 2000Return made up to 15/06/00; full list of members (6 pages)
17 July 2000Return made up to 15/06/00; full list of members (6 pages)
4 October 1999Full accounts made up to 30 November 1998 (12 pages)
4 October 1999Full accounts made up to 30 November 1998 (12 pages)
13 July 1999Return made up to 15/06/99; full list of members (6 pages)
13 July 1999Return made up to 15/06/99; full list of members (6 pages)
28 September 1998Full accounts made up to 30 November 1997 (12 pages)
28 September 1998Full accounts made up to 30 November 1997 (12 pages)
26 September 1997Full accounts made up to 30 November 1996 (12 pages)
26 September 1997Full accounts made up to 30 November 1996 (12 pages)
18 July 1997Return made up to 15/06/97; full list of members (6 pages)
18 July 1997Return made up to 15/06/97; full list of members (6 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
4 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
10 April 1996Registered office changed on 10/04/96 from: 16-18 cambridge road barking essex IG11 8NW (1 page)
10 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
10 April 1996Registered office changed on 10/04/96 from: 16-18 cambridge road barking essex IG11 8NW (1 page)
10 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1995Return made up to 15/06/95; full list of members (6 pages)
28 July 1995Return made up to 15/06/95; full list of members (6 pages)
15 June 1994Incorporation (17 pages)