Company NameBenchmark Sport Limited
DirectorNicholas Frank Keller
Company StatusActive
Company Number03158825
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Previous NameMTC Rugby Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nicholas Frank Keller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Holborn
5th Floor
London
WC1V 6JS
Director NameJonathan Ian Marks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Directir
Correspondence AddressGarden Flat
Saint Edmunds Terrace
London
NW8 7QA
Secretary NameNicholas Frank Keller
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat 5 65a Chalk Farm Road
London
NW1 8AN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameRebecca Hopkins
NationalityBritish
StatusResigned
Appointed27 March 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2002)
RoleBusiness Development
Correspondence Address3 Maynards Quay
Garnet Street
London
E1 9RY
Secretary NameNicholas Charles Propper
NationalityBritish
StatusResigned
Appointed15 August 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2005)
RoleCompany Director
Correspondence Address119 Elsley Road
London
SW11 5LH
Secretary NameDeborah Louise Keller
NationalityBritish
StatusResigned
Appointed06 February 2005(8 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2013)
RoleCounsellor
Correspondence Address78 Burghley Road
London
NW5 1UN

Contact

Websitewww.benchmarktalent.com//
Telephone020 72407700
Telephone regionLondon

Location

Registered Address110 High Holborn
5th Floor
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Benchmark Sport Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,877,092
Gross Profit£189,319
Net Worth-£60,951
Cash£3,526
Current Liabilities£1,803,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 December 2006Delivered on: 14 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 January 2022Change of details for Benchmark Sport Holdings Ltd as a person with significant control on 10 October 2018 (2 pages)
31 January 2022Change of details for Mr Nicholas Frank Keller as a person with significant control on 30 September 2018 (2 pages)
31 January 2022Director's details changed for Mr Nicholas Frank Keller on 30 September 2018 (2 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 November 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 October 2018Registered office address changed from Flitcroft House 114-116 Charing Cross Road London WC2H 0JR to 110 High Holborn 5th Floor London WC1V 6JS on 10 October 2018 (1 page)
6 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 October 2017Satisfaction of charge 1 in full (1 page)
18 October 2017Satisfaction of charge 1 in full (1 page)
10 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(3 pages)
8 January 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
8 January 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
10 February 2015Director's details changed for Nicholas Frank Keller on 1 October 2014 (2 pages)
10 February 2015Director's details changed for Nicholas Frank Keller on 1 October 2014 (2 pages)
10 February 2015Director's details changed for Nicholas Frank Keller on 1 October 2014 (2 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(3 pages)
15 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
15 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
20 November 2013Registered office address changed from 23-24 Henrietta Street Covent Garden London WC2E 8ND on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 23-24 Henrietta Street Covent Garden London WC2E 8ND on 20 November 2013 (1 page)
6 February 2013Termination of appointment of Deborah Keller as a secretary (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 February 2013Termination of appointment of Deborah Keller as a secretary (1 page)
21 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
3 June 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
2 February 2010Director's details changed for Nicholas Frank Keller on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Nicholas Frank Keller on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
11 March 2008Secretary's change of particulars / deborah keller / 15/02/2007 (1 page)
11 March 2008Secretary's change of particulars / deborah keller / 15/02/2007 (1 page)
11 March 2008Director's change of particulars / nicholas keller / 15/02/2007 (1 page)
11 March 2008Director's change of particulars / nicholas keller / 15/02/2007 (1 page)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
1 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
21 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
14 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2005Return made up to 14/02/05; full list of members (6 pages)
18 March 2005Return made up to 14/02/05; full list of members (6 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
6 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2004Registered office changed on 24/02/04 from: 7 tottenham mews london W1P 9PJ (1 page)
24 February 2004Registered office changed on 24/02/04 from: 7 tottenham mews london W1P 9PJ (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 November 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 April 2001Return made up to 14/02/01; full list of members (7 pages)
19 April 2001Return made up to 14/02/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: 1ST floor 10 kendall place london W1H 3AH (1 page)
3 July 2000Registered office changed on 03/07/00 from: 1ST floor 10 kendall place london W1H 3AH (1 page)
20 June 2000Company name changed mtc rugby LTD\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed mtc rugby LTD\certificate issued on 21/06/00 (2 pages)
26 May 2000Return made up to 14/02/00; full list of members (6 pages)
26 May 2000Return made up to 14/02/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 April 1999Full accounts made up to 30 June 1998 (6 pages)
28 April 1999Full accounts made up to 30 June 1998 (6 pages)
23 March 1999Return made up to 14/02/99; no change of members (4 pages)
23 March 1999Return made up to 14/02/99; no change of members (4 pages)
13 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997Full accounts made up to 30 June 1997 (6 pages)
14 November 1997Full accounts made up to 30 June 1997 (6 pages)
26 November 1996Auditor's resignation (1 page)
26 November 1996Auditor's resignation (1 page)
5 August 1996Ad 09/07/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 August 1996Ad 09/07/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 July 1996Accounting reference date notified as 30/06 (1 page)
24 July 1996Accounting reference date notified as 30/06 (1 page)
23 February 1996New secretary appointed (2 pages)
23 February 1996Secretary resigned (2 pages)
23 February 1996Secretary resigned (2 pages)
23 February 1996New secretary appointed (2 pages)
14 February 1996Incorporation (18 pages)
14 February 1996Incorporation (18 pages)