Company NameBenison Limited
DirectorsMaurice James Postlethwaite and Brigit Scott
Company StatusActive
Company Number03347022
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed29 October 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Secretary NameElizabeth Patricia Berry
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameSusan Olga De Souza
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 October 2000)
RoleAdministrator
Correspondence Address47 Dukes Avenue
Harrow
Middlesex
HA1 1XP
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL

Contact

Websitewww.benisonltd.com
Email address[email protected]

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

11 October 2023Micro company accounts made up to 5 April 2023 (1 page)
20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
23 May 2022Micro company accounts made up to 5 April 2022 (1 page)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
25 July 2021Micro company accounts made up to 5 April 2021 (1 page)
16 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
22 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 22 March 2021 (1 page)
3 March 2021Micro company accounts made up to 5 April 2020 (1 page)
19 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 19 November 2020 (1 page)
11 November 2020Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 5 April 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 5 April 2018 (1 page)
24 August 2018Director's details changed for Mrs. Brigit Scott on 24 August 2018 (2 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 5 April 2017 (1 page)
24 October 2017Micro company accounts made up to 5 April 2017 (1 page)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
13 April 2016Annual return made up to 8 April 2016 no member list (4 pages)
13 April 2016Annual return made up to 8 April 2016 no member list (4 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
8 April 2013Annual return made up to 8 April 2013 no member list (4 pages)
8 April 2013Annual return made up to 8 April 2013 no member list (4 pages)
8 April 2013Annual return made up to 8 April 2013 no member list (4 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
11 April 2012Annual return made up to 8 April 2012 no member list (4 pages)
11 April 2012Annual return made up to 8 April 2012 no member list (4 pages)
11 April 2012Annual return made up to 8 April 2012 no member list (4 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
8 April 2011Annual return made up to 8 April 2011 no member list (4 pages)
8 April 2011Annual return made up to 8 April 2011 no member list (4 pages)
8 April 2011Annual return made up to 8 April 2011 no member list (4 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
8 April 2010Annual return made up to 8 April 2010 no member list (4 pages)
8 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 8 April 2010 no member list (4 pages)
8 April 2010Annual return made up to 8 April 2010 no member list (4 pages)
8 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 8 April 2010 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
8 April 2009Annual return made up to 08/04/09 (2 pages)
8 April 2009Annual return made up to 08/04/09 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
9 April 2008Annual return made up to 08/04/08 (2 pages)
9 April 2008Annual return made up to 08/04/08 (2 pages)
2 August 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
2 August 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
2 August 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
26 April 2007Annual return made up to 08/04/07 (4 pages)
26 April 2007Annual return made up to 08/04/07 (4 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
20 April 2006Annual return made up to 08/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 2006Annual return made up to 08/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
15 April 2005Annual return made up to 08/04/05 (4 pages)
15 April 2005Annual return made up to 08/04/05 (4 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
6 May 2004Annual return made up to 08/04/04 (4 pages)
6 May 2004Annual return made up to 08/04/04 (4 pages)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
22 April 2003Annual return made up to 08/04/03 (4 pages)
22 April 2003Annual return made up to 08/04/03 (4 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 54 queen anne street london W1G 8HN (1 page)
30 April 2002Registered office changed on 30/04/02 from: 54 queen anne street london W1G 8HN (1 page)
18 April 2002Annual return made up to 08/04/02
  • 363(287) ‐ Registered office changed on 18/04/02
(3 pages)
18 April 2002Annual return made up to 08/04/02
  • 363(287) ‐ Registered office changed on 18/04/02
(3 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
20 April 2001Annual return made up to 08/04/01 (3 pages)
20 April 2001Annual return made up to 08/04/01 (3 pages)
29 January 2001Full accounts made up to 5 April 2000 (2 pages)
29 January 2001Full accounts made up to 5 April 2000 (2 pages)
29 January 2001Full accounts made up to 5 April 2000 (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
18 April 2000Annual return made up to 08/04/00 (4 pages)
18 April 2000Annual return made up to 08/04/00 (4 pages)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
7 October 1999Full accounts made up to 5 April 1999 (2 pages)
7 October 1999Full accounts made up to 5 April 1999 (2 pages)
7 October 1999Full accounts made up to 5 April 1999 (2 pages)
17 April 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
15 April 1998Annual return made up to 08/04/98 (4 pages)
15 April 1998Annual return made up to 08/04/98 (4 pages)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
11 August 1997Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
17 July 1997Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
17 July 1997Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
23 April 1997Memorandum and Articles of Association (8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Memorandum and Articles of Association (8 pages)
23 April 1997Memorandum and Articles of Association (15 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Memorandum and Articles of Association (15 pages)