Company NameIAN Benson & Partners Limited
DirectorIan Anthony Benson
Company StatusActive
Company Number03783726
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Anthony Benson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameNaomi Benson
NationalityBritish
StatusCurrent
Appointed03 July 2003(4 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameSu Burn
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address51b High Street
Harrow
Middlesex
HA1 3HT
Director NameAndrew McKernan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(2 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2002)
RoleConsultant
Correspondence Address62 Mill Lane
Burwell
Cambridge
Cambs
CB5 0HJ
Secretary NameMr Ian Anthony Benson
NationalityBritish
StatusResigned
Appointed05 March 2002(2 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Marlborough Crescent
London
W4 1HE
Secretary NameAnthony Woodhouse
NationalityBritish
StatusResigned
Appointed25 September 2002(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 2003)
RoleCompany Director
Correspondence AddressHome Farm
Wattlefield
Wymondham
Norfolk
NR18 9PA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.bensons.com

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Dr Ian Anthony Benson
100.00%
Ordinary

Financials

Year2014
Net Worth-£416,152
Current Liabilities£145,481

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

19 October 2003Delivered on: 6 November 2003
Persons entitled: National Westminster 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

8 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4ES United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 7 June 2019 (1 page)
30 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
3 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4ES on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4ES on 28 November 2016 (1 page)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 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)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
14 June 2011Secretary's details changed for Naomi Benson on 7 June 2011 (1 page)
14 June 2011Secretary's details changed for Naomi Benson on 7 June 2011 (1 page)
14 June 2011Director's details changed for Ian Anthony Benson on 7 June 2011 (2 pages)
14 June 2011Director's details changed for Ian Anthony Benson on 7 June 2011 (2 pages)
14 June 2011Secretary's details changed for Naomi Benson on 7 June 2011 (1 page)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Ian Anthony Benson on 7 June 2011 (2 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ian Anthony Benson on 7 June 2010 (2 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ian Anthony Benson on 7 June 2010 (2 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ian Anthony Benson on 7 June 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 July 2009Return made up to 07/06/09; full list of members (3 pages)
1 July 2009Return made up to 07/06/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 July 2008Return made up to 07/06/08; full list of members (3 pages)
8 July 2008Return made up to 07/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 October 2007Return made up to 07/06/07; full list of members (2 pages)
5 October 2007Return made up to 07/06/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
11 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 June 2006Return made up to 07/06/06; full list of members (2 pages)
29 June 2006Return made up to 07/06/06; full list of members (2 pages)
20 July 2005Return made up to 07/06/05; full list of members (2 pages)
20 July 2005Return made up to 07/06/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
26 August 2003Director's particulars changed (2 pages)
26 August 2003Director's particulars changed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
8 July 2003Return made up to 07/06/03; full list of members (8 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Return made up to 07/06/03; full list of members (8 pages)
8 July 2003Secretary resigned (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 February 2002Return made up to 07/06/01; full list of members (5 pages)
22 February 2002Return made up to 07/06/01; full list of members (5 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
6 July 2000Return made up to 07/06/00; full list of members (6 pages)
6 July 2000Return made up to 07/06/00; full list of members (6 pages)
22 December 1999Registered office changed on 22/12/99 from: 31 corsham street london N1 6DR (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 31 corsham street london N1 6DR (1 page)
7 June 1999Incorporation (18 pages)
7 June 1999Incorporation (18 pages)