London
SW7 4AG
Secretary Name | Naomi Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2003(4 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Su Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 51b High Street Harrow Middlesex HA1 3HT |
Director Name | Andrew McKernan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2002) |
Role | Consultant |
Correspondence Address | 62 Mill Lane Burwell Cambridge Cambs CB5 0HJ |
Secretary Name | Mr Ian Anthony Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Marlborough Crescent London W4 1HE |
Secretary Name | Anthony Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | Home Farm Wattlefield Wymondham Norfolk NR18 9PA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.bensons.com |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Dr Ian Anthony Benson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£416,152 |
Current Liabilities | £145,481 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
19 October 2003 | Delivered 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 |
---|
8 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 June 2019 | Registered 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 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
3 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Secretary's details changed for Naomi Benson on 7 June 2011 (1 page) |
14 June 2011 | Secretary's details changed for Naomi Benson on 7 June 2011 (1 page) |
14 June 2011 | Director's details changed for Ian Anthony Benson on 7 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Ian Anthony Benson on 7 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Naomi Benson on 7 June 2011 (1 page) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Director's details changed for Ian Anthony Benson on 7 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Ian Anthony Benson on 7 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Ian Anthony Benson on 7 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Ian Anthony Benson on 7 June 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 October 2007 | Return made up to 07/06/07; full list of members (2 pages) |
5 October 2007 | Return made up to 07/06/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
20 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2004 | Return made up to 07/06/04; full list of members
|
28 July 2004 | Return made up to 07/06/04; full list of members
|
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Director's particulars changed (2 pages) |
26 August 2003 | Director's particulars changed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
8 July 2003 | Secretary resigned (1 page) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Return made up to 07/06/02; full list of members
|
24 July 2002 | Return made up to 07/06/02; full list of members
|
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
22 February 2002 | Return made up to 07/06/01; full list of members (5 pages) |
22 February 2002 | Return made up to 07/06/01; full list of members (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 31 corsham street london N1 6DR (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 31 corsham street london N1 6DR (1 page) |
7 June 1999 | Incorporation (18 pages) |
7 June 1999 | Incorporation (18 pages) |