London
SW1X 8AT
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 November 2003) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 November 2003) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Mr Reuben Thomas Coppin Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 November 2003) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Director Name | Mr Simon Julian James Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Coopers Green Uckfield East Sussex TN22 3AA |
Director Name | Paul David Taylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Claygate Avenue Harpenden Hertfordshire AL5 2HF |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Lord David Wolfson Of Sunningdale |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Jonathan Ragol-Levy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 November 2020) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Morris Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 November 2020) |
Role | Solicitor |
Correspondence Address | 37 Great Bushey Drive London N20 8QN |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(2 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2004) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(2 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2004) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Benesco Charity LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
9 December 2004 | Delivered on: 21 December 2004 Satisfied on: 9 April 2011 Persons entitled: Benesco Charity Limited Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities namely 100 shares of £1 each fully paid in the capital of heath retail one limited and any additional securities including all dividends and interest. Fully Satisfied |
---|---|
3 June 2004 | Delivered on: 10 June 2004 Satisfied on: 31 March 2011 Persons entitled: Cheshire Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2021 | Termination of appointment of Jonathan Ragol-Levy as a director on 17 November 2020 (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2021 | Termination of appointment of David Wolfson of Sunningdale as a director on 17 November 2020 (1 page) |
12 January 2021 | Termination of appointment of Andrew Daniel Wolfson as a director on 17 November 2020 (1 page) |
12 January 2021 | Termination of appointment of Michael Morris Franks as a secretary on 17 November 2020 (1 page) |
12 January 2021 | Application to strike the company off the register (1 page) |
17 August 2020 | Change of details for Benesco Charity Limited as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 17 August 2020 (1 page) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 February 2020 | Director's details changed for Lord David Wolfson of Sunningdale on 1 August 2017 (2 pages) |
4 February 2020 | Director's details changed for Andrew Daniel Wolfson on 1 September 2019 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 5 April 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 5 April 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 5 April 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
29 December 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
9 January 2016 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
9 January 2016 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
3 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 January 2015 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 December 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
24 December 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
24 December 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 5 April 2012 (12 pages) |
2 January 2013 | Full accounts made up to 5 April 2012 (12 pages) |
2 January 2013 | Full accounts made up to 5 April 2012 (12 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (12 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (12 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (12 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Full accounts made up to 5 April 2010 (10 pages) |
16 December 2010 | Full accounts made up to 5 April 2010 (10 pages) |
16 December 2010 | Full accounts made up to 5 April 2010 (10 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Full accounts made up to 5 April 2009 (10 pages) |
8 January 2010 | Full accounts made up to 5 April 2009 (10 pages) |
8 January 2010 | Full accounts made up to 5 April 2009 (10 pages) |
4 January 2010 | Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Daniel Wolfson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Lord David Wolfson of Sunningdale on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Lord David Wolfson of Sunningdale on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Daniel Wolfson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Lord David Wolfson of Sunningdale on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Daniel Wolfson on 1 October 2009 (2 pages) |
6 February 2009 | Full accounts made up to 5 April 2008 (11 pages) |
6 February 2009 | Full accounts made up to 5 April 2008 (11 pages) |
6 February 2009 | Full accounts made up to 5 April 2008 (11 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 December 2007 | Full accounts made up to 5 April 2007 (11 pages) |
5 December 2007 | Full accounts made up to 5 April 2007 (11 pages) |
5 December 2007 | Full accounts made up to 5 April 2007 (11 pages) |
13 February 2007 | Full accounts made up to 5 April 2006 (13 pages) |
13 February 2007 | Full accounts made up to 5 April 2006 (13 pages) |
13 February 2007 | Full accounts made up to 5 April 2006 (13 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 5 April 2005 (16 pages) |
5 February 2006 | Full accounts made up to 5 April 2005 (16 pages) |
5 February 2006 | Full accounts made up to 30 September 2004 (23 pages) |
5 February 2006 | Full accounts made up to 30 September 2004 (23 pages) |
5 February 2006 | Full accounts made up to 5 April 2005 (16 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Return made up to 09/09/05; full list of members (3 pages) |
13 December 2005 | Return made up to 09/09/05; full list of members (3 pages) |
13 December 2005 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
15 December 2004 | New director appointed (3 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 October 2004 | Return made up to 09/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 09/09/04; full list of members (6 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
14 June 2004 | Company name changed heath retail LIMITED\certificate issued on 14/06/04 (3 pages) |
14 June 2004 | Company name changed heath retail LIMITED\certificate issued on 14/06/04 (3 pages) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
22 January 2004 | Company name changed ludgate 319 LIMITED\certificate issued on 22/01/04 (2 pages) |
22 January 2004 | Company name changed ludgate 319 LIMITED\certificate issued on 22/01/04 (2 pages) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | Incorporation (22 pages) |
9 September 2003 | Incorporation (22 pages) |