Company NameBentinck Securities Limited
DirectorsAshley Richard Abraham and Andrea Elizabeth Abraham
Company StatusActive
Company Number05045361
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashley Richard Abraham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address39 Platts Lane
London
NW3 7NN
Secretary NameMrs Andrea Elizabeth Abraham
StatusCurrent
Appointed02 June 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMrs Andrea Elizabeth Abraham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameTimothy Abraham
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Platts Lane
London
W1U 2AR
Secretary NameAshley Timothy Abraham
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Andrea Elizabeth Abraham
80.00%
Ordinary
20 at £1Ashley Richard Abraham
20.00%
Ordinary

Financials

Year2014
Net Worth£142,658
Cash£57,884
Current Liabilities£16,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Appointment of Mrs Andrea Elizabeth Abraham as a secretary on 2 June 2015 (2 pages)
5 June 2015Appointment of Mrs Andrea Elizabeth Abraham as a secretary on 2 June 2015 (2 pages)
5 June 2015Appointment of Mrs Andrea Elizabeth Abraham as a secretary on 2 June 2015 (2 pages)
3 June 2015Termination of appointment of Ashley Timothy Abraham as a secretary on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Ashley Timothy Abraham as a secretary on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Ashley Timothy Abraham as a secretary on 2 June 2015 (1 page)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Director's details changed for Mr. Ashley Richard Abraham on 17 February 2011 (2 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Mr. Ashley Richard Abraham on 17 February 2011 (2 pages)
24 February 2012Secretary's details changed for Ashley Timothy Abraham on 17 February 2011 (1 page)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 February 2012Secretary's details changed for Ashley Timothy Abraham on 17 February 2011 (1 page)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Ashley Richard Abraham on 16 February 2010 (2 pages)
15 March 2010Director's details changed for Ashley Richard Abraham on 16 February 2010 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
2 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100
(2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Appointment terminated secretary timothy abraham (1 page)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 February 2008Appointment terminated secretary timothy abraham (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Return made up to 16/02/07; full list of members (2 pages)
29 March 2007Return made up to 16/02/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Return made up to 16/02/06; full list of members (7 pages)
2 March 2006Return made up to 16/02/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 May 2005Return made up to 16/02/05; full list of members (8 pages)
13 May 2005Return made up to 16/02/05; full list of members (8 pages)
27 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (17 pages)
16 February 2004Incorporation (17 pages)
16 February 2004Secretary resigned (1 page)