London
W11 3LW
Director Name | Mr Warren Bradley Todd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Portobello Road London W11 2QB |
Secretary Name | Kirstie Sweet |
---|---|
Status | Current |
Appointed | 01 July 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 103 Portobello Road London W11 2QB |
Secretary Name | Mr Graham Howard Hedger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Road London W11 3LW |
Secretary Name | Mrs Wendy Kirby |
---|---|
Status | Resigned |
Appointed | 13 February 2018(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 36 Rowallan Road London SW6 6AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Benchlevel Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
6 May 2005 | Delivered on: 14 May 2005 Satisfied on: 2 October 2010 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge, all the undertaking and assets whatsoever and wheresoever present and future. Fully Satisfied |
---|---|
6 May 2005 | Delivered on: 14 May 2005 Satisfied on: 21 February 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat k/a flat 1, lower first floor,175 westbourne grove (and 3 westbourne grove mews) london in the london boroughof kensington & chelsea with all rightsto and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for orin respect of the sale purchase leasingmortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or F. see the mortgage charge document for full details. Fully Satisfied |
6 May 2005 | Delivered on: 14 May 2005 Satisfied on: 21 February 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat k/a flat 2, upper first floor,175 westbourne grove (and 3 westbourne grove mews) london in the london boroughof kensington & chelsea with all rightsto and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for orin respect of the sale purchase leasingmortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or F. see the mortgage charge document for full details. Fully Satisfied |
6 May 2005 | Delivered on: 14 May 2005 Satisfied on: 21 February 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat k/a flat 3, lower second floor, 175 westbourne grove (and 3 westbournegrove mews) london in the london borough of kensington & chelsea with all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under anycontracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment ofor other dealing with or ownership of the property or any part thereof the goodwill of any business and floating chargeall moveable plant machinery implementsutensils furniture and equipment now or. See the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
26 July 2022 | Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page) |
26 July 2022 | Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
17 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Graham Howard Hedger as a secretary on 13 February 2018 (1 page) |
21 February 2018 | Appointment of Mrs Wendy Kirby as a secretary on 13 February 2018 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 May 2015 (1 page) |
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (1 page) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (1 page) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (1 page) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (1 page) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
1 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
11 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / warren todd / 28/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / warren todd / 28/02/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
25 February 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 February 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 March 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 December 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
13 September 2005 | Ad 27/04/05-27/04/05 £ si [email protected]=99 £ ic 1/100 (1 page) |
13 September 2005 | Ad 27/04/05-27/04/05 £ si [email protected]=99 £ ic 1/100 (1 page) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 April 2005 | Incorporation (31 pages) |
27 April 2005 | Incorporation (31 pages) |