Company NameBenhurst Court Limited
Company StatusActive
Company Number07765524
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jill Favre-Broady
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Dambudzo Gloria Chowe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityZimbabwean
StatusCurrent
Appointed02 February 2012(4 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Constantine Tsiantas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Anita Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMiss Sarah Ann Lee
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Charles Williams
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Darren Pangbourne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(11 years after company formation)
Appointment Duration1 year, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameAlexander Christopher Bartlett Derricott
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(11 years, 7 months after company formation)
Appointment Duration1 year
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Omar Piracha
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed13 April 2023(11 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Benhurst Court
Streatham
SW16 2QW
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed25 March 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Ratesh Kumar Sood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 New Farm Avenue
Bromley
Kent
BR2 0TX
Director NameMs Dambudzo Gloria Chowe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 December 2011(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 September 2012)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 70 Benhurst Court
Leigham Court Road
London
SW16 2QW
Director NameMr Graham Mitchell Glen
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(4 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 06 February 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMichelle McCarthy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2012(4 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMiss Anita Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(4 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 16 September 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMiss Sarah Ann Lee
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Shaun McKernan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2015)
RoleFinancial Service
Country of ResidenceEngland
Correspondence Address5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Lauren Snaith
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2018)
RoleMedia
Country of ResidenceEngland
Correspondence Address202 Fulham Road
London
SW10 9PJ
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed10 September 2013(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2018)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameSP Property Group (Corporation)
StatusResigned
Appointed01 February 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2020)
Correspondence Address202 Fulham Road Fulham Road
London
SW10 9PJ
Secretary NameLondon Block Management (Corporation)
StatusResigned
Appointed25 March 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2022)
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD

Contact

Websitewww.benhurstcourt.co.uk/
Telephone024 41703999
Telephone regionCoventry

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
71.43%
-
1 at £1A. Williams
1.43%
Ordinary
1 at £1B. Goodman
1.43%
Ordinary
1 at £1B.m. Curran
1.43%
Ordinary
1 at £1C.l. Latowsky
1.43%
Ordinary
1 at £1Chandrakant Thakrar
1.43%
Ordinary
1 at £1D.e. Neira-maldonado
1.43%
Ordinary
1 at £1Graham Glen
1.43%
Ordinary
1 at £1H.j. Parsons
1.43%
Ordinary
1 at £1J. Pasic
1.43%
Ordinary
1 at £1Janet Wilkinson
1.43%
Ordinary
1 at £1Jill Favre-broady
1.43%
Ordinary
1 at £1M. Lam
1.43%
Ordinary
1 at £1M.a. Mccready
1.43%
Ordinary
1 at £1N. Hurley
1.43%
Ordinary
1 at £1N.e.r. Smith
1.43%
Ordinary
1 at £1P.l. Yow
1.43%
Ordinary
1 at £1R. Harrison
1.43%
Ordinary
1 at £1Rene Klapuch
1.43%
Ordinary
1 at £1S. Sood
1.43%
Ordinary
1 at £1S.a. Lee
1.43%
Ordinary

Financials

Year2014
Net Worth£834
Cash£27,293
Current Liabilities£31,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

28 November 2023Termination of appointment of Sarah Ann Lee as a director on 19 May 2021 (1 page)
11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
20 June 2023Appointment of Alexander Christopher Bartlett Derricott as a director on 6 April 2023 (2 pages)
19 June 2023Appointment of Mr Darren Pangbourne as a director on 9 September 2022 (2 pages)
19 June 2023Appointment of Mr Omar Piracha as a director on 13 April 2023 (2 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 October 2022Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT (1 page)
30 September 2022Confirmation statement made on 10 September 2022 with updates (10 pages)
26 September 2022Termination of appointment of London Block Management as a secretary on 24 March 2022 (1 page)
26 September 2022Appointment of J C F P Secretaries Ltd as a secretary on 25 March 2022 (2 pages)
21 September 2022Registered office address changed from C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD to 322 Upper Richmond Road London SW15 6TL on 21 September 2022 (2 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
21 September 2020Termination of appointment of Sp Property Group as a secretary on 25 March 2020 (1 page)
21 September 2020Confirmation statement made on 10 September 2020 with updates (8 pages)
21 September 2020Appointment of London Block Management as a secretary on 25 March 2020 (2 pages)
12 June 2020Registered office address changed from 9 C/O London Block Management 4th Floor, 9 White Lion Street London N1 9PD England to C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD on 12 June 2020 (1 page)
20 April 2020Registered office address changed from 9 White Lion Street London N1 9PD England to 9 C/O London Block Management 4th Floor, 9 White Lion Street London N1 9PD on 20 April 2020 (1 page)
15 April 2020Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 White Lion Street London N1 9PD on 15 April 2020 (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
17 September 2019Confirmation statement made on 10 September 2019 with updates (8 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 November 2018Appointment of Mr Charles Williams as a director on 30 October 2018 (2 pages)
24 September 2018Confirmation statement made on 10 September 2018 with updates (9 pages)
16 September 2018Termination of appointment of Anita Williams as a director on 16 September 2018 (1 page)
26 March 2018Appointment of Miss Sarah Ann Lee as a director on 21 March 2018 (2 pages)
6 February 2018Termination of appointment of Lauren Snaith as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Graham Mitchell Glen as a director on 6 February 2018 (1 page)
2 February 2018Registered office address changed from C/O Kinleigh Folkard & Hayward 5 Compton Road Wimbledon London SW19 7QA to 202 Fulham Road London SW10 9PJ on 2 February 2018 (1 page)
2 February 2018Appointment of Sp Property Group as a secretary on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of Kinleigh Limited as a secretary on 1 February 2018 (1 page)
30 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 October 2017Termination of appointment of Michelle Mccarthy as a director on 22 September 2016 (1 page)
27 October 2017Termination of appointment of Michelle Mccarthy as a director on 22 September 2016 (1 page)
20 September 2017Confirmation statement made on 10 September 2017 with updates (8 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (8 pages)
3 May 2017Second filing for the appointment of Shaun Mckernan as a director (6 pages)
3 May 2017Second filing for the appointment of Shaun Mckernan as a director (6 pages)
3 May 2017Second filing for the termination of Shaun Mckernan as a director (5 pages)
3 May 2017Second filing for the termination of Shaun Mckernan as a director (5 pages)
9 November 2016Appointment of Ms Anita Williams as a director on 4 November 2016 (2 pages)
9 November 2016Appointment of Ms Anita Williams as a director on 4 November 2016 (2 pages)
8 November 2016Confirmation statement made on 10 September 2016 with updates (11 pages)
8 November 2016Termination of appointment of Sarah Ann Lee as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Sarah Ann Lee as a director on 8 November 2016 (1 page)
8 November 2016Confirmation statement made on 10 September 2016 with updates (11 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Termination of appointment of Shaun Mckerman as a director on 30 October 2015 (1 page)
4 January 2016Termination of appointment of Shaun Mckerman as a director on 30 October 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 70
(16 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 70
(16 pages)
10 September 2015Secretary's details changed for Kinleigh Limited on 10 September 2015 (1 page)
10 September 2015Secretary's details changed for Kinleigh Limited on 10 September 2015 (1 page)
8 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
8 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
20 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 70
(16 pages)
20 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 70
(16 pages)
20 October 2014Appointment of Kinleigh Limited as a secretary on 10 September 2013 (2 pages)
20 October 2014Appointment of Kinleigh Limited as a secretary on 10 September 2013 (2 pages)
10 September 2014Appointment of Mrs Lauren Snaith as a director on 23 August 2014 (2 pages)
10 September 2014Appointment of Mrs Lauren Snaith as a director on 23 August 2014 (2 pages)
10 September 2014Appointment of Mr Shaun Mckerman as a director on 20 August 2014 (2 pages)
10 September 2014Appointment of Mr Shaun Mckerman as a director on 20 August 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 October 2013Appointment of Mr Constantine Tsiantas as a director (2 pages)
16 October 2013Appointment of Mr Constantine Tsiantas as a director (2 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 70
(13 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 70
(13 pages)
30 August 2013Appointment of Miss Sarah Ann Lee as a director (2 pages)
30 August 2013Appointment of Miss Sarah Ann Lee as a director (2 pages)
8 August 2013Director's details changed for Mrs Jill Favre-Broady on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mrs Jill Favre-Broady on 8 August 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 November 2012Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House Wimbledon Hill Road London SW19 7PA United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House Wimbledon Hill Road London SW19 7PA United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House Wimbledon Hill Road London SW19 7PA United Kingdom on 6 November 2012 (2 pages)
26 September 2012Appointment of Mr Graham Mitchell Glen as a director (3 pages)
26 September 2012Appointment of Miss Anita Williams as a director (3 pages)
26 September 2012Appointment of Miss Anita Williams as a director (3 pages)
26 September 2012Appointment of Mr Graham Mitchell Glen as a director (3 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (11 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (11 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (11 pages)
18 September 2012Termination of appointment of Dambudzo Chowe as a director (1 page)
18 September 2012Termination of appointment of Dambudzo Chowe as a director (1 page)
18 September 2012Registered office address changed from 127 Highlands Heath Portsmouth Road Putney London SW15 3TZ United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 127 Highlands Heath Portsmouth Road Putney London SW15 3TZ United Kingdom on 18 September 2012 (1 page)
19 April 2012Appointment of Michelle Mccarthy as a director (3 pages)
19 April 2012Appointment of Michelle Mccarthy as a director (3 pages)
19 April 2012Appointment of Dambudzo Gloria Chowe as a director (3 pages)
19 April 2012Appointment of Dambudzo Gloria Chowe as a director (3 pages)
21 December 2011Termination of appointment of Ratesh Sood as a director (1 page)
21 December 2011Termination of appointment of Ratesh Sood as a director (1 page)
21 December 2011Appointment of Ms Dambudzo Gloria Chowe as a director (2 pages)
21 December 2011Appointment of Ms Dambudzo Gloria Chowe as a director (2 pages)
7 September 2011Incorporation (19 pages)
7 September 2011Incorporation (19 pages)