London
EC1Y 2AB
Director Name | Mr Warren Bradley Todd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(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(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 103 Portobello Road London W11 2QB |
Secretary Name | Mrs Wendy Kirby |
---|---|
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Rowallan Road London SW6 6AG |
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 |
---|
Year | 2014 |
---|---|
Net Worth | £758,438 |
Current Liabilities | £1,305,771 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
12 February 2018 | Delivered on: 19 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 173 westbourne grove, london. T/no 269069. Outstanding |
---|---|
3 October 2012 | Delivered on: 6 October 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 October 2012 | Delivered on: 24 October 2012 Satisfied on: 25 June 2014 Persons entitled: National Westminster 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: All legal interest in the f/h and l/h premises known as 173 westbourne grove, london t/no 269069, NGL533477, NGL539153 and NGL525832 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
20 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 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 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
22 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
25 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
19 February 2018 | Registration of charge 082172980003, created on 12 February 2018
|
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Notification of Benchlevel Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Notification of Benchlevel Properties Limited as a person with significant control on 27 September 2017 (2 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 April 2016 | Satisfaction of charge 1 in full (4 pages) |
26 April 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 October 2015 | Director's details changed for Mr Graham Howard Hedger on 18 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Graham Howard Hedger on 18 September 2015 (2 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
21 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 May 2015 (1 page) |
14 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
14 December 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
14 December 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2012 | Incorporation (56 pages) |
17 September 2012 | Incorporation (56 pages) |