Company NameBenchland Limited
Company StatusDissolved
Company Number08574436
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian Peter Chambers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor - Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMrs Lesley Chambers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3rd Floor - Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor - Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Brian Chambers
51.00%
Ordinary
49 at £1Lesley Chambers
49.00%
Ordinary

Financials

Year2014
Net Worth£36,686
Cash£78,330
Current Liabilities£54,958

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
17 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
14 July 2017Notification of Brian Chambers as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
14 July 2017Notification of Brian Chambers as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor - Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor - Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 23 July 2015 (1 page)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
(3 pages)
24 June 2013Appointment of Mrs Lesley Chambers as a director (2 pages)
24 June 2013Appointment of Mr Brian Peter Chambers as a director (2 pages)
24 June 2013Appointment of Mr Brian Peter Chambers as a director (2 pages)
24 June 2013Appointment of Mrs Lesley Chambers as a director (2 pages)
21 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
18 June 2013Incorporation (36 pages)
18 June 2013Incorporation (36 pages)