Company NameBennetts Associates Trustees Limited
Company StatusActive
Company Number10324767
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2016(7 years, 8 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 Samuel Alexander Gills
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Barton Arcade 31 Booth Street
Manchester
M2 4AF
Director NameMr Jonathan Richard George Spratt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameLaura Gil Santana
Date of BirthSeptember 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed13 December 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMiss Rebecca Sheead
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(4 years, 8 months after company formation)
Appointment Duration3 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMrs Emily Alston
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed29 July 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressBaxendale Employee Ownership Limited 20 St. Thomas
London
SE1 9RS
Director NameMiss Eleanor Derbyshire
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr James Oliver Allison
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameAna Abellan Marquez
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr Ewan Stuart Hall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Baxendale Wework Offices
22 Upper Ground
London
SE1 9PD
Director NameAlison Robyn Darvill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMrs Denise Margaret Mary Bennetts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameSimon Mark Erridge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMegan Denise Barratt
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameYuan Ying Conway
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RolePa / Project Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameKathryn Siobhan Coghlan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RolePart Ii Architectural Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr Adrian Lonsdale
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2019)
RoleAssociate
Country of ResidenceEngland
Correspondence AddressAmazon House Brazil Street
Manchester
M1 3PJ
Director NameThomas Russell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameClaire Sharp
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2021)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr Max Harry Michael Mackay
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 January 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL

Location

Registered Address1 Rawstorne Place
London
EC1V 7NL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Laura Gil Santana as a director on 4 July 2023 (1 page)
4 July 2023Appointment of Ms Jo Dunwell as a director on 4 July 2023 (2 pages)
13 February 2023Appointment of Mr Adam Mcfall as a director on 12 September 2022 (2 pages)
13 February 2023Appointment of Mr Alastair Bogle as a director on 6 February 2023 (2 pages)
13 February 2023Termination of appointment of Jonathan Richard George Spratt as a director on 6 February 2023 (1 page)
13 February 2023Director's details changed for Mr Alastair Bogle on 13 February 2023 (2 pages)
9 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
9 February 2023Termination of appointment of Samuel Alexander Gills as a director on 1 July 2022 (1 page)
25 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
24 August 2022Director's details changed for Laura Gil Santana on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Miss Rebecca Sheead on 1 August 2022 (2 pages)
18 August 2022Director's details changed for Mr Samuel Alexander Gills on 1 August 2022 (2 pages)
18 August 2022Director's details changed for Mr James Oliver Allison on 1 August 2022 (2 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
19 January 2022Appointment of Mr James Oliver Allison as a director on 10 January 2022 (2 pages)
19 January 2022Termination of appointment of Denise Margaret Mary Bennetts as a director on 10 January 2022 (1 page)
19 January 2022Termination of appointment of Max Harry Michael Mackay as a director on 10 January 2022 (1 page)
19 January 2022Termination of appointment of Alison Robyn Darvill as a director on 10 January 2022 (1 page)
15 December 2021Appointment of Miss Eleanor Derbyshire as a director on 10 December 2021 (2 pages)
12 October 2021Appointment of Mrs Emily Alston as a director on 29 July 2021 (2 pages)
12 October 2021Termination of appointment of Ewan Stuart Hall as a director on 28 June 2021 (1 page)
27 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
3 August 2021Second filing for the appointment of Mr Max Harry Michael Mackay as a director (3 pages)
26 April 2021Termination of appointment of Claire Sharp as a director on 26 April 2021 (1 page)
26 April 2021Appointment of Miss Rebecca Sheead as a director on 26 April 2021 (2 pages)
17 March 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
8 February 2021Appointment of Mr Max Harry Michael Mackay as a director on 8 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/21
(3 pages)
8 February 2021Appointment of Mr Max Harry Michael Mackay as a director on 8 February 2020 (2 pages)
8 February 2021Termination of appointment of Thomas Russell as a director on 8 February 2021 (1 page)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
18 December 2019Appointment of Laura Gil Santana as a director on 13 December 2019 (2 pages)
18 December 2019Termination of appointment of Megan Denise Barratt as a director on 6 December 2019 (1 page)
25 October 2019Termination of appointment of Adrian Lonsdale as a director on 6 March 2019 (1 page)
25 October 2019Appointment of Mr Jonathan Richard George Spratt as a director on 4 October 2019 (2 pages)
25 October 2019Termination of appointment of Simon Mark Erridge as a director on 5 September 2019 (1 page)
25 October 2019Appointment of Mr Samuel Alexander Gills as a director on 6 March 2019 (2 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
14 September 2018Confirmation statement made on 10 August 2018 with updates (3 pages)
14 September 2018Appointment of Claire Sharp as a director on 22 December 2017 (2 pages)
13 September 2018Termination of appointment of Kathryn Siobhan Coghlan as a director on 8 September 2017 (1 page)
13 September 2018Appointment of Thomas Russell as a director on 13 November 2017 (2 pages)
13 September 2018Termination of appointment of Yuan Ying Conway as a director on 12 December 2017 (1 page)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
17 August 2017Termination of appointment of Ana Abellan Marquez as a director on 9 June 2017 (1 page)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Appointment of Mr Adrian Lonsdale as a director on 30 June 2017 (2 pages)
17 August 2017Termination of appointment of Ana Abellan Marquez as a director on 9 June 2017 (1 page)
17 August 2017Appointment of Mr Adrian Lonsdale as a director on 30 June 2017 (2 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 October 2016Memorandum and Articles of Association (21 pages)
13 October 2016Memorandum and Articles of Association (21 pages)
20 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2016Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
11 August 2016Incorporation (33 pages)
11 August 2016Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
11 August 2016Incorporation (33 pages)