BENHAMS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1DL

Company number 05074508
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address 56 HEATH STREET, HAMPSTEAD, LONDON, NW3 1DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of BENHAMS HOLDINGS LIMITED are www.benhamsholdings.co.uk, and www.benhams-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Benhams Holdings Limited is a Private Limited Company. The company registration number is 05074508. Benhams Holdings Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Benhams Holdings Limited is 56 Heath Street Hampstead London Nw3 1dl. . MORTON, James Edward is a Secretary of the company. HUGHES, Jonathan Scott is a Director of the company. MORTON, James Edward is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORTON, James Edward
Appointed Date: 16 March 2004

Director
HUGHES, Jonathan Scott
Appointed Date: 16 March 2004
62 years old

Director
MORTON, James Edward
Appointed Date: 16 March 2004
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr James Edward Morton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Scott Hughes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENHAMS HOLDINGS LIMITED Events

06 Apr 2017
Confirmation statement made on 16 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 43 more events
19 Mar 2004
Secretary resigned
19 Mar 2004
Director resigned
19 Mar 2004
New secretary appointed;new director appointed
19 Mar 2004
New director appointed
16 Mar 2004
Incorporation

BENHAMS HOLDINGS LIMITED Charges

12 January 2011
Rent deposit deed
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Kaveh Shakib, Nader Shakib, Nasser Shakib and Rosa Shakib
Description: Interest in an account set up pursuant to a rent deposit…
26 July 2006
Rent deposit deed
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Kaveh Shakib,Nader Shakib,Nasser Shakib and Rosa Shakib
Description: Interest in an account pursuant to a rent deposit deed. See…
26 July 2006
Rent deposit deed
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Kaveh Shakib,Nader Shakib,Nasser Shakib and Rosa Shakib
Description: Interest in an account pursuant to a rent deposit deed. See…
25 July 2005
Assignment of keyman life policies
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The keyman life insurance policy issued by halifax…
25 July 2005
Assigment of keyman life policy
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The keyman life insurance policy issued by halifax…
25 July 2005
Assignment of keyman life policy
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The keyman life insurance policy issued by halifax…
30 September 2004
Debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Deed of charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Alan Brown
Description: All stocks, shares, bonds and securities of any kind…