BENHAMS LIMITED

Hellopages » Greater London » Camden » NW3 1DL

Company number 01420841
Status Active
Incorporation Date 17 May 1979
Company Type Private Limited Company
Address 56 HEATH STREET, LONDON, NW3 1DL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BENHAMS LIMITED are www.benhams.co.uk, and www.benhams.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Benhams Limited is a Private Limited Company. The company registration number is 01420841. Benhams Limited has been working since 17 May 1979. The present status of the company is Active. The registered address of Benhams Limited is 56 Heath Street London Nw3 1dl. . WEDD, Jacqueline Anne is a Secretary of the company. HUGHES, Jonathan Scott is a Director of the company. MORTON, James Edward is a Director of the company. Secretary BANCROFT, Maureen has been resigned. Director ACKERMAN, Keith has been resigned. Director BROWN, Alan Roger has been resigned. Director GEE, Jeremy Simon has been resigned. Director SUMRAY, Mark Gary has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WEDD, Jacqueline Anne
Appointed Date: 01 April 1993

Director
HUGHES, Jonathan Scott
Appointed Date: 30 September 2004
62 years old

Director
MORTON, James Edward
Appointed Date: 30 September 2004
57 years old

Resigned Directors

Secretary
BANCROFT, Maureen
Resigned: 01 April 1993

Director
ACKERMAN, Keith
Resigned: 02 October 2000
Appointed Date: 01 April 2000
64 years old

Director
BROWN, Alan Roger
Resigned: 30 September 2004
89 years old

Director
GEE, Jeremy Simon
Resigned: 30 July 1999
Appointed Date: 26 April 1994
58 years old

Director
SUMRAY, Mark Gary
Resigned: 30 September 2004
Appointed Date: 26 April 1994
61 years old

BENHAMS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 112 more events
24 Aug 1987
Return made up to 29/07/87; full list of members

16 Apr 1987
Return made up to 29/12/86; full list of members
10 Jan 1987
New secretary appointed

06 Mar 1981
Accounts made up to 30 September 1980
17 May 1979
Certificate of incorporation

BENHAMS LIMITED Charges

31 October 2011
Legal charge
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The basement car parking space being part of ginsberg yard…
5 August 2011
Legal charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The basement car parking spaces being part of ginsberg yard…
11 June 2008
Legal charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 high street london t/no. LN166214 by way of fixed…
11 January 2008
Debenture
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2007
Rent deposit deed
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: London Underground Limited
Description: The deposit balance the initial deposit being £4,937.50.
30 September 2004
Debenture
Delivered: 20 October 2004
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 high street london T.no: LN166214. Fixed charge all…
30 September 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: One car parking space at the basement car park off ginsberg…
30 September 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Three car parking spaces at the basement car park off…
30 September 2004
Deed of charge
Delivered: 12 October 2004
Status: Satisfied on 1 November 2011
Persons entitled: Alan Brown
Description: Fixed and floating charge over property and assets and…
11 June 1991
Debenture
Delivered: 19 September 1991
Status: Satisfied on 31 March 2004
Persons entitled: Barclays Bank PLC
Description: (See form 395 for further details). Fixed and floating…
22 August 1988
Legal mortgage
Delivered: 9 September 1988
Status: Satisfied on 27 January 2001
Persons entitled: National Westminster Bank PLC
Description: 35A, highgate high street, london borough of camden title…