BENTON HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 4JX

Company number 04319248
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address 10 CAMBRIDGE GATE, LONDON, NW1 4JX
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of BENTON HOLDINGS LIMITED are www.bentonholdings.co.uk, and www.benton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Benton Holdings Limited is a Private Limited Company. The company registration number is 04319248. Benton Holdings Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Benton Holdings Limited is 10 Cambridge Gate London Nw1 4jx. . MASRI, Ruth is a Secretary of the company. DANGOOR, Elias Menashi is a Director of the company. MASRI, Sami is a Director of the company. Secretary PRATER, Roger Kenneth has been resigned. Secretary SHARLAND, Phillipa Ruth has been resigned. Director DANGOOR, Jack has been resigned. Director SHARLAND, Nigel Ralph has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
MASRI, Ruth
Appointed Date: 20 September 2006

Director
DANGOOR, Elias Menashi
Appointed Date: 15 November 2001
99 years old

Director
MASRI, Sami
Appointed Date: 03 July 2013
72 years old

Resigned Directors

Secretary
PRATER, Roger Kenneth
Resigned: 20 September 2006
Appointed Date: 15 November 2001

Secretary
SHARLAND, Phillipa Ruth
Resigned: 15 November 2001
Appointed Date: 08 November 2001

Director
DANGOOR, Jack
Resigned: 03 July 2013
Appointed Date: 15 November 2001
70 years old

Director
SHARLAND, Nigel Ralph
Resigned: 15 November 2001
Appointed Date: 08 November 2001
62 years old

Persons With Significant Control

Mr Sami Masri
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

BENTON HOLDINGS LIMITED Events

10 Jan 2017
Confirmation statement made on 8 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 37 more events
25 Apr 2002
Registered office changed on 25/04/02 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP
25 Apr 2002
New secretary appointed
25 Apr 2002
New director appointed
28 Nov 2001
Particulars of mortgage/charge
08 Nov 2001
Incorporation

BENTON HOLDINGS LIMITED Charges

21 April 2006
Floating charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge all the undertaking property and assets of…
31 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 24 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 November 2001
Floating charge
Delivered: 28 November 2001
Status: Satisfied on 26 July 2006
Persons entitled: Halifax PLC
Description: By way of floating charge the whole of the mortgagor and…