BENSON & PARTNERS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 6PQ
Company number 04426031
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address 49 LOWER ADDISCOMBE ROAD, CROYDON, SURREY, CR0 6PQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 1,367 . The most likely internet sites of BENSON & PARTNERS LIMITED are www.bensonpartners.co.uk, and www.benson-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Benson Partners Limited is a Private Limited Company. The company registration number is 04426031. Benson Partners Limited has been working since 26 April 2002. The present status of the company is Active. The registered address of Benson Partners Limited is 49 Lower Addiscombe Road Croydon Surrey Cr0 6pq. The company`s financial liabilities are £167.57k. It is £83.7k against last year. The cash in hand is £191.72k. It is £44.66k against last year. And the total assets are £255.1k, which is £47.48k against last year. PATEL, Hitesh is a Secretary of the company. PATEL, Hitesh is a Director of the company. Secretary WRIGHT, Bruce has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LIPMAN, Paul has been resigned. Director NICHOLSON, Simon David has been resigned. Director NICHOLSON, Simon has been resigned. Director WRIGHT, Bruce has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Real estate agencies".


benson & partners Key Finiance

LIABILITIES £167.57k
+99%
CASH £191.72k
+30%
TOTAL ASSETS £255.1k
+22%
All Financial Figures

Current Directors

Secretary
PATEL, Hitesh
Appointed Date: 05 April 2006

Director
PATEL, Hitesh
Appointed Date: 01 April 2006
58 years old

Resigned Directors

Secretary
WRIGHT, Bruce
Resigned: 31 March 2006
Appointed Date: 26 April 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 April 2002
Appointed Date: 26 April 2002

Director
LIPMAN, Paul
Resigned: 10 February 2008
Appointed Date: 26 April 2002
65 years old

Director
NICHOLSON, Simon David
Resigned: 19 February 2014
Appointed Date: 26 April 2002
67 years old

Director
NICHOLSON, Simon
Resigned: 31 March 2006
Appointed Date: 26 April 2002
67 years old

Director
WRIGHT, Bruce
Resigned: 05 April 2006
Appointed Date: 26 April 2002
79 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 April 2002
Appointed Date: 26 April 2002

BENSON & PARTNERS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Aug 2016
Compulsory strike-off action has been discontinued
04 Aug 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,367

26 Jul 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 48 more events
29 Jun 2002
New director appointed
29 Jun 2002
Registered office changed on 29/06/02 from: croudace house, 97 godstone road caterham surrey CR3 6XQ
30 Apr 2002
Secretary resigned
30 Apr 2002
Director resigned
26 Apr 2002
Incorporation

BENSON & PARTNERS LIMITED Charges

23 September 2014
Charge code 0442 6031 0001
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…