BENCHLEVEL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03145504
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 031455040049, created on 20 September 2016. The most likely internet sites of BENCHLEVEL PROPERTIES LIMITED are www.benchlevelproperties.co.uk, and www.benchlevel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benchlevel Properties Limited is a Private Limited Company. The company registration number is 03145504. Benchlevel Properties Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Benchlevel Properties Limited is 30 City Road London Ec1y 2ab. . KIRBY, Wendy is a Secretary of the company. HEDGER, Graham Howard is a Director of the company. TODD, Warren Bradley is a Director of the company. Secretary HEDGER, Graham Howard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KIRBY, Wendy
Appointed Date: 13 May 2013

Director
HEDGER, Graham Howard
Appointed Date: 08 July 1996
62 years old

Director
TODD, Warren Bradley
Appointed Date: 18 January 1996
59 years old

Resigned Directors

Secretary
HEDGER, Graham Howard
Resigned: 13 May 2013
Appointed Date: 18 January 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 January 1996
Appointed Date: 12 January 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 January 1996
Appointed Date: 12 January 1996

Persons With Significant Control

Mr Graham Howard Hedger
Notified on: 28 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Warren Bradley Todd Ba
Notified on: 28 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENCHLEVEL PROPERTIES LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Sep 2016
Registration of charge 031455040049, created on 20 September 2016
18 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 144 more events
12 Mar 1996
Particulars of mortgage/charge
27 Feb 1996
Secretary resigned;new secretary appointed
27 Feb 1996
Director resigned;new director appointed
25 Jan 1996
Registered office changed on 25/01/96 from: 120 east road london N1 6AA
12 Jan 1996
Incorporation

BENCHLEVEL PROPERTIES LIMITED Charges

20 September 2016
Charge code 0314 5504 0049
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee
Description: Contains fixed charge…
13 April 2015
Charge code 0314 5504 0048
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as 22 pembridge crescent, london…
12 December 2014
Charge code 0314 5504 0047
Delivered: 19 December 2014
Status: Satisfied on 16 April 2015
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: F/H 22 pembridge crescent london t/no LN51131…
19 December 2013
Charge code 0314 5504 0046
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 298 westbourne grove, london t/no 401829. red lion antiques…
30 April 2013
Charge code 0314 5504 0045
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: N /A. notification of addition to or amendment of charge.
22 October 2012
Share charge
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Two ordinary shares of £1 each held by the company in wbg…
7 November 2011
Assignment of subordinated debt
Delivered: 17 November 2011
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society (Security Trustee)
Description: All right title claims and interests in and to each of the…
7 November 2011
Third party deed of charge over shares
Delivered: 17 November 2011
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society (Security Trustee)
Description: The scheduled securities, being- 100 ordinary shares of £1…
23 September 2011
Legal charge
Delivered: 28 September 2011
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: F/H land k/a 45 stephens gardens london t/no 103978…
25 June 2010
Legal charge
Delivered: 30 June 2010
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: 40 cathcart road london t/no LN224724; all buildings assets…
17 January 2008
Debenture
Delivered: 22 January 2008
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 8 July 2008
Persons entitled: Nationwide Building Society
Description: F/H 40 cathcart road, london t/no LN224274. Together with…
1 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: Land k/a flat 1, 13 chesterton road, london together with…
28 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: L/H land being 48-50 ledbury road london t/no NGL821293…
28 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: L/H land being 52 ledbury road london t/no NGL821294…
31 March 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: The f/h land being 45 st stephen's gardens london W2 5NA…
31 March 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: The f/h land being 41 st stephen's gardens london W2 5NA…
31 March 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: The f/h land being 39 st stephen's gardens london W2 5NA…
23 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: L/H property k/a 135 portobello road london t/no NGL625697…
30 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 8 June 2007
Persons entitled: Nationwide Building Society
Description: The freehold property known as 6 and 10BEVERSTON mews upper…
30 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 8 June 2007
Persons entitled: Nationwide Building Society
Description: The freehold property known as 15 ladbro. Together with all…
30 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 8 June 2007
Persons entitled: Nationwide Building Society
Description: The freehold property known as 47 scarsd. Together with all…
30 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 31 January 2007
Persons entitled: Nationwide Building Society
Description: The freehold property known as 43 brunswick gardens…
30 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 8 June 2007
Persons entitled: Nationwide Building Society
Description: The freehold property 6 rawlings street. Together with all…
30 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 8 June 2007
Persons entitled: Nationwide Building Society
Description: The freehold property known as 1 palacegardens terrace…
30 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 8 June 2007
Persons entitled: Nationwide Building Society
Description: The freehold property known as 13 ladbro. Together with all…
9 August 2002
Legal charge (corporate)
Delivered: 14 August 2002
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: F/H property k/a 156 portobello road london W11 in the r/b…
5 August 2002
Legal charge
Delivered: 10 August 2002
Status: Satisfied on 8 October 2005
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as 93 and…
31 July 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 8 October 2005
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property known as flat 11…
29 July 2002
Legal charge
Delivered: 3 August 2002
Status: Satisfied on 8 October 2005
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 20 93-95 earls court road london t/n…
2 April 2001
Legal charge
Delivered: 12 April 2001
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: The leasehold property known as ground floor flat 72…
8 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 22 pembridge crescent london, W11 3DS…
6 October 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: The leasehold property known as ground floor flat, 13…
6 October 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: The leasehold property flats known as lower ground floor…
6 October 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 8 October 2005
Persons entitled: Nationwide Building Society
Description: The leasehold property known as flat 2 on the first floor…
6 October 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: The leasehold property known as first floor flat, 326…
6 October 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: The leasehold property known as flat no 5 on the mezzanine…
28 April 1998
Legal charge
Delivered: 30 April 1998
Status: Satisfied on 30 January 2004
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 79 lexham gardens l/b of kensington…
28 April 1998
Legal charge
Delivered: 30 April 1998
Status: Satisfied on 30 January 2004
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 81 lexham gardens l/b kensington and…
19 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: F/H 165 portobello road london W11 t/no.BGL8708 together…
19 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: F/H 167 portobello road london W11 t/no.BGL8709 together…
19 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 2 October 2010
Persons entitled: Nationwide Building Society
Description: F/H 265 portobello road london W11 t/no.453613 Together…
19 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: F/H 169 portobello road london W11 t/no.BGL8707 together…
4 July 1997
Legal charge
Delivered: 12 July 1997
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: 298 westbourne grove london W11 together with all buildings…
23 August 1996
Legal charge
Delivered: 10 September 1996
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: Property k/a 56 kensington court london t/no BGL7000 with…
14 June 1996
Legal charge
Delivered: 19 June 1996
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: Properties known as "tower house" marlow buckinghamshire;…
29 February 1996
Debenture
Delivered: 16 March 1996
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: 58 linden avenue london NW10 t/n MX365691, 13 st. Thomas…
29 February 1996
Legal charge
Delivered: 12 March 1996
Status: Satisfied on 24 December 2013
Persons entitled: Nationwide Building Society
Description: 16 properties as detailed on form 395 including :- f/h 58…